Company NameMadison Connections UK Limited
DirectorEdward Rennie Garty
Company StatusActive - Proposal to Strike off
Company Number04650346
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Edward Rennie Garty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameJo-Anne Amanda Garty
NationalityBritish
StatusCurrent
Appointed14 September 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Michael Joseph Mark Kirkham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Creephedge Lane, East Hanningfield
Chelmsford
Essex
CM3 8BP
Secretary NameHilary Clarke
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address12 Burnell Gate
Beaulieu Park
Chelmsford
Essex
CM1 6ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£316,115
Cash£1,557
Current Liabilities£127,192

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return13 January 2017 (7 years, 3 months ago)
Next Return Due27 January 2018 (overdue)

Charges

13 January 2017Delivered on: 19 January 2017
Persons entitled: Ejg Management Limited

Classification: A registered charge
Particulars: Land lying to the north of south house chase maldon and land lying to the east of park drive maldon t/no's EX494369 and EX543039.
Outstanding
29 August 2008Delivered on: 30 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saville function and banqueting rooms and maldon town football ground, park drive. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences see image for full details.
Outstanding
22 September 2006Delivered on: 29 September 2006
Satisfied on: 18 July 2009
Persons entitled: General Asset Managemnt Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the east of park drive maldon essex t/n ESX543039.
Fully Satisfied
22 September 2006Delivered on: 29 September 2006
Satisfied on: 18 July 2009
Persons entitled: General Asset Managemnt Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of south house chase maldon essex t/n ESX494369.
Fully Satisfied
25 June 2003Delivered on: 1 July 2003
Satisfied on: 18 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H saville function and banqueting rooms park drive maldon essex t/ns EX494369 and EX543039.
Fully Satisfied

Filing History

24 March 2017Receiver's abstract of receipts and payments to 4 November 2016 (2 pages)
15 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Registration of charge 046503460005, created on 13 January 2017 (6 pages)
30 December 2016Notice of ceasing to act as receiver or manager (4 pages)
30 December 2016Notice of ceasing to act as receiver or manager (4 pages)
25 November 2016Appointment of receiver or manager (4 pages)
17 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 400,001
(4 pages)
12 February 2015Appointment of receiver or manager (5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 400,001
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400,001
(4 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 May 2012Secretary's details changed for Jo-Anne Amanda Garty on 21 May 2012 (1 page)
21 May 2012Director's details changed for Mr Edward Rennie Garty on 21 May 2012 (2 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 October 2009Appointment of Jo-Anne Amanda Garty as a secretary (1 page)
12 October 2009Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED on 12 October 2009 (1 page)
27 September 2009Appointment terminated secretary hilary clarke (1 page)
27 September 2009Director appointed edward rennie garty (2 pages)
27 September 2009Appointment terminated director michael kirkham (1 page)
23 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot 400000 ord shares to m kirkham and file 882 14/09/2009
(1 page)
17 September 2009Ad 14/09/09\gbp si 400000@1=400000\gbp ic 1/400001\ (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Amended accounts made up to 31 December 2005 (13 pages)
7 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
10 March 2004Return made up to 28/01/04; full list of members (7 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
4 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 February 2003Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
28 January 2003Incorporation (31 pages)