MAGON COMMERCIAL LTD

Register to unlock more data on OkredoRegister

MAGON COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07087141

Incorporation date

25/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2009)
dot icon27/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Registration of charge 070871410011, created on 2024-12-02
dot icon09/12/2024
Registration of charge 070871410012, created on 2024-12-02
dot icon01/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Satisfaction of charge 070871410007 in full
dot icon02/08/2022
Registration of charge 070871410010, created on 2022-07-29
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon09/09/2021
Registration of charge 070871410009, created on 2021-09-03
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Registration of charge 070871410008, created on 2017-01-19
dot icon20/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon13/11/2016
Secretary's details changed for Mr Neel Magon on 2016-10-04
dot icon13/11/2016
Director's details changed for Mrs Geeta Magon on 2016-10-04
dot icon13/11/2016
Director's details changed for Mr Neel Magon on 2016-10-04
dot icon06/10/2016
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 2016-10-06
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Registration of charge 070871410007, created on 2016-03-21
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mrs Geeta Magon on 2015-11-24
dot icon08/12/2015
Secretary's details changed for Mr Neel Magon on 2015-11-24
dot icon08/12/2015
Director's details changed for Mr Neel Magon on 2015-11-24
dot icon08/12/2015
Registered office address changed from 1 Kings Avenue London N21 3NA to 869 High Road London N12 8QA on 2015-12-08
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Satisfaction of charge 070871410003 in full
dot icon24/07/2015
Satisfaction of charge 070871410004 in full
dot icon03/07/2015
Registration of charge 070871410006, created on 2015-07-02
dot icon02/07/2015
Registration of charge 070871410005, created on 2015-07-01
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/09/2013
Certificate of change of name
dot icon09/09/2013
Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2013-09-09
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/08/2013
Satisfaction of charge 2 in full
dot icon31/08/2013
Satisfaction of charge 1 in full
dot icon10/07/2013
Registration of charge 070871410003
dot icon10/07/2013
Registration of charge 070871410004
dot icon15/01/2013
Duplicate mortgage certificatecharge no:2
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/06/2012
Appointment of Mr Neel Magon as a director
dot icon22/06/2012
Termination of appointment of Jesal Patel as a secretary
dot icon22/06/2012
Termination of appointment of Vishal Patel as a director
dot icon22/06/2012
Appointment of Mr Neel Magon as a secretary
dot icon22/06/2012
Appointment of Mrs Geeta Magon as a director
dot icon22/06/2012
Termination of appointment of Jesal Patel as a director
dot icon30/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon22/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon25/05/2010
Termination of appointment of Krishna Patel as a secretary
dot icon24/05/2010
Appointment of Mr Jesal Raj Patel as a director
dot icon24/05/2010
Appointment of Jesal Raj Patel as a secretary
dot icon24/05/2010
Termination of appointment of Anita Patel as a director
dot icon24/05/2010
Termination of appointment of Krishna Patel as a director
dot icon24/05/2010
Appointment of Vishal Shailesh Patel as a director
dot icon24/03/2010
Appointment of Krishna Rajendra Patel as a secretary
dot icon24/03/2010
Appointment of Krishna Rajendra Patel as a director
dot icon24/03/2010
Appointment of Mrs Anita Shailesh Patel as a director
dot icon15/03/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2010-03-15
dot icon15/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon25/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+170.30 % *

* during past year

Cash in Bank

£86,020.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
331.20K
-
0.00
31.82K
-
2022
1
406.52K
-
0.00
86.02K
-
2022
1
406.52K
-
0.00
86.02K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

406.52K £Ascended22.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.02K £Ascended170.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Jesal Raj
Director
18/05/2010 - 18/06/2012
70
Magon, Neel Ramesh
Director
18/06/2012 - Present
20
Patel, Jesal Raj
Secretary
18/05/2010 - 18/06/2012
-
Patel, Krishna Rajendra
Director
11/03/2010 - 18/05/2010
22
Kahan, Barbara
Director
25/11/2009 - 11/03/2010
27940

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGON COMMERCIAL LTD

MAGON COMMERCIAL LTD is an(a) Active company incorporated on 25/11/2009 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGON COMMERCIAL LTD?

toggle

MAGON COMMERCIAL LTD is currently Active. It was registered on 25/11/2009 .

Where is MAGON COMMERCIAL LTD located?

toggle

MAGON COMMERCIAL LTD is registered at 1 Kings Avenue, London N21 3NA.

What does MAGON COMMERCIAL LTD do?

toggle

MAGON COMMERCIAL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MAGON COMMERCIAL LTD have?

toggle

MAGON COMMERCIAL LTD had 1 employees in 2022.

What is the latest filing for MAGON COMMERCIAL LTD?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-25 with no updates.