London
EC3A 7DT
Director Name | Mr John Madigan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
Director Name | Mr Dermot Gill |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
Website | madigangill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72566222 |
Telephone region | London |
Registered Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Madigan Gill Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,553,322 |
Net Worth | £631,447 |
Cash | £245,657 |
Current Liabilities | £7,761,331 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Medium |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
23 October 2014 | Delivered on: 30 October 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
9 March 2011 | Delivered on: 11 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2012 | Delivered on: 28 July 2012 Satisfied on: 8 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £12,800 and all amounts in the future credited to account number 85909661 with the bank. Fully Satisfied |
12 April 2010 | Delivered on: 30 April 2010 Satisfied on: 23 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
28 November 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
22 June 2016 | Accounts for a medium company made up to 30 September 2015 (18 pages) |
17 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 February 2015 | Accounts for a medium company made up to 30 September 2014 (16 pages) |
17 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 October 2014 | Registration of charge 070373540004, created on 23 October 2014 (45 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
28 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
2 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 January 2013 | Director's details changed for Mr John Madigan on 1 January 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Dermot Gill on 1 January 2012 (2 pages) |
11 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Director's details changed for Mr Daniel John Madigan on 1 January 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr John Madigan on 1 January 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Daniel John Madigan on 1 January 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Dermot Gill on 1 January 2012 (2 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2012 | Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom on 23 July 2012 (1 page) |
3 July 2012 | Amended accounts made up to 30 September 2011 (11 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Company name changed madigan contract services LTD\certificate issued on 24/05/12
|
5 January 2012 | Director's details changed for Mr Daniel John Madigan on 1 October 2011 (2 pages) |
5 January 2012 | Appointment of Mr John Madigan as a director (2 pages) |
5 January 2012 | Director's details changed for Mr Dermot Gill on 1 October 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Dermot Gill on 1 October 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Daniel John Madigan on 1 October 2011 (2 pages) |
5 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Appointment of Mr Dermot Gill as a director (2 pages) |
28 June 2011 | Registered office address changed from 5Th Floor C/O Fifty Business Sources 63 St. Mary Axe London EC3A 8AA on 28 June 2011 (1 page) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Registered office address changed from 5 Jubilee Court Queen Mary Avenue South Woodford E18 2FN England on 17 December 2009 (2 pages) |
10 October 2009 | Incorporation
|