MADE UP LIMITED

Hellopages » Greater London » Westminster » NW1 6TL

Company number 04947008
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 107 BELL STREET, LONDON, NW1 6TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of MADE UP LIMITED are www.madeup.co.uk, and www.made-up.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and twelve months. Made Up Limited is a Private Limited Company. The company registration number is 04947008. Made Up Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Made Up Limited is 107 Bell Street London Nw1 6tl. The company`s financial liabilities are £844.63k. It is £311.67k against last year. The cash in hand is £653.44k. It is £218.78k against last year. And the total assets are £1586.85k, which is £711.17k against last year. KELLY, Cy Marston is a Director of the company. Secretary FORRESTER, Gemma has been resigned. Secretary HICKS, Joanne has been resigned. Secretary KELLY, Jane Banning has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


made up Key Finiance

LIABILITIES £844.63k
+58%
CASH £653.44k
+50%
TOTAL ASSETS £1586.85k
+81%
All Financial Figures

Current Directors

Director
KELLY, Cy Marston
Appointed Date: 29 October 2003
51 years old

Resigned Directors

Secretary
FORRESTER, Gemma
Resigned: 31 August 2010
Appointed Date: 16 November 2009

Secretary
HICKS, Joanne
Resigned: 14 November 2007
Appointed Date: 29 October 2003

Secretary
KELLY, Jane Banning
Resigned: 16 November 2009
Appointed Date: 14 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mr. Cy Kelly
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

MADE UP LIMITED Events

02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Registration of charge 049470080003, created on 30 July 2015
...
... and 33 more events
30 Dec 2003
Secretary resigned
30 Dec 2003
Director resigned
30 Dec 2003
New secretary appointed
30 Dec 2003
New director appointed
29 Oct 2003
Incorporation

MADE UP LIMITED Charges

30 July 2015
Charge code 0494 7008 0003
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipments
Description: The vessel "made up" registered at the registry of shipping…
18 May 2015
Charge code 0494 7008 0002
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements (Cgl)
Description: All sums due under the loan agreement dated 5 may 2015 for…
15 June 2010
Marine mortgage
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Fairline targa 34. hin:…