West Byfleet
KT14 6PU
Director Name | Sally Anne Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gorselands Close West Byfleet KT14 6PU |
Director Name | Prof Brian Quinn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gorselands Close West Byfleet KT14 6PU |
Secretary Name | Sally Anne Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gorselands Close West Byfleet KT14 6PU |
Director Name | Mr Mark Anthony Crocker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gorselands Close West Byfleet KT14 6PU |
Director Name | Mr Wesley Stephen Brooks |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gorselands Close West Byfleet KT14 6PU |
Director Name | Geraldine Simon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Potter |
Correspondence Address | 41 Ashley Road Walton On Thames Surrey KT12 1HG |
Secretary Name | Mr David Timothy Andrew Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks 41 Ashley Road Walton On Thames Surrey KT12 1HG |
Website | www.madiston.com/ |
---|---|
Telephone | 020 33626520 |
Telephone region | London |
Registered Address | 14 Gorselands Close West Byfleet KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600k at £0.05 | Timeer Patel 9.54% Ordinary |
---|---|
500k at £0.05 | Marijke Vanparys & Pierre Van De Velde 7.95% Ordinary |
408k at £0.05 | Benjamin Simon 6.49% Ordinary |
400k at £0.05 | Brian Quinn 6.36% Ordinary |
400k at £0.05 | Dominic Simon 6.36% Ordinary |
300k at £0.05 | Trustees Of D.t.a. Simon's Children's Settlement 4.77% Ordinary |
220k at £0.05 | David Bolton 3.50% Ordinary |
180k at £0.05 | Rebecca Simon 2.86% Ordinary |
170k at £0.05 | Sally Anne Johnson 2.70% Ordinary |
136.7k at £0.05 | John Shaw 2.17% Ordinary |
136.7k at £0.05 | Stephen Barclay 2.17% Ordinary |
1.2m at £0.05 | David Timothy Simon 18.44% Ordinary |
1.2m at £0.05 | Geraldine Simon 18.44% Ordinary |
100k at £0.05 | Andrew Holland & Nicola Holland 1.59% Ordinary |
- | OTHER 1.32% - |
68k at £0.05 | David Bryn Samuel 1.08% Ordinary |
66.7k at £0.05 | Martin Perrin 1.06% Ordinary |
60k at £0.05 | Mark Timothy Knight 0.95% Ordinary |
60k at £0.05 | Sally Forrest 0.95% Ordinary |
40k at £0.05 | Dominic Simon & Samantha Simon 0.64% Ordinary |
40k at £0.05 | Peter Nicholas Samuel 0.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £96,966 |
Net Worth | -£239,698 |
Cash | £40,481 |
Current Liabilities | £443,255 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
30 October 2017 | Resolutions
|
---|---|
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (25 pages) |
19 January 2017 | Memorandum and Articles of Association (59 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 27 June 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 March 2016 | Full accounts made up to 30 September 2015 (20 pages) |
14 December 2015 | Resolutions
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
27 March 2014 | Accounts made up to 30 September 2013 (25 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
17 December 2013 | Resolutions
|
21 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
11 October 2013 | Appointment of Mr Mark Anthony Crocker as a director (2 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts made up to 30 September 2012 (17 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts made up to 30 September 2011 (17 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Resolutions
|
5 April 2011 | Accounts made up to 30 September 2010 (16 pages) |
28 May 2010 | Director's details changed for Mr David Timothy Andrew Simon on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Professor Brian Quinn on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Director's details changed for Professor Brian Quinn on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr David Timothy Andrew Simon on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page) |
27 May 2010 | Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page) |
27 May 2010 | Director's details changed for Sally Anne Johnson on 3 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Sally Anne Johnson on 3 May 2010 (1 page) |
30 March 2010 | Accounts made up to 30 September 2009 (17 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 2ND floor 4 broadgate london EC2M 2QY (1 page) |
30 May 2009 | Return made up to 03/05/09; full list of members (9 pages) |
5 May 2009 | Accounts made up to 30 September 2008 (17 pages) |
4 June 2008 | Return made up to 03/05/08; full list of members (9 pages) |
28 March 2008 | Accounts made up to 30 September 2007 (17 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
13 March 2007 | Amended full accounts made up to 30 September 2006 (26 pages) |
6 December 2006 | Accounts made up to 30 September 2006 (16 pages) |
23 November 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
18 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
18 May 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (4 pages) |
6 March 2006 | Memorandum and Articles of Association (57 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Secretary resigned;director resigned (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 41 ashley road walton on thames surrey KT12 1HG (2 pages) |
28 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 2006 | Application to commence business (2 pages) |
7 October 2005 | Resolutions
|
3 May 2005 | Incorporation (64 pages) |