Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary Name | Mrs Joan Serena Madhavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Kearsley Avenue Wood Lane Hawarden Clwyd CH5 3JQ Wales |
Secretary Name | Julie Honeyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 25 Rhuddlan Road St Matthews Buckley Clwyd CH7 3QA Wales |
Secretary Name | Mrs Lisa Mary Madhavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 15 September 2021) |
Role | Secretary |
Correspondence Address | Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | madhavandesign.co.uk |
---|
Registered Address | Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
1 at £1 | Lisa Mary Madhavan 50.00% Ordinary |
---|---|
1 at £1 | Naresh Madhavan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £91,687 |
Latest Accounts | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 22 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
1 November 2023 | Director's details changed for Mr Naresh Madhavan on 31 October 2023 (2 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 22 March 2022 (9 pages) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
7 March 2023 | Previous accounting period shortened from 23 March 2022 to 22 March 2022 (1 page) |
23 March 2022 | Total exemption full accounts made up to 23 March 2021 (9 pages) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2022 | Change of details for Mr Naresh Madhavan as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
15 September 2021 | Termination of appointment of Lisa Mary Madhavan as a secretary on 15 September 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 23 March 2020 (9 pages) |
11 April 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 23 March 2019 (9 pages) |
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 23 March 2018 (9 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 23 March 2017 (7 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 23 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 23 March 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW to Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW to Ga Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from 55 Egerton Street Chester CH1 3ND England on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from 55 Egerton Street Chester CH1 3ND England on 15 May 2014 (1 page) |
5 December 2013 | Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Gilrhos House Ffordd Y Gilrhos Treuddyn Mold Clwyd CH7 4NW United Kingdom on 5 December 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Director's details changed for Naresh Madhavan on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Lisa Mary Madhavan on 1 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for Lisa Mary Madhavan on 1 January 2010 (1 page) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Naresh Madhavan on 1 January 2010 (2 pages) |
3 February 2010 | Registered office address changed from Bronwylfa Ffordd Y Gilrhos Treuddyn Mold Flintshire CH7 4NW on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Lisa Mary Madhavan on 1 January 2010 (1 page) |
3 February 2010 | Director's details changed for Naresh Madhavan on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members
|
10 February 2005 | Return made up to 11/01/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
24 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
7 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: llwyn onn ffordd corwen, treuddyn mold clwyd CH7 4LE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: llwyn onn ffordd corwen, treuddyn mold clwyd CH7 4LE (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 25 rhuddlan road st matthews park buckley clwyd CH7 3QA (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 25 rhuddlan road st matthews park buckley clwyd CH7 3QA (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 February 1999 | Return made up to 11/01/99; no change of members
|
23 February 1999 | Return made up to 11/01/99; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 January 1996 | Return made up to 11/01/96; no change of members
|
8 January 1996 | Return made up to 11/01/96; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |