THE MADISON DRINKS COMPANY LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0UT

Company number 03229833
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address UNIT 3 VENUS HOUSE, 62 GARMAN ROAD, LONDON, ENGLAND, N17 0UT
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 26 July 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 April 2016. The most likely internet sites of THE MADISON DRINKS COMPANY LIMITED are www.themadisondrinkscompany.co.uk, and www.the-madison-drinks-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The Madison Drinks Company Limited is a Private Limited Company. The company registration number is 03229833. The Madison Drinks Company Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of The Madison Drinks Company Limited is Unit 3 Venus House 62 Garman Road London England N17 0ut. . GEORGHIOU, Georgios is a Secretary of the company. CHRISTOFOROU, Pantelis is a Director of the company. GEORGHIOU, Georgios is a Director of the company. MICHAEL, Kerry is a Director of the company. Secretary COTTON, Neil Charles has been resigned. Secretary COTTON, Neil Charles has been resigned. Secretary GILBERT, Michael Nicholas has been resigned. Secretary MANCER, Annette has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATTARD, Marco Andrew has been resigned. Director COTTON, Neil Charles has been resigned. Director COTTON, Neil Charles has been resigned. Director GILBERT, Michael Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANCER, Annette Helen has been resigned. Director MANCER, Toni William has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
GEORGHIOU, Georgios
Appointed Date: 30 October 2015

Director
CHRISTOFOROU, Pantelis
Appointed Date: 30 October 2015
55 years old

Director
GEORGHIOU, Georgios
Appointed Date: 30 October 2015
74 years old

Director
MICHAEL, Kerry
Appointed Date: 30 October 2015
66 years old

Resigned Directors

Secretary
COTTON, Neil Charles
Resigned: 18 November 2011
Appointed Date: 31 May 2002

Secretary
COTTON, Neil Charles
Resigned: 23 March 1998
Appointed Date: 22 August 1996

Secretary
GILBERT, Michael Nicholas
Resigned: 16 October 2001
Appointed Date: 25 March 1998

Secretary
MANCER, Annette
Resigned: 30 October 2015
Appointed Date: 18 November 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 August 1996
Appointed Date: 26 July 1996

Director
ATTARD, Marco Andrew
Resigned: 31 March 2002
Appointed Date: 22 August 1996
64 years old

Director
COTTON, Neil Charles
Resigned: 18 November 2011
Appointed Date: 26 August 1996
72 years old

Director
COTTON, Neil Charles
Resigned: 25 March 1998
Appointed Date: 22 August 1996
72 years old

Director
GILBERT, Michael Nicholas
Resigned: 16 October 2001
Appointed Date: 25 March 1998
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 August 1996
Appointed Date: 26 July 1996

Director
MANCER, Annette Helen
Resigned: 30 October 2015
Appointed Date: 01 August 2005
55 years old

Director
MANCER, Toni William
Resigned: 30 October 2015
Appointed Date: 22 August 1996
67 years old

Persons With Significant Control

Aotearoa Distribution Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MADISON DRINKS COMPANY LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
27 Sep 2016
Confirmation statement made on 26 July 2016 with updates
06 Jun 2016
Previous accounting period extended from 31 March 2016 to 30 April 2016
04 Nov 2015
Appointment of Mr Georgios Georghiou as a secretary on 30 October 2015
04 Nov 2015
Termination of appointment of Toni William Mancer as a director on 30 October 2015
...
... and 76 more events
03 Sep 1996
Company name changed turnwall LIMITED\certificate issued on 04/09/96
02 Sep 1996
Nc inc already adjusted 22/08/96
02 Sep 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Jul 1996
Incorporation

THE MADISON DRINKS COMPANY LIMITED Charges

1 July 2004
Fixed and floating charge
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 1999
Mortgage debenture
Delivered: 14 June 1999
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…