MAGICAL STORAGE LIMITED

Register to unlock more data on OkredoRegister

MAGICAL STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07297249

Incorporation date

28/06/2010

Size

Dormant

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2010)
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon02/07/2019
Notification of Alan Fernback as a person with significant control on 2016-04-06
dot icon01/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/11/2017
Termination of appointment of Stephen Jones as a secretary on 2017-11-15
dot icon01/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon08/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon22/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/07/2014
Secretary's details changed for Mr Stephen Jones on 2014-06-01
dot icon01/07/2014
Director's details changed for Mr Alan Geoffrey Fernback on 2014-06-01
dot icon01/07/2014
Director's details changed for Mr Paul Simon Fernback on 2014-06-01
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-06-28 with full list of shareholders
dot icon21/01/2012
Compulsory strike-off action has been discontinued
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2011
Registered office address changed from 70-71 New Bond Street London W1S 1DE United Kingdom on 2011-09-15
dot icon28/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Simon Fernback
Director
28/06/2010 - Present
63
Fernback, Alan Geoffrey
Director
28/06/2010 - Present
64
Jones, Stephen
Secretary
28/06/2010 - 15/11/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGICAL STORAGE LIMITED

MAGICAL STORAGE LIMITED is an(a) Active company incorporated on 28/06/2010 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGICAL STORAGE LIMITED?

toggle

MAGICAL STORAGE LIMITED is currently Active. It was registered on 28/06/2010 .

Where is MAGICAL STORAGE LIMITED located?

toggle

MAGICAL STORAGE LIMITED is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does MAGICAL STORAGE LIMITED do?

toggle

MAGICAL STORAGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAGICAL STORAGE LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-06-28 with no updates.