Company NameMCE Civils And Groundworks Limited
DirectorSebastian Fossey
Company StatusActive
Company Number00779990
CategoryPrivate Limited Company
Incorporation Date6 November 1963(60 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Sebastian Fossey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Bevan White
StatusCurrent
Appointed01 September 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameThomas Francis McGee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleChairman
Correspondence Address55 Park View Road
Ealing
London
W5 2JF
Director NameMr Michael Thomas McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr Prabhudas Jeram Patel
NationalityBritish
StatusResigned
Appointed28 April 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address53 Boxtree Road
Harrow Weald
Harrow
Middlesex
HA3 6TN
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1992(28 years, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1992(28 years, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleDirector - Head Of Group Resources
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(28 years, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameJohn Paul McGee
NationalityIrish
StatusResigned
Appointed01 December 1994(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressGlenmore
Brokengate Lane, Denham
Uxbridge
Middlesex
UB9 4LB
Director NameJames Patrick Mackey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 July 2011)
RoleManaging Director - Head Of Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr George Edward Mackey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1998(34 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penshurst Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HB
Secretary NameMr Graham Michael Payne
NationalityBritish
StatusResigned
Appointed06 April 2000(36 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Gardens
Toddington
Bedfordshire
LU5 6DN
Director NameMr David Thomas Bannon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2004(40 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NamePaul Bland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(41 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 December 2016)
RoleDirector - Head Of Pre-Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameJohn Joseph Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(41 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 July 2019)
RoleSafety Officer
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(43 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleDirector - Head Of Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(43 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Declan Gerard Sherry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(46 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Neil Grant Stone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(48 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr John Paul McGee
StatusResigned
Appointed18 September 2015(51 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitemcgee.co.uk

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mcgee Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,099,695
Gross Profit£1,888,624
Net Worth£5,924,536
Cash£2,335,842
Current Liabilities£26,470,459

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £50,514-84.
Particulars: 1 x used parker crushing plant model 5250 rockranger s/n 401221(1980) engine cummings MT555.
Fully Satisfied
5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £54,123-84.
Particulars: 1 x used poclain 220 ck hydraulic excavator s/n 12643 (1983) engine deutz F10L413 c/w 7 boom, 3M dipper arm, 1900 l bucket.
Fully Satisfied
5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £46,906-92.
Particulars: 1 x used parker crushing plant model 5250 rockhanger s/n 03082 (1980) engine cummings MT555.
Fully Satisfied
5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £46,906-92.
Particulars: 1 x used parker crushing plant model 5250 rockhanger s/n 16051 (1980) engine cummings MT555.
Fully Satisfied
10 August 1983Delivered on: 22 August 1983
Satisfied on: 17 November 1994
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M46). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1978Delivered on: 27 February 1978
Satisfied on: 30 March 2007
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fh land & buildings known as A.E.I. sportsground west end road, ruislip, london borough of hillingdon. Title no mx 352829 together with all fixtures whatsoever now or any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 April 2015Delivered on: 14 April 2015
Satisfied on: 3 October 2015
Persons entitled: Stephen West

Classification: A registered charge
Particulars: 7/8 trumpers way london t/no MX149888.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: norwich union life assured: brian james mcgee date of policy: 31 july 2006 policy number:6803469EZ amount secured: £1,000,000 see image for full details.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: unum limited life assured: brian james mcgee date of policy: 23 july 2008 policy number: CA600828 amount secured: £500,000 see image for full details.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: aviva life assured: declan gerrard sherry date of policy: 6 april 2011 policy number:3989657EE amount secured: £500,000 see image for full details.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: friends provident life assured: john joseph hennessy date of policy: 3 february 2011 policy number:16629241 amount secured: £250,000 see image for full details.
Fully Satisfied
10 September 1974Delivered on: 17 September 1974
Satisfied on: 30 March 2007
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north east of st margarets road hanwell london W.7.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: aviva life assured: neil grant stone date of policy: 2 february 2011 policy number:3845017EF amount secured: £250,000 see image for full details.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: friendslife life assured: paul bland date of policy: 15 march 2011 policy number:33783993 amount secured: £250,000 see image for full details.
Fully Satisfied
28 February 2013Delivered on: 7 March 2013
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy being office: legal & general life assured: graham payne date of policy: 3 february 2011 policy number:0159968155 amount secured: £250,000 see image for full details.
Fully Satisfied
13 February 2009Delivered on: 20 February 2009
Satisfied on: 12 November 2015
Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee

