Company NameTGI Madisons Limited
DirectorMark Anthony Lynch
Company StatusLiquidation
Company Number08511095
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Mark Anthony Lynch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor South 332-336 Holloway Road
London
N7 6NJ

Location

Registered AddressCentral Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return30 April 2017 (6 years, 12 months ago)
Next Return Due14 May 2018 (overdue)

Filing History

8 April 2023Liquidators' statement of receipts and payments to 4 February 2023 (14 pages)
21 April 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 21 April 2022 (2 pages)
6 April 2022Liquidators' statement of receipts and payments to 4 February 2022 (16 pages)
12 April 2021Liquidators' statement of receipts and payments to 4 February 2021 (17 pages)
6 April 2020Liquidators' statement of receipts and payments to 4 February 2020 (15 pages)
11 April 2019Liquidators' statement of receipts and payments to 4 February 2019 (19 pages)
21 February 2018Registered office address changed from 1st Floor South 332-336 Holloway Road London N7 6NJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 21 February 2018 (2 pages)
19 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-05
(1 page)
19 February 2018Statement of affairs (7 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
30 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(46 pages)
30 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(46 pages)