Background WavePink WaveYellow Wave

MAGGS BROS., LIMITED (02849501)

MAGGS BROS., LIMITED (02849501) is an active UK company. incorporated on 1 September 1993. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. MAGGS BROS., LIMITED has been registered for 32 years. Current directors include BETT, Hugh Martin Oliver, BOEDER, Titus, Dr, HARDING, Robert James Dalziel and 5 others.

Company Number
02849501
Status
active
Type
ltd
Incorporated
1 September 1993
Age
32 years
Address
48 Bedford Square, London, WC1B 3DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
BETT, Hugh Martin Oliver, BOEDER, Titus, Dr, HARDING, Robert James Dalziel, MAGGS, Edward Francis, REILLY, Jonathan Charles Vaughan, STORK, Christopher Joseph, TEWFIK, Mark, VOREMBERG, Fuchsia Olivia Christiana
SIC Codes
47610, 47791, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGGS BROS., LIMITED

MAGGS BROS., LIMITED is an active company incorporated on 1 September 1993 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. MAGGS BROS., LIMITED was registered 32 years ago.(SIC: 47610, 47791, 47799)

Status

active

Active since 32 years ago

Company No

02849501

LTD Company

Age

32 Years

Incorporated 1 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ALNERY NO. 1309 LIMITED
From: 1 September 1993To: 20 December 1993
Contact
Address

48 Bedford Square London, WC1B 3DR,

Previous Addresses

46 Curzon Street London W1J 7UH England
From: 11 November 2015To: 13 July 2017
50 Berkeley Square London W1J 5BA
From: 1 September 1993To: 11 November 2015
Timeline

10 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Mar 13
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jun 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

HAYMAN, Helen Barbara

Active
Bedford Square, LondonWC1B 3DR
Secretary
Appointed 08 Jul 2025

BETT, Hugh Martin Oliver

Active
Blenheim Crescent, LondonW11 1NN
Born July 1955
Director
Appointed 16 Nov 1993

BOEDER, Titus, Dr

Active
10f Highbury Crescent, LondonN5 1RN
Born February 1964
Director
Appointed 01 Oct 2004

HARDING, Robert James Dalziel

Active
Swanworth Villa 31 Horsham Road, DorkingRH4 2JA
Born December 1958
Director
Appointed 16 Nov 1993

MAGGS, Edward Francis

Active
The Quay, Burnham-On-CrouchCM0 8AS
Born November 1958
Director
Appointed 09 Dec 1993

REILLY, Jonathan Charles Vaughan

Active
Coppin Street, DealCT14 6JL
Born June 1966
Director
Appointed 16 Sept 2003

STORK, Christopher Joseph

Active
Bedford Square, LondonWC1B 3DR
Born November 1984
Director
Appointed 20 Oct 2015

TEWFIK, Mark

Active
Bedford Square, LondonWC1B 3DR
Born July 1972
Director
Appointed 01 Sept 2016

VOREMBERG, Fuchsia Olivia Christiana

Active
Bedford Square, LondonWC1B 3DR
Born November 1987
Director
Appointed 01 Apr 2022

COBB, Julian Robin

Resigned
Bedford Square, LondonWC1B 3DR
Secretary
Appointed 19 Aug 2015
Resigned 08 Jul 2025

CROXSON, Paul William

Resigned
2 Netley Place, SouthseaPO5 3NG
Secretary
Appointed 21 Nov 2002
Resigned 01 May 2008

CROXSON, Paul William

Resigned
19 East Street, AlresfordSO24 9EQ
Secretary
Appointed 19 Mar 1996
Resigned 19 Dec 2000

MAGGS, Edward

Resigned
60 Meadowcourt Road, LondonSE3 9DY
Secretary
Appointed 20 Jul 1995
Resigned 19 Mar 1996

PRIOR, Rodney Francis Cunningham

Resigned
Flat 2 84 Harley Street, LondonW1N 1AE
Secretary
Appointed 16 Nov 1993
Resigned 19 Jul 1995

SMITH, Anthony David Neville

Resigned
Warenne Heights, RedhillRH1 6NA
Secretary
Appointed 01 May 2008
Resigned 11 Aug 2015

TWOMEY, Susanna Maria

Resigned
69 Gordian Way, StevenageSG2 7QH
Secretary
Appointed 02 Nov 2001
Resigned 21 Nov 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 01 Sept 1993
Resigned 16 Nov 1993

COLLINS, John

Resigned
19 Barnmead Road, BeckenhamBR3 1JF
Born March 1942
Director
Appointed 09 Dec 1993
Resigned 31 Aug 2003

HARCOURT, Paul

Resigned
29 Highfield, LetchworthSG6 3QD
Born January 1947
Director
Appointed 16 Nov 1993
Resigned 30 Sept 2007

MAGGS, Bryan Dawson

Resigned
Hound House Farm, ShereGU5 9JH
Born December 1936
Director
Appointed 16 Nov 1993
Resigned 31 Oct 2016

MAGGS, John Francis

Resigned
3 Kingswood Avenue, LondonNW6 6LA
Born August 1926
Director
Appointed 16 Nov 1993
Resigned 25 Mar 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Sept 1993
Resigned 16 Nov 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 01 Sept 1993
Resigned 16 Nov 1993

Persons with significant control

1

Maggs Bros Employee Trust

Active
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Change Sail Address Company With New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
20 July 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
190190
Legacy
25 July 2008
353353
Accounts With Accounts Type Medium
23 May 2008
AAAnnual Accounts
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
288cChange of Particulars
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2003
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288cChange of Particulars
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 1999
AAAnnual Accounts
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
288288
Certificate Change Of Name Company
17 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Incorporation Company
1 September 1993
NEWINCIncorporation