Company NameMagnus Design Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number02608784
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(24 years, 11 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMichael John Evans
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Homestead 43 Main Road
Middlezoy
Bridgwater
Somerset
TA7 0NJ
Director NameRichard John Kemp
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressBlackbrook Barn Fosgrove
Near Corfe
Taunton
Somerset
TA3 7BP
Secretary NameRichard John Kemp
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBlackbrook Barn Fosgrove
Near Corfe
Taunton
Somerset
TA3 7BP
Director NameIan Martin Francis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1997)
RoleDesign Director
Correspondence Address42 Holm Oaks
Butleigh
Glastonbury
Somerset
BA6 8UB
Director NameMr Anthony Peter Humphreys
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address50 Bakers Close
Bishops Hull
Taunton
Somerset
TA1 5HD
Director NameStephen David Major
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1997)
RoleChartered Architect
Correspondence Address68 Andrew Allan Road
Rockwell Green
Wellington
Somerset
TA21 9DY
Director NameRichard Anthony Cargill Scott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1997)
RoleChartered Accountant
Correspondence AddressHighclere 40 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameJoseph Roland Richards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1997)
RoleBuilder
Correspondence AddressDitch Furlong House
Cossington
Bridgwater
Somerset
TA10 9AX
Secretary NameRichard Anthony Cargill Scott
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 1997)
RoleChartered Accountant
Correspondence AddressHighclere 40 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NameAdrian William Nicholson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressCannaways Farm
Silvermoor Lane
Banwell
Somerset
BS24 6LD
Director NameKeith Edward Calvert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressTall Trees Locksway
Cossington
Bridgwater
Somerset
TA7 8LT
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NamePhilip Nickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(10 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 2002)
RoleCompany Director
Correspondence Address14 Westfield Cottages
Fawkham Road, West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NameMichael William Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(10 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressBatz
Headsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(19 years after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(28 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Regis Group (Reversions No.1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,250
Net Worth£831,341
Current Liabilities£33,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as land on the south of san marcos drive, chafford hundred registered at hm land registry under title number EX681314 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 8 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge. The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge. The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (I) goring court, bramber road, steyning BN44 3QJ (title number: WSX227942) and (ii) mary ruck way, black notley (title number: EX681329).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Goring court bramber road steyning t/no.WSX227942. 20-28 even 56-62 even and plots 14-17 (inc) guernsey way kennington ashford t/no.K838437.. Mary ruck way black notley t/no.EX681329 please see image for details of further land (including buildings) charged.
Outstanding
14 April 2011Delivered on: 3 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details.
Fully Satisfied
20 April 2010Delivered on: 22 April 2010
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south of san marcos drive chafford hundred thurrock t/no EX681314, 2, 4, 6 to 52 (even) 91, 93, 99, 101 ,113, 115, 121 and 123 plymouth road grays t/no EX681316. For details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
8 September 2017Registration of charge 026087840007, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 026087840006, created on 29 August 2017 (85 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Notification of Regis Group (Reversions No1) Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of Peter Edward Gould as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of Nicholas Charles Gould as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of The Frank Gould 1998 No1 Settlement as a person with significant control on 6 April 2016 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
17 June 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(6 pages)
5 June 2015Registration of charge 026087840005, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 026087840005, created on 1 June 2015 (142 pages)
20 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
14 June 2014Satisfaction of charge 2 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Registration of charge 026087840004 (159 pages)
20 May 2014Memorandum and Articles of Association (5 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2014Accounts made up to 31 March 2013 (14 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Accounts made up to 31 March 2011 (14 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 December 2010Accounts made up to 31 March 2010 (13 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (52 pages)
3 January 2010Accounts made up to 31 March 2009 (13 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
5 February 2009Accounts made up to 31 March 2008 (15 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 February 2008Accounts made up to 31 March 2007 (14 pages)
6 August 2007Return made up to 30/06/07; full list of members (2 pages)
3 August 2007Location of register of members (1 page)
3 August 2007Location of debenture register (1 page)
8 February 2007Accounts made up to 31 March 2006 (15 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (14 pages)
7 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
19 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Accounts made up to 31 March 2004 (13 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003Registered office changed on 29/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (12 pages)
29 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (3 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2002Registered office changed on 18/02/02 from: frays court, 71 cowley road uxbridge middlesex UB8 2AE (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
30 August 2001Secretary's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 November 2000Accounts made up to 29 February 2000 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 September 1999Registered office changed on 24/09/99 from: glanville house church street bridgwater somerset TA6 5AT (1 page)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 December 1998Accounts made up to 28 February 1998 (8 pages)
2 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 January 1998Accounts made up to 28 February 1997 (9 pages)
24 October 1997Director resigned (1 page)
24 September 1997Secretary's particulars changed (1 page)
22 July 1997Registered office changed on 22/07/97 from: magnus house church street bridgewater somerset TA6 5AT (1 page)
14 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Return made up to 30/06/97; no change of members (6 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
16 April 1997Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page)
2 March 1997New director appointed (3 pages)
2 March 1997New director appointed (3 pages)
2 March 1997New director appointed (2 pages)
2 March 1997New secretary appointed (2 pages)
12 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
7 July 1996Return made up to 30/06/96; full list of members (7 pages)
6 December 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
19 July 1995Return made up to 30/06/95; full list of members (8 pages)
24 May 1995Return made up to 08/05/95; no change of members (6 pages)
21 January 1993Company name changed jangor LIMITED\certificate issued on 22/01/93 (2 pages)
21 January 1993Company name changed\certificate issued on 21/01/93 (2 pages)
8 May 1991Incorporation (18 pages)