London
W1D 4EG
Director Name | Mr Peter Meyricke Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(same day as company formation) |
Role | Stategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blandford Road London W4 1DU |
Director Name | Mr Michael David Blake Cluff |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 49 Greek Street London W1D 4EG |
Secretary Name | Paul David Beare |
---|---|
Status | Current |
Appointed | 01 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 49 Greek Street London W1D 4EG |
Director Name | Mr Jonathan Felix Black |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Tempest Avenue Potters Bar Hertfordshire EN6 5JY |
Director Name | Mr Philip Paul Madigan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lothrop Street London W10 4JB |
Secretary Name | Mr Martin Benjamin Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Normandy Avenue Barnet Hertfordshire EN5 2HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | madigancluff.com |
---|---|
Email address | [email protected] |
Telephone | 01753 639983 |
Telephone region | Slough |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jonathan Bailey 5.00% Ordinary |
---|---|
350 at £1 | Michael Cluff 35.00% Ordinary |
300 at £1 | Philip Madigan 30.00% Ordinary |
150 at £1 | Martin Farmer 15.00% Ordinary |
150 at £1 | Peter Jones 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,002 |
Cash | £912 |
Current Liabilities | £15,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
18 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
---|---|
18 September 2017 | Director's details changed for Mr Michael David Blake Cluff on 13 September 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
15 May 2017 | Director's details changed for Mr Martin Benjamin Farmer on 12 May 2017 (2 pages) |
10 May 2017 | Appointment of Paul David Beare as a secretary on 1 March 2017 (2 pages) |
10 May 2017 | Registered office address changed from C/O Sable Group Castlewood House 77 - 91 New Oxford Street London WC1A 1DG to 49 Greek Street London W1D 4EG on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Martin Benjamin Farmer as a secretary on 1 April 2017 (1 page) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from Forest House 3 - 5 Horndean Road Bracknell RG12 0XQ to C/O Sable Group Castlewood House 77 - 91 New Oxford Street London WC1A 1DG on 22 September 2015 (1 page) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Philip Paul Madigan on 23 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 October 2012 | Registered office address changed from Room 325 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Room 325 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH on 4 October 2012 (1 page) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Michael David Blake Cluff on 23 September 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Termination of appointment of Jonathan Black as a director (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (6 pages) |
25 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 October 2008 | Director appointed philip paul madigan (2 pages) |
27 October 2008 | Secretary appointed martin benjamin farmer (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from forest house 3-5 horndean road bracknell berkshire RG12 0XQ (1 page) |
27 October 2008 | Director appointed peter meyricke jones (2 pages) |
27 October 2008 | Director appointed jon felix black (1 page) |
27 October 2008 | Director appointed michael david blake cluff (1 page) |
27 October 2008 | Director appointed martin benjamin farmer (2 pages) |
23 October 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
23 October 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
23 September 2008 | Incorporation (11 pages) |