The Madison Drinks Company Limited LONDON


Founded in 1996, The Madison Drinks Company, classified under reg no. 03229833 is an active company. Currently registered at Unit 3 Venus House N17 0UT, London the company has been in the business for 28 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since September 4, 1996 The Madison Drinks Company Limited is no longer carrying the name Turnwall.

The company has 2 directors, namely Kerry M., Pantelis C.. Of them, Kerry M., Pantelis C. have been with the company the longest, being appointed on 30 October 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Madison Drinks Company Limited Address / Contact

Office Address Unit 3 Venus House
Office Address2 62 Garman Road
Town London
Post code N17 0UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229833
Date of Incorporation Fri, 26th Jul 1996
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Kerry M.

Position: Director

Appointed: 30 October 2015

Pantelis C.

Position: Director

Appointed: 30 October 2015

Georgios G.

Position: Director

Appointed: 30 October 2015

Resigned: 31 March 2018

Georgios G.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 March 2018

Annette M.

Position: Secretary

Appointed: 18 November 2011

Resigned: 30 October 2015

Annette M.

Position: Director

Appointed: 01 August 2005

Resigned: 30 October 2015

Neil C.

Position: Secretary

Appointed: 31 May 2002

Resigned: 18 November 2011

Michael G.

Position: Director

Appointed: 25 March 1998

Resigned: 16 October 2001

Michael G.

Position: Secretary

Appointed: 25 March 1998

Resigned: 16 October 2001

Neil C.

Position: Director

Appointed: 26 August 1996

Resigned: 18 November 2011

Marco A.

Position: Director

Appointed: 22 August 1996

Resigned: 31 March 2002

Neil C.

Position: Secretary

Appointed: 22 August 1996

Resigned: 23 March 1998

Toni M.

Position: Director

Appointed: 22 August 1996

Resigned: 30 October 2015

Neil C.

Position: Director

Appointed: 22 August 1996

Resigned: 25 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 26 July 1996

Resigned: 22 August 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1996

Resigned: 22 August 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Aotearoa Distribution Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aotearoa Distribution Ltd

Unit 3 62 Garman Road, London, N17 0UT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07818948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Turnwall September 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Cash Bank On Hand138 5222 480 
Current Assets3 677 818527 83810 000
Debtors3 539 296525 358 
Net Assets Liabilities544 817527 83810 000
Property Plant Equipment30 252  
Other
Accumulated Depreciation Impairment Property Plant Equipment87 817  
Average Number Employees During Period23  
Creditors3 163 253  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 817 
Disposals Property Plant Equipment 118 069 
Fixed Assets30 252  
Net Current Assets Liabilities514 565527 83810 000
Property Plant Equipment Gross Cost118 069  
Total Assets Less Current Liabilities544 817527 83810 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search

Advertisements