Company NameMadgecourt Limited
DirectorsDina Hamalis and Angelo Anthony Hamalis
Company StatusActive
Company Number01585418
CategoryPrivate Limited Company
Incorporation Date11 September 1981(42 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Dina Hamalis
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Angelo Anthony Hamalis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Anthony Hamalis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 17 January 2017)
RoleExporter
Country of ResidenceEngland
Correspondence Address12a Cockfosters Parade
Cockfosters Road
Barnet
Hertfordshire
EN4 0BX
Director NameMrs Mary Hamalis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 17 January 2017)
RoleExporter
Country of ResidenceEngland
Correspondence Address12a Cockfosters Parade
Cockfosters Road
Barnet
Hertfordshire
EN4 0BX
Secretary NameMr Anthony Hamalis
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Cockfosters Parade
Cockfosters Road
Barnet
Hertfordshire
EN4 0BX

Contact

Websitemadgecourt.com

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mary Hamalis
50.00%
Ordinary
1 at £1Mr Anthony Hamalis
50.00%
Ordinary

Financials

Year2014
Net Worth£567,129
Cash£157,937
Current Liabilities£942,118

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

6 March 2006Delivered on: 9 March 2006
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cockfosters parade barnet the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
6 March 2006Delivered on: 9 March 2006
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Legal charge
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: 10 cockfosters parade, barnet, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding

Filing History

27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
6 May 2017Termination of appointment of Anthony Hamalis as a secretary on 17 January 2017 (1 page)
6 May 2017Termination of appointment of Mary Hamalis as a director on 17 January 2017 (1 page)
6 May 2017Termination of appointment of Anthony Hamalis as a director on 17 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
18 August 2016Appointment of Miss Dina Hamalis as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Mr Angelo Hamalis as a director on 17 August 2016 (2 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 August 2012Director's details changed for Mary Hamalis on 17 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Anthony Hamalis on 17 August 2012 (1 page)
20 August 2012Director's details changed for Mr Anthony Hamalis on 17 August 2012 (2 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from 12 Cockfosters Parade Cockfosters Road Barnet Hertfordshire EN4 0BX on 13 February 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Anthony Hamalis on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mary Hamalis on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mr Anthony Hamalis on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mary Hamalis on 1 October 2009 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 September 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 November 2008Return made up to 17/08/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 September 2007Return made up to 17/08/07; full list of members (7 pages)
7 December 2006Return made up to 17/08/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 17/08/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 September 2004Return made up to 17/08/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 September 2003Return made up to 17/08/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 August 2002Return made up to 17/08/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
6 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 September 2000Return made up to 17/08/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Return made up to 17/08/99; full list of members (6 pages)
4 September 1998Return made up to 17/08/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 August 1997Return made up to 17/08/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 August 1996Return made up to 17/08/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
18 August 1995Return made up to 17/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/08/95
(4 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)