MADRYN STREET SPV LTD

Berwick Works Berwick Works, London, W1F 8TP, England
StatusACTIVE
Company No.10170609
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

MADRYN STREET SPV LTD is an active private limited company with number 10170609. It was incorporated 8 years, 1 month, 6 days ago, on 09 May 2016. The company address is Berwick Works Berwick Works, London, W1F 8TP, England.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Frank Bull

Termination date: 2024-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rippingdale

Change date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rippingdale

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-22

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/02/24

Documents

View document PDF

Legacy

Date: 22 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mawson

Termination date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zena Shereen Namih

Termination date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Victoria Worfolk-Smith

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mr Nicholas Frank Bull

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Placefirst Limited

Cessation date: 2023-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Matter Uk Residential Income Reit Limited

Notification date: 2023-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Old address: Suite 7.1 8 Exchange Quay Salford M5 3EJ England

Change date: 2023-11-21

New address: Berwick Works 82-84 Berwick Street London W1F 8TP

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090011

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090012

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2023-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-24

Charge number: 101706090012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090008

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090009

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Old address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England

Change date: 2022-05-20

New address: Suite 7.1 8 Exchange Quay Salford M5 3EJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101706090010

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 101706090011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-22

Charge number: 101706090010

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-29

Officer name: Richard James Godsland

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mrs Zena Shereen Namih

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-22

Charge number: 101706090009

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mawson

Appointment date: 2021-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101706090008

Charge creation date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2020

Action Date: 26 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-26

Charge number: 101706090007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-23

Charge number: 101706090005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-23

Charge number: 101706090006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 2 Castle St Manchester M3 4LZ United Kingdom

Change date: 2020-05-22

New address: 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-01

Officer name: Mr Richard James Godsland

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Nichola Halverson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith-Milne

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Adrian Lavan Martyn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Miss Zena Shereen Namih

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-15

Charge number: 101706090004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101706090003

Charge creation date: 2017-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101706090001

Charge creation date: 2017-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101706090002

Charge creation date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Adrian Lavan Martyn

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith-Milne

Change date: 2016-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Halverson

Appointment date: 2016-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D BROWN CONSULTANCY LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:09515273
Status:ACTIVE
Category:Private Limited Company

C MORDEN LIMITED

2 REDHILL COTTAGES,HEREFORD,HR2 8EA

Number:07161666
Status:ACTIVE
Category:Private Limited Company

CAVT LTD

ADVANCED TECHNOLOGY INNOVATION CENTRE OAKWOOD DRIVE,LOUGHBOROUGH,LE11 3QF

Number:08401063
Status:ACTIVE
Category:Private Limited Company

CHILTERN BUSINESS INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10219829
Status:ACTIVE
Category:Private Limited Company

MILLER ECONOMICS LTD

13 HIGHTREE DRIVE,MACCLESFIELD,SK11 9PD

Number:09375952
Status:ACTIVE
Category:Private Limited Company

THE DINER (NEWCASTLE) LTD

121-123 FENHAM HALL DRIVE,NEWCASTLE UPON TYNE,NE4 9XB

Number:08520452
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