Background WavePink WaveYellow Wave

MAGNUM EALING NOMINEE 1 LIMITED (04251399)

MAGNUM EALING NOMINEE 1 LIMITED (04251399) is an active UK company. incorporated on 12 July 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGNUM EALING NOMINEE 1 LIMITED has been registered for 24 years.

Company Number
04251399
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
239 Kensington High Street, London, W8 6SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM EALING NOMINEE 1 LIMITED

MAGNUM EALING NOMINEE 1 LIMITED is an active company incorporated on 12 July 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGNUM EALING NOMINEE 1 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04251399

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

JARVIS HOTELS EALING NOMINEE 1 LIMITED
From: 24 September 2001To: 8 November 2002
JASMINEPARK LIMITED
From: 12 July 2001To: 24 September 2001
Contact
Address

239 Kensington High Street London, W8 6SA,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 16 March 2012To: 17 July 2017
21 Tudor Street London EC4Y 0DJ
From: 12 July 2001To: 16 March 2012
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Jan 18
Loan Secured
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Legacy
10 December 2012
MG02MG02
Legacy
10 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
2 April 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Legacy
14 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2011
CH04Change of Corporate Secretary Details
Resolution
9 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
26 October 2007
288cChange of Particulars
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288cChange of Particulars
Accounts With Made Up Date
22 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288cChange of Particulars
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Accounts With Made Up Date
7 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
29 November 2002
AUDAUD
Legacy
29 November 2002
288aAppointment of Director or Secretary
Resolution
29 November 2002
RESOLUTIONSResolutions
Memorandum Articles
29 November 2002
MEM/ARTSMEM/ARTS
Legacy
19 November 2002
155(6)a155(6)a
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
287Change of Registered Office
Certificate Change Of Name Company
8 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288cChange of Particulars
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
287Change of Registered Office
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2001
NEWINCIncorporation