The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Lucas, William Arthur Henry Lascelles
    Director born in February 1965
    Individual (20 offsprings)
    Officer
    ~ dissolved
    OF - director → CIF 0
    Lucas, William Arthur Henry Lascelles
    Director
    Individual (20 offsprings)
    Officer
    2009-07-24 ~ dissolved
    OF - secretary → CIF 0
  • 2
    Vallance, Caroline Sarah
    Director born in August 1959
    Individual (17 offsprings)
    Officer
    ~ dissolved
    OF - director → CIF 0
    Ms Caroline Sarah Vallance
    Born in August 1959
    Individual (17 offsprings)
    Person with significant control
    2019-04-25 ~ dissolved
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Lucas, James Christopher Lascelles
    Property Manager born in March 1961
    Individual (12 offsprings)
    Officer
    ~ dissolved
    OF - director → CIF 0
  • 4
    Mr Brian Vallance
    Born in October 1955
    Individual (9 offsprings)
    Person with significant control
    2019-04-25 ~ dissolved
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 10
  • 1
    Lucas, John Lascelles
    Chartered Surveyor born in December 1929
    Individual
    Officer
    ~ 2009-07-24
    OF - director → CIF 0
    Lucas, John Lascelles
    Individual
    Officer
    1994-03-01 ~ 2009-07-24
    OF - secretary → CIF 0
  • 2
    Ms Caroline Sarah Vallance
    Born in August 1959
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Lucas, Annabel Barbara
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    ~ 2019-03-05
    OF - director → CIF 0
  • 4
    Lucas, James Christopher Lascelles
    Individual (12 offsprings)
    Officer
    ~ 1994-03-01
    OF - secretary → CIF 0
  • 5
    Lucas, Ethel Barbara
    Director born in February 1907
    Individual
    Officer
    ~ 1997-10-30
    OF - director → CIF 0
  • 6
    Crane, Carroll Anne
    Director born in April 1956
    Individual
    Officer
    ~ 2009-07-24
    OF - director → CIF 0
  • 7
    Mr Brian Vallance
    Born in October 1955
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    5, Barnfield Crescent, Exeter, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-12-04 ~ 2018-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2019-04-25 ~ 2019-04-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,385,080 GBP2024-03-31
    Person with significant control
    2018-07-26 ~ 2018-12-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    MADDOX STREET HOLDINGS LIMITED - 2018-10-03
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-12-14 ~ 2019-04-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

41/43 MADDOX ST. LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-04-01 ~ 2020-01-31
Property, Plant & Equipment
151,543 GBP2020-01-31
152,643 GBP2019-03-31
Total Inventories
3,063,194 GBP2019-03-31
Debtors
335,002 GBP2020-01-31
1,442,597 GBP2019-03-31
Cash at bank and in hand
3,591,933 GBP2020-01-31
548,312 GBP2019-03-31
Current Assets
3,926,935 GBP2020-01-31
5,054,103 GBP2019-03-31
Creditors
Current
2,662,838 GBP2020-01-31
3,702,058 GBP2019-03-31
Net Current Assets/Liabilities
1,264,097 GBP2020-01-31
1,352,045 GBP2019-03-31
Total Assets Less Current Liabilities
1,415,640 GBP2020-01-31
1,504,688 GBP2019-03-31
Equity
Called up share capital
100 GBP2020-01-31
100 GBP2019-03-31
Revaluation reserve
83,843 GBP2020-01-31
83,843 GBP2019-03-31
Retained earnings (accumulated losses)
1,331,697 GBP2020-01-31
1,420,745 GBP2019-03-31
Equity
1,415,640 GBP2020-01-31
1,504,688 GBP2019-03-31
Average Number of Employees
392018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
150,000 GBP2019-03-31
Furniture and fittings
2,050 GBP2019-03-31
Computers
16,496 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
168,546 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,050 GBP2020-01-31
2,050 GBP2019-03-31
Computers
14,953 GBP2020-01-31
13,853 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,003 GBP2020-01-31
15,903 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,100 GBP2019-04-01 ~ 2020-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,100 GBP2019-04-01 ~ 2020-01-31
Property, Plant & Equipment
Land and buildings
150,000 GBP2020-01-31
150,000 GBP2019-03-31
Computers
1,543 GBP2020-01-31
2,643 GBP2019-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,107 GBP2019-03-31
Other Debtors
Current, Amounts falling due within one year
335,002 GBP2020-01-31
1,441,490 GBP2019-03-31
Debtors
Current, Amounts falling due within one year
335,002 GBP2020-01-31
1,442,597 GBP2019-03-31
Other Taxation & Social Security Payable
Current
16,087 GBP2020-01-31
19,841 GBP2019-03-31
Other Creditors
Current
2,646,751 GBP2020-01-31
3,682,217 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2020-01-31
Profit/Loss
Retained earnings (accumulated losses)
-89,048 GBP2019-04-01 ~ 2020-01-31
Profit/Loss
-89,048 GBP2019-04-01 ~ 2020-01-31

Related profiles found in government register
  • 41/43 MADDOX ST. LIMITED
    Info
    Registered number 00668818
    5 Barnfield Crescent, Exeter EX1 1QT
    Private Limited Company incorporated on 1960-08-30 and dissolved on 2022-10-22 (62 years 1 month). The company status is Dissolved.
    CIF 0
  • LONGDOLE LIMITED
    S
    Registered number 10693810
    Unit 96, The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, England, SG12 8HG
    Limited Company in Companies House England, England
    CIF 1
  • LONGDOLE LIMITED
    S
    Registered number 10693810
    Unit 96, The Maltings Business Centre, Stanstead Abbotts, Herts, United Kingdom, SG12 8HG
    Limited Company in Companies House, United Kingdom
    CIF 2
  • LONGDOLE LIMITED
    S
    Registered number 10693810
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, England, SG12 8HG
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Person with significant control
    2020-07-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Person with significant control
    2021-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Ware, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Person with significant control
    2021-05-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -241,202 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Stoneyhill Farm, Brimpsfield, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-10-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    300 GBP2021-03-31
    Person with significant control
    2018-07-26 ~ 2018-12-04
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.