Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41/43 MADDOX ST. LIMITED
Company Information for

41/43 MADDOX ST. LIMITED

5 BARNFIELD CRESCENT, EXETER, EX1 1QT,
Company Registration Number
00668818
Private Limited Company
Liquidation

Company Overview

About 41/43 Maddox St. Ltd
41/43 MADDOX ST. LIMITED was founded on 1960-08-30 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". 41/43 Maddox St. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
41/43 MADDOX ST. LIMITED
 
Legal Registered Office
5 BARNFIELD CRESCENT
EXETER
EX1 1QT
Other companies in EN8
 
Filing Information
Company Number 00668818
Company ID Number 00668818
Date formed 1960-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628428522  
Last Datalog update: 2020-04-05 05:26:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41/43 MADDOX ST. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL ACCOUNTANTS LIMITED   COHEN CORKERY LIMITED   JUICE CONSULTING LTD   LIMITFREE 2000 LIMITED   ASTRIA PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 41/43 MADDOX ST. LIMITED
The following companies were found which have the same name as 41/43 MADDOX ST. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
41/43 MADDOX ST. HOLDINGS LIMITED 5 5 BARNFIELD CRESCENT EXETER EX1 1QT Liquidation Company formed on the 2018-09-25

Company Officers of 41/43 MADDOX ST. LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ARTHUR HENRY LASCELLES LUCAS
Company Secretary 2009-07-24
ANNABEL BARBARA LUCAS
Director 1991-11-30
JAMES CHRISTOPHER LASCELLES LUCAS
Director 1991-11-30
WILLIAM ARTHUR HENRY LASCELLES LUCAS
Director 1991-11-30
CAROLINE SARAH VALLANCE
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LASCELLES LUCAS
Company Secretary 1994-03-01 2009-07-24
CARROLL ANNE CRANE
Director 1991-11-30 2009-07-24
JOHN LASCELLES LUCAS
Director 1991-11-30 2009-07-24
ETHEL BARBARA LUCAS
Director 1991-11-30 1997-10-30
JAMES CHRISTOPHER LASCELLES LUCAS
Company Secretary 1991-11-30 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ARTHUR HENRY LASCELLES LUCAS HINTMERE LIMITED Company Secretary 2009-07-24 CURRENT 1994-05-19 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS GRIDSTAVE LIMITED Company Secretary 2009-07-24 CURRENT 1995-04-12 Active
ANNABEL BARBARA LUCAS LONGDOLE LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ANNABEL BARBARA LUCAS BOULEH LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ANNABEL BARBARA LUCAS CURZON 2017 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
ANNABEL BARBARA LUCAS 71 MILL LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANNABEL BARBARA LUCAS ROSE COTTAGE DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
JAMES CHRISTOPHER LASCELLES LUCAS LONGDOLE LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
JAMES CHRISTOPHER LASCELLES LUCAS BOULEH LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
JAMES CHRISTOPHER LASCELLES LUCAS CURZON 2017 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
JAMES CHRISTOPHER LASCELLES LUCAS ROLLO LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
JAMES CHRISTOPHER LASCELLES LUCAS ROSE COTTAGE DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
JAMES CHRISTOPHER LASCELLES LUCAS TOWNDOWN LIMITED Director 1997-10-30 CURRENT 1985-04-11 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS LONGDOLE LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS BOULEH LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS CURZON 2017 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
WILLIAM ARTHUR HENRY LASCELLES LUCAS THE HURLINGHAM POLO ASSOCIATION Director 2016-11-17 CURRENT 2004-02-19 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS LASCELLES LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS WORKHIVE LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS ROSE COTTAGE DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
WILLIAM ARTHUR HENRY LASCELLES LUCAS LONGDOLE POLO CLUB LIMITED Director 2014-01-10 CURRENT 2010-04-22 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS TOWNDOWN LIMITED Director 2013-12-03 CURRENT 1985-04-11 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS HINTMERE LIMITED Director 2006-05-17 CURRENT 1994-05-19 Active
WILLIAM ARTHUR HENRY LASCELLES LUCAS GRIDSTAVE LIMITED Director 2006-05-17 CURRENT 1995-04-12 Active
CAROLINE SARAH VALLANCE LONGDOLE LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
CAROLINE SARAH VALLANCE BOULEH LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
CAROLINE SARAH VALLANCE CURZON 2017 LIMITED Director 2017-03-28 CURRENT 2017-03-28 Liquidation
CAROLINE SARAH VALLANCE OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED Director 2012-05-04 CURRENT 2012-03-05 Active
CAROLINE SARAH VALLANCE HINTMERE LIMITED Director 2009-07-24 CURRENT 1994-05-19 Active
CAROLINE SARAH VALLANCE GRIDSTAVE LIMITED Director 2009-07-24 CURRENT 1995-04-12 Active
CAROLINE SARAH VALLANCE B.C.V. DEVELOPMENTS LIMITED Director 2000-05-30 CURRENT 2000-05-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-03-04
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-04
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-04
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-04
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England
2020-03-14LIQ01Voluntary liquidation declaration of solvency
2020-03-14600Appointment of a voluntary liquidator
2020-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-05
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11AA01Previous accounting period shortened from 31/03/20 TO 31/01/20
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN VALLANCE
