Bletchley
Milton Keynes
Buckinghamshire
MK3 6DG
Secretary Name | Mr Kevin Richard James Maddison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(45 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Kevin Richard James Maddison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mrs Gladys Beatrice Maddison |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 131 Church Green Road Bletchley Milton Keynes Buckinghamshire MK3 6DG |
Secretary Name | Mr Anthony Hugh Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Church Green Road Bletchley Milton Keynes Buckinghamshire MK3 6DG |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
60.8k at £1 | Mr Anthony Hugh Maddison 38.00% Ordinary |
---|---|
60.8k at £1 | Mr Kevin Richard James Maddison 38.00% Ordinary |
38.4k at £1 | Mr Anthony Hugh Maddison & Mr Kevin Richard James Maddison 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,176,129 |
Cash | £257,648 |
Current Liabilities | £213,561 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
15 September 2000 | Delivered on: 16 September 2000 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £90,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 rushden gardens, mill hill london NW7 2NY. T/no. NGL517827. Outstanding |
---|---|
19 September 1994 | Delivered on: 27 September 1994 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: 13 and 13A ravenshurst avenue hendon l/b of barnet title no MX352007. Outstanding |
19 September 1994 | Delivered on: 27 September 1994 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: 13A ravenshurst avenue hendon l/b of barnet title no NGL712222. Outstanding |
19 September 1994 | Delivered on: 27 September 1994 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: 13 ravenshurst avenue hendon l/b of barnet title no NGL9056. Outstanding |
12 August 1994 | Delivered on: 22 August 1994 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. See the mortgage charge document for full details. Outstanding |
29 October 1974 | Delivered on: 5 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: 115 - 121 (odd nos) queensway, bletchley, bucks. Outstanding |
2 January 1962 | Delivered on: 9 January 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due, etc. Particulars: 79 & 81, bletchley road, bletchley, bucks and offices at the rear. Outstanding |
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal charge all that freehold property known as 2 rushden gardens, mill hill, london NW7 2NY as registered under title number NGL517827. Please refer to the instrument for more details. Outstanding |
23 April 2021 | Delivered on: 11 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal charge all that freehold property known as land at 2A rushden gardens, mill hill, london NW7 2NY as registered under title number AGL81987 and all that freehold property known as 2A rushden gardens, mill hill, london NW7 2NY as registered under title number NGL523583. Please refer to the instrument for more details. Outstanding |
28 January 2013 | Delivered on: 30 January 2013 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 property k/a 1 tylersfield abbotts langley hertfordshire. Outstanding |
13 December 1961 | Delivered on: 28 December 1961 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds without instrument Secured details: All moneys due etc. Particulars: 79 & 81, bletchley road, bletchley bucks. Outstanding |
25 November 1980 | Delivered on: 4 December 1980 Satisfied on: 17 July 1998 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 all that plot of land fronting westfield rd, bletchley, buckinghamshire approx. 32 acres or thereabouts in conveyance dated 21.10.80. Fully Satisfied |
27 November 2020 | Satisfaction of charge 9 in full (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
20 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
15 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
4 October 2019 | Secretary's details changed for Kevin Richard James Maddison on 30 September 2019 (1 page) |
31 January 2019 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 31 January 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 January 2018 | Appointment of Kevin Richard James Maddison as a director on 24 January 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 November 2017 | Cessation of Kevin Richard James Maddison as a person with significant control on 7 March 2017 (1 page) |
3 November 2017 | Cessation of Kevin Richard James Maddison as a person with significant control on 7 March 2017 (1 page) |
3 November 2017 | Notification of Valerie Sarah Maddison as a person with significant control on 7 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 November 2017 | Notification of Valerie Sarah Maddison as a person with significant control on 7 March 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from sovereign court 230 upper fifth street central milton keynes buckinghamshire MK9 2HR (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 30/09/05; full list of members; amend (6 pages) |
24 February 2006 | Return made up to 30/09/05; full list of members; amend (6 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
13 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
16 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
23 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page) |
24 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |