Company NameMadagans Commercial Services Limited
DirectorRaymond Leslie Sawyer
Company StatusActive
Company Number06632802
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Raymond Leslie Sawyer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(1 day after company formation)
Appointment Duration15 years, 10 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address16 Savery Drive
Surbiton
Surrey
KT6 5RH
Secretary NameMr Jeremy Peter Crook
NationalityBritish
StatusResigned
Appointed01 July 2008(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 St Peters Street
Stamford
Lincolnshire
PE9 2PF
Secretary NameMiss Janet Rose Bruton
StatusResigned
Appointed30 July 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address5 Bramlands Close
London
SW11 2NR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.madagansmortgages.com
Telephone020 73502700
Telephone regionLondon

Location

Registered Address5 Bramlands Close
London
SW11 2NR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Raymond Sawyer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,851
Cash£12,548
Current Liabilities£17,887

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Termination of appointment of Janet Rose Bruton as a secretary on 15 March 2017 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 January 2016Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Appointment of Miss Janet Rose Bruton as a secretary on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Termination of appointment of Jeremy Peter Crook as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Jeremy Peter Crook as a secretary on 30 July 2014 (1 page)
30 July 2014Registered 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 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Secretary's details changed for Mr Jeremy Peter Crook on 2 April 2011 (2 pages)
13 July 2011Secretary's details changed for Mr Jeremy Peter Crook on 2 April 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2011Registered office address changed from 11a Austin Street Stamford PE9 2QR Uk on 12 April 2011 (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 March 2010Company name changed madagans franchises LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 March 2009Company name changed grosvenor holdings LIMITED\certificate issued on 11/03/09 (3 pages)
30 August 2008Company name changed grosvenor holdings management LIMITED\certificate issued on 04/09/08 (2 pages)
18 August 2008Company name changed grosvenor holdings LIMITED\certificate issued on 20/08/08 (2 pages)
17 July 2008Secretary appointed mr jeremy peter crook (1 page)
17 July 2008Director appointed mr raymond leslie sawyer (1 page)
11 July 2008Ad 01/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
30 June 2008Appointment terminated director duport director LIMITED (1 page)
30 June 2008Incorporation (13 pages)