Beckenham
BR3 4SQ
Director Name | Timothy Alexander Middleton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Director Name | Bryan Richard Strangman Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Director Name | Sondra Sottile |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2015(5 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 27 Pelham Road Beckenham BR3 4SQ |
Secretary Name | Jennifer Ray |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Blake Apartments New River Avenue London N8 7QF |
Director Name | Gaetano Sottile |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2015) |
Role | President |
Country of Residence | Italy |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | madai.co.uk/business/ |
---|
Registered Address | 27 Pelham Road Beckenham BR3 4SQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.4m at €0.00001 | Costanza Srl 8.59% Ordinary |
---|---|
1.4m at €0.00001 | Bryan Richard Strangman Taylor 8.55% Ordinary |
9.4m at €0.00001 | Andfriends LTD 58.61% Ordinary |
663.3k at €0.00001 | Andrea Pengo 4.14% Ordinary |
495.7k at €0.00001 | Sanda Zubak 3.09% Ordinary |
2.6m at €0.00001 | Refined Capital LTD 16.19% Ordinary |
132k at €0.00001 | Andrea Carignani 0.82% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£179,922 |
Cash | £92,975 |
Current Liabilities | £304,661 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 December 2017 | Director's details changed for Timothy Alexander Middleton on 15 December 2017 (2 pages) |
---|---|
18 December 2017 | Director's details changed for Sondra Sottile on 15 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Bryan Richard Strangman Taylor on 15 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Andrea Carignani on 15 December 2017 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Termination of appointment of Jennifer Ray as a secretary on 1 November 2015 (1 page) |
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (19 pages) |
6 February 2015 | Termination of appointment of Gaetano Sottile as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Gaetano Sottile as a director on 4 February 2015 (1 page) |
6 February 2015 | Director's details changed for Sondra Sottile on 4 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
Statement of capital on 2015-03-20
|
6 February 2015 | Appointment of Sondra Sottile as a director on 4 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Sondra Sottile on 4 February 2015 (2 pages) |
6 February 2015 | Appointment of Sondra Sottile as a director on 4 February 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Director's details changed for Gaetano Sottile on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Andrea Carignani on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Timothy Alexander Middleton on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Bryan Richard Strangman Taylor on 30 September 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (17 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
18 October 2012 | Resolutions
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
5 October 2011 | Appointment of Gaetano Sottile as a director (2 pages) |
5 October 2011 | Appointment of Bryan Richard Strangman Taylor as a director (2 pages) |
5 October 2011 | Appointment of Timothy Alexander Middleton as a director (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
11 October 2010 | Secretary's details changed for Jennifer Ray on 11 October 2010 (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
22 February 2010 | Resolutions
|
8 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
8 February 2010 | Sub-division of shares on 26 January 2010 (5 pages) |
19 January 2010 | Incorporation
|