London
W1U 7GB
Director Name | Beryl Alice Maddison |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 April 2016) |
Role | Director/House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cleave Avenue Hayes Middlesex UB3 4HA |
Secretary Name | Robert Williams Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | 51 Cleave Avenue Hayes Middlesex UB3 4HA |
Director Name | Mr Robert Williams Maddison |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(33 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cleave Avenue Hayes Middlesex UB3 4HA |
Director Name | Mr Jarnel Singh Grewal |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2021) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 64 Baker Street London W1U 7GB |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beryl Alice Maddison 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert William Maddison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,183 |
Cash | £72,726 |
Current Liabilities | £23,016 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
14 March 1999 | Delivered on: 24 March 1999 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: 142B murray raod london borough of ealing t/n NGL79925. Outstanding |
---|---|
14 March 1997 | Delivered on: 25 March 1997 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. Outstanding |
18 January 1989 | Delivered on: 30 January 1989 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: 3 little ealing lane l/b of ealing title no ngl 12353. Outstanding |
6 May 1988 | Delivered on: 13 May 1988 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: Including trade fixtures. 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. Outstanding |
8 April 1988 | Delivered on: 19 April 1988 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: 48, lawrence rd l/b of ealing. Outstanding |
12 December 1986 | Delivered on: 2 January 1987 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 murray road, ealing london borough of ealing title no ngl 159205. Outstanding |
8 January 1986 | Delivered on: 21 January 1986 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: 39 murray road l/b of ealing title no mx 352606. Outstanding |
15 November 1985 | Delivered on: 21 November 1985 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: 39, murray road, london borough of ealing title no: mx 352606. Outstanding |
26 September 1985 | Delivered on: 10 October 1985 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: 26 alacross road ealing london. Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 June 2022 | Satisfaction of charge 9 in full (1 page) |
30 June 2022 | Satisfaction of charge 3 in full (1 page) |
30 June 2022 | Satisfaction of charge 4 in full (1 page) |
30 June 2022 | Satisfaction of charge 6 in full (1 page) |
30 June 2022 | Satisfaction of charge 1 in full (1 page) |
30 June 2022 | Satisfaction of charge 8 in full (1 page) |
30 June 2022 | Satisfaction of charge 5 in full (1 page) |
30 June 2022 | Satisfaction of charge 2 in full (1 page) |
30 June 2022 | Satisfaction of charge 7 in full (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
15 October 2021 | Notification of Peter Upcraft as a person with significant control on 14 October 2021 (2 pages) |
15 October 2021 | Appointment of Mr Peter Upcraft as a director on 14 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
15 October 2021 | Termination of appointment of Jarnel Singh Grewal as a director on 14 October 2021 (1 page) |
15 October 2021 | Cessation of Robert Williams Maddison as a person with significant control on 14 October 2021 (1 page) |
14 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mr Jarnel Singh Grewal as a director on 15 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Robert Williams Maddison as a director on 15 February 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Termination of appointment of Beryl Alice Maddison as a director on 24 April 2016 (1 page) |
6 December 2016 | Termination of appointment of Beryl Alice Maddison as a director on 24 April 2016 (1 page) |
25 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
25 November 2016 | Appointment of Mr Robert Williams Maddison as a director on 16 March 2016 (2 pages) |
25 November 2016 | Appointment of Mr Robert Williams Maddison as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Robert Williams Maddison as a secretary on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Robert Williams Maddison as a secretary on 16 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Director's details changed for Beryl Alice Maddison on 27 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Beryl Alice Maddison on 27 September 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 41/42 berners street london W1P 3AA (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 41/42 berners street london W1P 3AA (1 page) |
12 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 November 2001 | Return made up to 27/09/01; full list of members (6 pages) |
5 November 2001 | Return made up to 27/09/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
16 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
20 April 1999 | Company name changed maddison homes LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed maddison homes LIMITED\certificate issued on 21/04/99 (2 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
16 July 1996 | Company name changed maddison investments LIMITED\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed maddison investments LIMITED\certificate issued on 17/07/96 (2 pages) |
11 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |