55 MADELEY ROAD COMPANY LIMITED
Status | ACTIVE |
Company No. | 04970876 |
Category | Private Limited Company |
Incorporated | 20 Nov 2003 |
Age | 20 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
55 MADELEY ROAD COMPANY LIMITED is an active private limited company with number 04970876. It was incorporated 20 years, 6 months, 9 days ago, on 20 November 2003. The company address is 55 Madeley Road, London, W5 2LS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
New address: 55 Madeley Road London W5 2LS
Old address: 55D Madeley Road London W5 2LS England
Change date: 2023-06-05
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inderjit Athwal
Termination date: 2023-02-02
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: Ms Alexandra Alexe
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Termination secretary company with name termination date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inderjit Athwal
Termination date: 2022-11-02
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-20
Officer name: Patrick Simon Morgan
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-20
Officer name: Layth Al Falaki
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-02
Officer name: Mr Inderjit Athwal
Documents
Change sail address company with old address new address
Date: 18 Oct 2021
Category: Address
Type: AD02
Old address: 1 Meadway Staines-upon-Thames Middlesex TW18 2PW England
New address: 55D Madeley Road London W5 2LS
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Cessation of a person with significant control
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Simon Morgan
Cessation date: 2021-10-01
Documents
Appoint person secretary company with name date
Date: 15 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Inderjit Athwal
Appointment date: 2021-10-02
Documents
Cessation of a person with significant control
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Margaret Mary Moran
Documents
Cessation of a person with significant control
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-01
Psc name: Layth Al-Falaki
Documents
Termination secretary company with name termination date
Date: 15 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-02
Officer name: Layth Al-Falaki
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Bowering
Termination date: 2021-10-02
Documents
Cessation of a person with significant control
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Greiner
Cessation date: 2021-10-01
Documents
Notification of a person with significant control
Date: 15 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Madeley Investments Ltd
Notification date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Old address: 55 Madeley Road Ealing London W5 2LS
New address: 55D Madeley Road London W5 2LS
Change date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 25 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-25
Documents
Appoint corporate director company with name date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-07-19
Officer name: Madeley Investments Limited
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 25 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-25
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-25
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-25
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 25 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-25
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 25 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change sail address company with new address
Date: 26 Dec 2015
Category: Address
Type: AD02
New address: 1 Meadway Staines-upon-Thames Middlesex TW18 2PW
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 25 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-25
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2014
Action Date: 25 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2013
Action Date: 25 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Layth Al Falaki
Documents
Change person secretary company with change date
Date: 22 Nov 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Layth Al-Falaki
Change date: 2011-10-11
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Leigh Bowering
Change date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 25 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 25 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Dr Leigh Bowering
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Layth Al Falaki
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Patrick Simon Morgan
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 25 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-25
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / layth al fakaki / 05/06/2005
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2008
Action Date: 25 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-25
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 25 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-25
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 25 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-25
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 25/12/04
Documents
Legacy
Date: 22 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Some Companies
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 02807094 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPS ARGYLL & BUTE BUILDERS LTD
16 HADDOW STREET,HAMILTON,ML3 7HX
Number: | SC574124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE HOUSE,KETTERING,NN15 5BL
Number: | 10675703 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE ATHENAEUM, KIMBERLEY PLACE,CORNWALL,TR11 3QL
Number: | 05431849 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDCAR HOUSE,LONDON,N16 5LL
Number: | 05143871 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11838753 |
Status: | ACTIVE |
Category: | Private Limited Company |