2019-05-13PSC07CESSATION OF BRIAN VALLANCE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13PSC02Notification of Bouleh Limited as a person with significant control on 2018-07-26
2019-05-13PSC09Withdrawal of a person with significant control statement on 2019-05-13
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL BARBARA LUCAS
2019-03-05SH02Consolidation of shares on 2019-02-07
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-21SH02Consolidation of shares on 2019-02-07
2019-02-21RES12Resolution of varying share rights or name
2019-02-19SH02Consolidation of shares on 2019-02-07
2019-02-19SH10Particulars of variation of rights attached to shares
2019-02-19SH08Change of share class name or designation
2018-07-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-27SH02SUB-DIVISION 16/07/18
2018-07-25RES13SUBDIVIDED 16/07/2018
2018-07-25RES01ADOPT ARTICLES 16/07/2018
2018-07-25CC04STATEMENT OF COMPANY'S OBJECTS
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-06AA31/03/17 TOTAL EXEMPTION FULL
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8JR
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-03AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0119/02/16 FULL LIST
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0130/11/15 FULL LIST
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0130/11/14 FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SARAH VALLANCE / 01/07/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LASCELLES LUCAS / 01/07/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/07/2014
2014-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/07/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL BARBARA LUCAS / 01/07/2014
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LASCELLES LUCAS / 04/12/2013
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0130/11/13 FULL LIST
2012-12-04AR0130/11/12 FULL LIST
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-02AR0130/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/12/2010
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-30AR0130/11/10 FULL LIST
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-03AR0130/11/09 FULL LIST
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH VALLANCE / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LASCELLES LUCAS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LASCELLES LUCAS / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL BARBARA LUCAS / 01/10/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-24288aSECRETARY APPOINTED WILLIAM ARTHUR HENRY LASCELLES LUCAS
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY JOHN LUCAS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR CARROLL CRANE
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS / 04/04/2008
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to 41/43 MADDOX ST. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-13
Notices to2020-03-13
Resolution2020-03-13
Fines / Sanctions
No fines or sanctions have been issued against 41/43 MADDOX ST. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-31 Satisfied HSBC BANK PLC
EQUITABLE CHARGE 1994-07-29 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1994-07-29 Satisfied THE UNITED BANK OF KUWAIT PLC
CHARGE OVER RENTAL DEPOSIT ACCOUNT 1994-07-29 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1994-07-29 Satisfied THE UNITED BANK OF KUWAIT PLC
MORTGAGE 1986-06-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-06-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-06-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-06-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-06-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-06-16 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-04-11 Satisfied C. HOARE & CO
Creditors
Creditors Due Within One Year 2013-03-31 £ 12,226,813
Creditors Due Within One Year 2012-03-31 £ 12,029,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 41/43 MADDOX ST. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 369,938
Cash Bank In Hand 2012-03-31 £ 925,240
Current Assets 2013-03-31 £ 12,550,791
Current Assets 2012-03-31 £ 1,366,100
Debtors 2013-03-31 £ 584,837
Debtors 2012-03-31 £ 440,860
Shareholder Funds 2013-03-31 £ 22,510,244
Shareholder Funds 2012-03-31 £ 24,099,832
Stocks Inventory 2013-03-31 £ 11,596,016
Tangible Fixed Assets 2013-03-31 £ 22,186,266
Tangible Fixed Assets 2012-03-31 £ 34,762,854

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 41/43 MADDOX ST. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41/43 MADDOX ST. LIMITED
Trademarks
We have not found any records of 41/43 MADDOX ST. LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ST MARTINS LANE (LONDON) LTD 2012-12-08 Outstanding

We have found 1 mortgage charges which are owed to 41/43 MADDOX ST. LIMITED

Income
Government Income
We have not found government income sources for 41/43 MADDOX ST. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 41/43 MADDOX ST. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 41/43 MADDOX ST. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party41/43 MADDOX ST. LIMITEDEvent Date2020-03-13
Name of Company: 41/43 MADDOX ST. LIMITED Company Number: 00668818 Nature of Business: Buying and selling of own real estate Registered office: 5 Barnfield Crescent, Exeter, EX1 1QT Type of Liquidatio…
 
Initiating party Event TypeNotices to
Defending party41/43 MADDOX ST. LIMITEDEvent Date2020-03-13
 
Initiating party Event TypeResolution
Defending party41/43 MADDOX ST. LIMITEDEvent Date2020-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41/43 MADDOX ST. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 41/43 MADDOX ST. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.