276 Chase Rd
London
N14 6HA
Director Name | Mr Rodger Ian Dudding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1992(8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto Hse 276 Chase Rd London N14 6HA |
Secretary Name | Jacqueline Caron Ancell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1992(8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto Hse 276 Chase Rd London N14 6HA |
Director Name | Harriet Louise Dudding |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto Hse 276 Chase Rd London N14 6HA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Terence Timothy O'Donovan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 08 June 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto Hse 276 Chase Rd London N14 6HA |
Director Name | Gloria Elaine Dudding |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto Hse 276 Chase Rd London N14 6HA |
Director Name | Jacqueline Caron Ancell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto Hse 276 Chase Rd London N14 6HA |
Website | www.madeinbritainltd.com/ |
---|
Registered Address | Lonsto Hse 276 Chase Rd London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
99 at £1 | Rodger Ian Dudding 99.00% Ordinary |
---|---|
1 at £1 | Guy Oliver Dudding 1.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Termination of appointment of Gloria Elaine Dudding as a director on 15 January 2013 (1 page) |
28 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Terence O'donovan as a director (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Terence Timothy O'donovan on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Jacqueline Caron Ancell on 5 June 2010 (1 page) |
16 June 2010 | Director's details changed for Guy Oliver Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Rodger Ian Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gloria Elaine Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Rodger Ian Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Jacqueline Caron Ancell on 5 June 2010 (1 page) |
16 June 2010 | Director's details changed for Harriet Louise Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Jacqueline Caron Ancell on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Terence Timothy O'donovan on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gloria Elaine Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Harriet Louise Dudding on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jacqueline Caron Ancell on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Guy Oliver Dudding on 5 June 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
21 April 2008 | Return made up to 05/06/07; full list of members (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (9 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Return made up to 05/06/02; full list of members
|
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 May 1999 | Return made up to 05/06/99; no change of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 July 1998 | Return made up to 05/06/98; full list of members
|
7 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 June 1997 | Return made up to 05/06/97; no change of members (8 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
28 June 1996 | Return made up to 05/06/96; no change of members (8 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 September 1995 | Resolutions
|
5 July 1995 | Return made up to 05/06/95; full list of members
|