PHIL MADDEN LTD

3rd Floor, Lawford House 3rd Floor, Lawford House, London, N3 1QA, England
StatusACTIVE
Company No.07028971
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

PHIL MADDEN LTD is an active private limited company with number 07028971. It was incorporated 14 years, 8 months, 7 days ago, on 24 September 2009. The company address is 3rd Floor, Lawford House 3rd Floor, Lawford House, London, N3 1QA, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-17

New address: 3rd Floor, Lawford House Albert Place London N3 1QA

Old address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Madden

Change date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Madden

Change date: 2021-03-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alice Madden

Change date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: 250 Hendon Way London NW4 3NL England

New address: 2 Dancastle Court 14 Arcadia Avenue London N3 2JU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 24 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-24

Psc name: Alice Madden

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Madden

Change date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mr Philip Madden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT

New address: 250 Hendon Way London NW4 3NL

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Madden

Change date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Madden

Change date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Madden

Change date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Madden

Change date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2010

Action Date: 05 May 2010

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ

Change date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Philip Madden

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed philip madden LTD\certificate issued on 09/11/09

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR PATHOLOGY LTD

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:10807002
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TEACHERS CONSULTANCY LTD

KEMP HOUSE, 160 CITY ROAD, LONDON,LONDON,EC1V 2NX

Number:09646418
Status:ACTIVE
Category:Private Limited Company

KEVIN BARTLETT QUALITY KITCHENS LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:05563238
Status:ACTIVE
Category:Private Limited Company

LAKESIDE INDEPENDENT LIMITED

UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:05098713
Status:ACTIVE
Category:Private Limited Company

MOTUS TRAFFIC LIMITED

342 COLEFORD ROAD,SHEFFIELD,S9 5PH

Number:06044474
Status:ACTIVE
Category:Private Limited Company

NOBLE BRAND HOLDINGS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09548807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source