About

Registered Number: 04026365
Date of Incorporation: 04/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 21 Cressida Road, London, N19 3JN,

 

Based in London, Madison Maclean Technology Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are Deering, Rupert, Forbes, Anthony Vincent, Blunt, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEERING, Rupert 25 February 2015 - 1
FORBES, Anthony Vincent 01 March 2003 - 1
BLUNT, Paul Andrew 04 July 2000 27 October 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 August 2020
CS01 - N/A 27 July 2020
AD01 - Change of registered office address 27 May 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 09 May 2017
MR01 - N/A 26 July 2016
CS01 - N/A 15 July 2016
MR01 - N/A 08 July 2016
MR01 - N/A 31 May 2016
SH01 - Return of Allotment of shares 11 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 05 June 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 12 April 2013
MG01 - Particulars of a mortgage or charge 17 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 20 April 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 April 2009
225 - Change of Accounting Reference Date 01 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 10 January 2007
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
123 - Notice of increase in nominal capital 25 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
CERTNM - Change of name certificate 15 April 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 27 July 2001
RESOLUTIONS - N/A 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
225 - Change of Accounting Reference Date 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2016 Outstanding

N/A

A registered charge 08 July 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

Rent deposit deed 06 July 2012 Outstanding

N/A

Rent deposit deed 23 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.