Company number 02535889
Status Active
Incorporation Date 31 August 1990
Company Type Private Limited Company
Address ANDREW HILL COTTAGE, ANDREW HILL LANE, HEDGERLEY, BUCKINGHAMSHIRE, SL2 3UL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Lynne Margaret Chandler as a secretary on 30 April 2016. The most likely internet sites of MADFORD DEVELOPMENTS LIMITED are www.madforddevelopments.co.uk, and www.madford-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Madford Developments Limited is a Private Limited Company.
The company registration number is 02535889. Madford Developments Limited has been working since 31 August 1990.
The present status of the company is Active. The registered address of Madford Developments Limited is Andrew Hill Cottage Andrew Hill Lane Hedgerley Buckinghamshire Sl2 3ul. The company`s financial liabilities are £111.84k. It is £-2.22k against last year. . HENRY-LYONS, Anthony is a Director of the company. Secretary CHANDLER, Lynne Margaret has been resigned. Secretary HETHERINGTON, Stanley Morrison has been resigned. Secretary REILLY, Julia has been resigned. Secretary WETHERELL, Ian Sinclair has been resigned. Secretary PITSEC LIMITED has been resigned. Director FISH, Sally Jane has been resigned. Director HETHERINGTON, Stanley Morrison has been resigned. Director LANG, Ronald Arthur has been resigned. Director NEWMAN, Robert William has been resigned. Director REILLY, Julia has been resigned. Director WEAVER, Philip Hugh has been resigned. Director WETHERELL, Ian Sinclair has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Development of building projects".
madford developments Key Finiance
LIABILITIES
£111.84k
-2%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
REILLY, Julia
Resigned: 14 February 2008
Appointed Date: 17 July 1996
Secretary
PITSEC LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001
Director
FISH, Sally Jane
Resigned: 30 April 1999
Appointed Date: 01 April 1998
63 years old
Director
REILLY, Julia
Resigned: 31 October 2007
Appointed Date: 14 November 1997
80 years old
Director
CASTLE NOTORNIS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001
Persons With Significant Control
Mr Anthony Henry-Lyons
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
MADFORD DEVELOPMENTS LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
14 Jun 2016
Termination of appointment of Lynne Margaret Chandler as a secretary on 30 April 2016
24 Apr 2016
Total exemption small company accounts made up to 30 June 2015
31 Aug 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
...
... and 97 more events
08 Feb 1991
Registered office changed on 08/02/91 from: 2 baches street london N1 6UB
06 Feb 1991
Company name changed neatmoney LIMITED\certificate issued on 07/02/91
06 Feb 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 Aug 1990
Incorporation
29 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The old brewery, brewery court, high street, theale…
16 June 2004
Mortgage of shares
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Ansbacher and Co LTD
Description: The ordinary share of £1.00 being the issued share capital…
8 February 2000
Debenture
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1999
Deed
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Lynton Unlimited
Description: £9,000.
13 July 1995
Debenture
Delivered: 3 August 1995
Status: Satisfied
on 4 July 1996
Persons entitled: Henry Ansbacher & Co. Limited
Description: Phase ii pentland retail park straiton edinburgh.
13 July 1995
Standard security which was presented for registration in scotland on the 28TH july 1995
Delivered: 3 August 1995
Status: Satisfied
on 27 June 1996
Persons entitled: Henry Ansbacher & Co Limited
Description: All and whole that area of ground lying to the west side of…
2 May 1995
Debenture
Delivered: 9 May 1995
Status: Satisfied
on 31 August 1996
Persons entitled: Henry Ansbacher & Co Limited
Description: F/H land at malvern retail park malvern hereford &…
23 November 1993
Debenture
Delivered: 3 December 1993
Status: Satisfied
on 31 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…