41/43 Maddox St. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2020)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Trade Debtors£4,998,263 +58.68%
Employees£32 -21.88%
Total assets£35,873,911 +23.07%

Details

Company type Private Limited Company, Liquidation
Company Number 00668818
Record last updated Tuesday, May 14, 2019 3:43:37 PM UTC
Official Address Springfield House 99 Crossbrook Street Cheshunt Waltham Cross South And Theobalds, Cheshunt South And Theobalds
There are 244 companies registered at this street
Locality Cheshunt South And Theobalds
Region Hertfordshire, England
Postal Code EN88JR
Sector Other letting and operating of own or leased real estate

Charts

Visits

41/43 MADDOX ST. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72024-72024-112025-22025-42025-52025-60123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 25, 2019 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Apr 25, 2019 Resignation of 5 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Trustee Of a Trust With More Than 75% Of Voting Rights Resignation of 5 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Trustee Of a Trust With More Than 75% Of Voting Rights
Registry Mar 5, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 14, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Dec 14, 2018 Resignation of 4 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Trustee Of a Trust With More Than 75% Of Voting Rights Resignation of 4 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Trustee Of a Trust With More Than 75% Of Voting Rights
Registry Dec 4, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 4, 2018 Resignation of 3 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Trustee Of a Trust With More Than 75% Of Voting Rights Resignation of 3 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust, one Individual Or Entity With More Than 75% Of Voting Rights and one Trustee Of a Trust With More Than 75% Of Voting Rights
Registry Jul 26, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jul 26, 2018 Resignation of 2 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust and one Trustee Of a Trust With More Than 75% Of Voting Rights Resignation of 2 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%) As a Trustee Of a Trust and one Trustee Of a Trust With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 4, 2012 Annual return Annual return
Financials Jun 21, 2012 Annual accounts Annual accounts
Registry Dec 2, 2011 Annual return Annual return
Registry Dec 2, 2011 Change of particulars for director Change of particulars for director
Financials Aug 3, 2011 Annual accounts Annual accounts
Registry Jul 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 22, 2011 Statement of satisfaction in full or in part of mortgage or charge 6688... Statement of satisfaction in full or in part of mortgage or charge 6688...
Registry Jul 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 22, 2011 Statement of satisfaction in full or in part of mortgage or charge 6688... Statement of satisfaction in full or in part of mortgage or charge 6688...
Registry Jul 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 7, 2011 Particulars of a mortgage or charge 6688... Particulars of a mortgage or charge 6688...
Registry Jul 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2011 Particulars of a mortgage or charge 6688... Particulars of a mortgage or charge 6688...
Registry Jun 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2010 Annual return Annual return
Financials Aug 9, 2010 Annual accounts Annual accounts
Registry Dec 3, 2009 Annual return Annual return
Registry Dec 3, 2009 Resignation of one Director Resignation of one Director
Registry Dec 3, 2009 Change of particulars for director Change of particulars for director
Registry Dec 3, 2009 Change of particulars for director 6688... Change of particulars for director 6688...
Registry Dec 3, 2009 Change of particulars for director Change of particulars for director
Registry Dec 3, 2009 Change of particulars for director 6688... Change of particulars for director 6688...
Registry Dec 3, 2009 Change of particulars for director Change of particulars for director
Financials Sep 30, 2009 Annual accounts Annual accounts
Registry Aug 24, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 24, 2009 Resignation of a director Resignation of a director
Registry Aug 24, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 24, 2009 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Apr 22, 2009 Annual accounts Annual accounts
Registry Dec 5, 2008 Annual return Annual return
Registry Dec 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Nov 30, 2007 Annual return Annual return
Registry Nov 30, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 30, 2007 Notice of change of directors or secretaries or in their particulars 6688... Notice of change of directors or secretaries or in their particulars 6688...
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Dec 1, 2006 Annual return Annual return
Registry Aug 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 7, 2005 Notice of change of directors or secretaries or in their particulars 6688... Notice of change of directors or secretaries or in their particulars 6688...
Registry Dec 7, 2005 Annual return Annual return
Financials Oct 7, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Annual return Annual return
Financials Sep 16, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Financials Oct 17, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Annual return Annual return
Financials Nov 14, 2002 Annual accounts Annual accounts
Financials Dec 18, 2001 Annual accounts 6688... Annual accounts 6688...
Registry Dec 4, 2001 Annual return Annual return
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Dec 14, 2000 Annual return Annual return
Registry Feb 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6688... Declaration of satisfaction in full or in part of a mortgage or charge 6688...
Registry Feb 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6688... Declaration of satisfaction in full or in part of a mortgage or charge 6688...
Registry Feb 3, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2000 Particulars of a mortgage or charge 6688... Particulars of a mortgage or charge 6688...
Registry Dec 16, 1999 Annual return Annual return
Financials Nov 12, 1999 Annual accounts Annual accounts
Registry Sep 28, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 17, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 1998 Annual return Annual return
Registry Nov 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 3, 1998 Annual accounts Annual accounts
Registry Dec 12, 1997 Annual return Annual return
Registry Nov 21, 1997 Resignation of a director Resignation of a director
Financials Aug 20, 1997 Annual accounts Annual accounts
Registry Dec 11, 1996 Annual return Annual return
Financials Oct 30, 1996 Annual accounts Annual accounts
Financials Dec 5, 1995 Annual accounts 6688... Annual accounts 6688...
Registry Nov 27, 1995 Annual return Annual return
Registry Jan 4, 1995 Annual return 6688... Annual return 6688...
Financials Dec 21, 1994 Annual accounts Annual accounts
Registry Aug 3, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1994 Annual return Annual return
Financials Nov 24, 1993 Annual accounts Annual accounts
Registry Jan 7, 1993 Annual return Annual return
Registry Jan 7, 1993 Director's particulars changed Director's particulars changed
Registry Oct 20, 1992 Elective resolution Elective resolution
Financials Jul 27, 1992 Annual accounts Annual accounts
Registry Jan 8, 1992 Annual return Annual return
Financials Dec 23, 1991 Annual accounts Annual accounts
Registry Nov 30, 1991 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Financials Jan 7, 1991 Annual accounts Annual accounts
Registry Dec 19, 1990 Annual return Annual return
Financials Feb 7, 1990 Annual accounts Annual accounts
Registry Feb 7, 1990 Annual return Annual return
Registry Feb 20, 1989 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)