Company NameMadison Avenue Gown House Limited
DirectorDolores Rose
Company StatusActive
Company Number00529152
CategoryPrivate Limited Company
Incorporation Date12 February 1954(70 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Dolores Rose
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 8 Lees Place
London
W1K 6LJ
Secretary NameMrs Dolores Rose
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 8 Lees Place
London
W1K 6LJ
Director NameGerald Rose
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat D
8 Lees Place
Mayfair
London
W1K 6LJ

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8k at £1G. Rose
88.89%
Ordinary
1000 at £1D. Rose
11.11%
Ordinary

Financials

Year2014
Net Worth-£4,689
Current Liabilities£4,689

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

5 February 1982Delivered on: 15 February 1982
Satisfied on: 12 May 1999
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 charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures (including trade fixturse) fixed plant and machinery.
Fully Satisfied
10 December 1968Delivered on: 19 December 1968
Satisfied on: 12 May 1999
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 & floating charges (see doc for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 July 1977Delivered on: 22 July 1977
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: 31 great portland street, westminster, london W.1.
Outstanding
18 July 1977Delivered on: 22 July 1977
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: 29 great portland street westminster, london W.1.
Outstanding
7 November 1974Delivered on: 13 November 1974
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: 31, great portland street, london westminster W.1.
Outstanding

Filing History

30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Termination of appointment of Gerald Rose as a director on 1 October 2017 (1 page)
8 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 9,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 9,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 January 2010Director's details changed for Gerald Rose on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mrs Dolores Rose on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Gerald Rose on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mrs Dolores Rose on 1 October 2009 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Registered office changed on 08/11/04 from: premier house 309 ballards lane london N12 8LU (1 page)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1999Full accounts made up to 30 April 1998 (9 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1998Full accounts made up to 30 April 1997 (9 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
19 June 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)