Company NameMaddox Club Limited
DirectorsPeter John Boulos Hanna and Maddox Mill Limited
Company StatusActive
Company Number03507234
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 3 months ago)
Previous NameNoble Rot Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs

Directors

Director NameMr Peter John Boulos Hanna
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMaddox Mill Limited (Corporation)
StatusCurrent
Appointed19 April 2007(9 years, 2 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameKatrine Jessen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed27 February 1998(2 weeks, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 12 March 1998)
RoleManager
Correspondence Address23 Queens Gardens
Flat 9
London
W2 3BD
Director NameMr Soren Ulrik Jessen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed27 February 1998(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (resigned 19 April 2007)
RoleBusinessman
Correspondence AddressFlat 2
32 Hays Mews
London
W1J 5PY
Secretary NameMr Soren Ulrik Jessen
NationalityDanish
StatusResigned
Appointed27 February 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 28 February 2001)
RoleBusinessman
Correspondence AddressFlat 2
32 Hays Mews
London
W1J 5PY
Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Secretary NameAku Patel
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address359 Sydenham Road
London
SE26 5SL
Director NameMads Ryum Larsen
Date of BirthJune 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2002(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressFlat 4
20 Queens Garden
London
W2 3BD
Director NamePeter Tholstrup
Date of BirthDecember 1932 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2002(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressGraabrodre Torv No 11
Copenhagen K
Dk 1154
Foreign
Director NamePeter Vagn Jensen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address5 Lordell Place
West Side Wimbledon Common
London
SW19 4UY
Director NameJonas Kamprad
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss British
StatusResigned
Appointed24 October 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2007)
RoleSenior Manager
Correspondence AddressFlat 8
23 Queens Gardens
London
W2 3BD
Secretary NameKirsti Sturgeon
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address13 Meadow Way
Chessington
Surrey
KT9 1AS
Director NameMr Angus Gillies Maclennan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars 85 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Secretary NameMr Mohamad Khaled Oueida
NationalityBritish
StatusResigned
Appointed19 April 2007(9 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaddoxclub.com

Location

Registered AddressVictoria House
18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

180 at £1Maddox Mill LTD
44.55%
Ordinary A
180 at £1Ming Inn LTD
44.55%
Ordinary B
11 at £1Frederic Srouchi
2.72%
Ordinary A
11 at £1Frederic Srouchi
2.72%
Ordinary B
11 at £1Khaled Dandachi
2.72%
Ordinary A
11 at £1Khaled Dandachi
2.72%
Ordinary B

Financials

Year2014
Net Worth-£28,614
Cash£4,696
Current Liabilities£1,001,128

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (3 months, 1 week ago)
Next Return Due24 February 2025 (9 months, 1 week from now)

Charges

5 October 2007Delivered on: 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 2 & 3 prince frederick house 35/39 maddox street & 3/5 mill street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 18 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement (ogsa) dated 16TH july 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 July 2007Delivered on: 18 July 2007
Persons entitled: Lloyds Tsb 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
28 September 1999Delivered on: 14 October 1999
Satisfied on: 18 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 and 3 prince frederick house 35/39 maddox street and 3/5 mill street london W1. 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.
Fully Satisfied
28 September 1999Delivered on: 14 October 1999
Satisfied on: 18 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2&3 prince frederick house 35/39 maddox street and 3/5 mill street london W1 the goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 448
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 May 2015Statement of capital following an allotment of shares on 3 May 2015
  • GBP 448.00
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 3 May 2015
  • GBP 448.00
(4 pages)
13 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 404
(6 pages)
2 July 2014Accounts for a small company made up to 31 March 2013 (8 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 404
(6 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 August 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 August 2013Memorandum and Articles of Association (25 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 August 2012Accounts for a small company made up to 31 March 2011 (9 pages)
21 August 2012Accounts for a small company made up to 31 March 2010 (8 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 August 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Peter John Boulos Hanna on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Peter John Boulos Hanna on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Maddox Mill Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Maddox Mill Limited on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages)
30 October 2009Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Peter John Boulos Hanna on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Peter John Boulos Hanna on 1 October 2009 (3 pages)
23 September 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 March 2009Accounts for a small company made up to 31 March 2007 (7 pages)
24 February 2009Return made up to 10/02/09; full list of members (4 pages)
21 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 February 2008Return made up to 10/02/08; full list of members (5 pages)
20 October 2007Particulars of mortgage/charge (4 pages)
31 August 2007Section 394 (1 page)
18 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Memorandum and Articles of Association (28 pages)
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2007Auditor's resignation (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: first floor, 43 conduit street, london, W1R 9FB (1 page)
30 May 2007Secretary resigned (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Company name changed noble rot LIMITED\certificate issued on 21/03/07 (2 pages)
19 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2007Ad 10/11/06--------- £ si 202@1 (2 pages)
6 March 2007Amended accounts made up to 31 March 2006 (7 pages)
2 March 2007Return made up to 10/02/07; full list of members (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 November 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 10/02/06; full list of members (5 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
7 April 2005Return made up to 10/02/05; full list of members (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
14 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 February 2004Return made up to 10/02/04; full list of members (10 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 June 2003Director resigned (1 page)
22 March 2003Return made up to 10/02/03; full list of members (10 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 April 2002Full accounts made up to 31 March 2001 (13 pages)
21 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
20 March 2001Return made up to 10/02/01; full list of members (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Registered office changed on 29/12/00 from: 1 lombard street, london, EC3V 9AA (1 page)
24 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
10 March 2000Ad 05/03/00--------- £ si 80@1=80 £ ic 124/204 (2 pages)
10 March 2000Return made up to 10/02/00; full list of members (7 pages)
10 March 2000Ad 01/03/00--------- £ si 122@1=122 £ ic 2/124 (2 pages)
10 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
12 November 1999Company name changed jessen & baines LIMITED\certificate issued on 15/11/99 (2 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Particulars of mortgage/charge (5 pages)
25 June 1999Return made up to 10/02/99; full list of members (6 pages)
14 June 1999Director resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: flat 9 23 queens gardens, london, W2 3BD (1 page)
6 June 1999New secretary appointed (2 pages)
4 June 1998Memorandum and Articles of Association (22 pages)
16 April 1998New director appointed (3 pages)
31 March 1998Company name changed watchloose LIMITED\certificate issued on 01/04/98 (2 pages)
26 March 1998Director resigned (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Memorandum and Articles of Association (15 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
10 February 1998Incorporation (13 pages)