Company NameEl Madronal Limited
DirectorJean Pierre Schroeder
Company StatusActive
Company Number07123240
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Pierre Schroeder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityLuxembourger
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameChurch Street Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2010(same day as company formation)
Correspondence AddressGround Floor Peek House
20 Eastcheap
London
EC3M 1EB
Secretary NameEastcheap Company Services Limited (Corporation)
StatusResigned
Appointed25 October 2010(9 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 26 July 2022)
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jean Pierre Schroeder
100.00%
Ordinary

Financials

Year2014
Net Worth-£793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

6 December 2023Director's details changed for Jean Pierre Schroeder on 1 February 2020 (2 pages)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 March 2023Termination of appointment of Eastcheap Company Services Limited as a secretary on 26 July 2022 (1 page)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
17 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 17 October 2022 (1 page)
29 March 2022Cessation of Jean Pierre Schroeder as a person with significant control on 12 January 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
29 March 2022Notification of The Manhattan Trust as a person with significant control on 12 January 2022 (2 pages)
7 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 May 2016Amended accounts for a dormant company made up to 31 December 2014 (4 pages)
4 May 2016Amended accounts for a dormant company made up to 31 December 2014 (4 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
  • EUR 500,000
(4 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
  • EUR 500,000
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 27 August 2014
  • GBP 1
  • EUR 500,000
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 27 August 2014
  • GBP 1
  • EUR 500,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
16 January 2013Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Jean Pierre Schroeder on 18 August 2012 (2 pages)
15 January 2013Director's details changed for Jean Pierre Schroeder on 18 August 2012 (2 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Jean Pierre Schroeder on 16 May 2011 (2 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages)
17 January 2012Secretary's details changed for Eastcheap Company Services Limited on 16 May 2011 (2 pages)
17 January 2012Director's details changed for Jean Pierre Schroeder on 16 May 2011 (2 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Church Street Registrars Limited as a secretary (1 page)
26 January 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Church Street Registrars Limited as a secretary (1 page)
26 January 2011Appointment of Eastcheap Company Services Limited as a secretary (2 pages)
5 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
5 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)