Surbiton
Surrey
KT6 5RH
Secretary Name | Mr Jeremy Peter Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 St Peters Street Stamford Lincolnshire PE9 2PF |
Secretary Name | Miss Janet Rose Bruton |
---|---|
Status | Resigned |
Appointed | 30 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | 5 Bramlands Close London SW11 2NR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.madagansmortgages.com |
---|---|
Telephone | 020 73502700 |
Telephone region | London |
Registered Address | 5 Bramlands Close London SW11 2NR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Raymond Sawyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,851 |
Cash | £12,548 |
Current Liabilities | £17,887 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Termination of appointment of Janet Rose Bruton as a secretary on 15 March 2017 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Appointment of Miss Janet Rose Bruton as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Jeremy Peter Crook as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Jeremy Peter Crook as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 27 St. Peters Street Stamford Lincolnshire PE9 2PF England to 5 Bramlands Close London SW11 2NR on 30 July 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Secretary's details changed for Mr Jeremy Peter Crook on 2 April 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mr Jeremy Peter Crook on 2 April 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 April 2011 | Registered office address changed from 11a Austin Street Stamford PE9 2QR Uk on 12 April 2011 (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Company name changed madagans franchises LIMITED\certificate issued on 26/03/10
|
16 March 2010 | Resolutions
|
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 March 2009 | Company name changed grosvenor holdings LIMITED\certificate issued on 11/03/09 (3 pages) |
30 August 2008 | Company name changed grosvenor holdings management LIMITED\certificate issued on 04/09/08 (2 pages) |
18 August 2008 | Company name changed grosvenor holdings LIMITED\certificate issued on 20/08/08 (2 pages) |
17 July 2008 | Secretary appointed mr jeremy peter crook (1 page) |
17 July 2008 | Director appointed mr raymond leslie sawyer (1 page) |
11 July 2008 | Ad 01/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
30 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
30 June 2008 | Incorporation (13 pages) |