Company NameMagic Carpets Co. Limited
DirectorDiana Josephs
Company StatusActive
Company Number00921733
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Diana Josephs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Secretary NameDiana Josephs
NationalityBritish
StatusCurrent
Appointed14 December 1991(24 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
Director NameAmir Houshang Josephs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House 5 Warwick Street
Manchester
M1 1AH

Contact

Telephone0161 2366100
Telephone regionManchester

Location

Registered AddressF38 & F39 Cheadle Place Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Diana Josephs
100.00%
Ordinary

Financials

Year2014
Net Worth£274,811
Cash£37,620

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

12 October 2001Delivered on: 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 50 to 58 (even) spear street & 12 houldsworth street greater manchester title number GM207353. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 1985Delivered on: 20 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 warwick street manchester title no gm 8873.
Outstanding
23 September 2019Delivered on: 7 October 2019
Persons entitled: Shawbrook Bank Limited (Crn:00388466)

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2019Delivered on: 7 October 2019
Persons entitled: Shawbrook Bank Limited (Crn: 388466)

Classification: A registered charge
Particulars: 5 warwick street, manchester, M1 1AH (title number: GM8873).
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, 52, 54, 56 and 58 spear street and 10 and 12 houldsworth street manchester.
Outstanding
3 July 2000Delivered on: 13 July 2000
Satisfied on: 13 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1993Delivered on: 9 August 1993
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 50,52,,54,56 & 58 spear street greater manchester t/n's LA14478,GM372476,GM299952,LA289877 and GM207353.
Fully Satisfied
12 May 1992Delivered on: 21 May 1992
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 houldsworth street manchester gtr manchester t/no. GM372476.
Fully Satisfied
7 April 1987Delivered on: 16 April 1987
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 houldsworth street, manchester, greater manchester.
Fully Satisfied
6 April 1983Delivered on: 14 April 1983
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56-58 spear st manchester t/no: gm 207353.
Fully Satisfied
4 February 1983Delivered on: 16 February 1983
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 52 & 54 spear street, manchester.
Fully Satisfied
5 September 1978Delivered on: 15 September 1978
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & buildings at east side of cardinal street, cheetam, manchester title no la 164532.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Satisfaction of charge 10 in full (1 page)
3 May 2016Satisfaction of charge 4 in full (1 page)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 June 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Termination of appointment of Amir Houshang Josephs as a director on 10 February 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Diana Josephs on 14 December 2009 (2 pages)
1 March 2010Secretary's details changed for Diana Josephs on 14 December 2009 (1 page)
1 March 2010Director's details changed for Amir Houshang Josephs on 14 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 14/12/07; no change of members (7 pages)
7 April 2008Registered office changed on 07/04/2008 from united building 80 oldham street manchester M4 1LF (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Return made up to 14/12/06; full list of members (7 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 14/12/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 January 2004Return made up to 14/12/03; full list of members (5 pages)
7 February 2003Return made up to 14/12/02; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 December 2001Return made up to 14/12/01; full list of members (6 pages)
15 October 2001Particulars of mortgage/charge (3 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Return made up to 14/12/00; full list of members (6 pages)
13 July 2000Particulars of mortgage/charge (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1999Return made up to 14/12/98; no change of members (4 pages)
23 March 1999Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Full accounts made up to 31 March 1997 (12 pages)
15 January 1998Return made up to 14/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 April 1997Auditor's resignation (1 page)
4 March 1997Return made up to 14/12/95; no change of members (4 pages)
4 March 1997Return made up to 14/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (15 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (14 pages)
12 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1982Accounts made up to 31 January 1982 (10 pages)
10 November 1981Accounts made up to 31 January 1981 (10 pages)
15 May 1980Accounts made up to 31 January 1980 (10 pages)
8 November 1967Incorporation (16 pages)