Classification: Debenture
Secured details: £2,850.000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 March 2007Delivered on: 30 March 2007
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 trumpers way-builders yard, london W7 t/no MX42494, for details of further property charged please refer to form 395, with fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2005Delivered on: 16 March 2005
Satisfied on: 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of sale and purchase contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hill croft the drive harefield place ickenham middlesex t/no's NGL398152 and AGL119500 and all its rights title and interest under the sale and purchase agreement. See the mortgage charge document for full details.
Fully Satisfied
26 November 2002Delivered on: 28 November 2002
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable to the company under or in respect of the insurance policies listed in schedule including any refund of premium and all claims thereunder. See the mortgage charge document for full details.
Fully Satisfied
23 October 2002Delivered on: 1 November 2002
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a alperton lane wembley middlesex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
23 October 2002Delivered on: 1 November 2002
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a alperton lane wembley middlesex ha 0 1EB t/n MX419647 and MX443648.
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Satisfied on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Secured promissory note
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies that become payable under or in respect of the insurance policies numbered 66FLW1265998.
Fully Satisfied
19 June 1973Delivered on: 22 June 1973
Satisfied on: 12 January 2005
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking goodwill all property and assets present and future including uncalled capital together with all fixtures (incl trade fixtures and fittings) fixed plant and machinery by way of fixed & floating charges (for full details see doc 32 please).
Fully Satisfied
21 October 1994Delivered on: 27 October 1994
Satisfied on: 18 April 2009
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee
Allied Irish Banks P.L.C.
Aib Finance Limited

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. and/or aib finance limited on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 1994Delivered on: 27 October 1994
Satisfied on: 15 April 2015
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee
Allied Irish Banks P.L.C.
Aib Finance Limited
Aib Finance Limited
Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. and /or aib finance limited on any account whatsoever.
Particulars: F/H property k/a units 3,5,6,7,8 and 9 trumpers way hanwell title nos MX84720,MX469988,MX42494,MX149888 and NGL590290 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1993Delivered on: 24 April 1993
Satisfied on: 17 November 1994
Persons entitled: The Royal Bank of Scotland 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 land and buildings on north west of trumpers way hanwell title no: MX469988 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 December 1992Delivered on: 24 December 1992
Satisfied on: 17 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land on the north west side of trumpers way hanwell l/b of ealing greater london title no NGL590290 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 December 1992Delivered on: 24 December 1992
Satisfied on: 17 November 1994
Persons entitled: The Royal Bank of Scotland 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 land and buildings to the east of st margarets road hanwell l/b of ealing greater london title no MX42494 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 May 1988Delivered on: 15 June 1988
Satisfied on: 1 May 1993
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of trumpers hill k/a 4 trumpers way, london W7, title no mx 469988. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1987Delivered on: 20 March 1987
Satisfied on: 17 November 1994
Persons entitled: The Royal Bank of Scotland 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 land and premises k/a 7/8 trumpers way, st. Margarets's road, hanwell ealing. (Formerly k/a grange garage, st. Margarets road) title no mx 149888.fixed charge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £64949-40.
Particulars: 1 x used parker crushing plant model 5251 rockranger s/n 16088 (1979) engine cat D343.
Fully Satisfied
5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £577,732-12.
Particulars: 1 x used poclain 220 ck hydraulic excavator s/n 12787 (1988) engine deutz F10L143 c/w 7M boom 3M dipper arm 1900 l bucket.
Fully Satisfied
5 December 1986Delivered on: 10 December 1986
Satisfied on: 30 March 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £28,865-88.
Particulars: 1 x used poclain 160 ck hydraulic excavator s/n 13075 (1983) engine deutz bf 6L913 c/w 6M 50 boom 2M 25 arm 1600L bucket.
Fully Satisfied
6 July 1972Delivered on: 20 July 1972
Satisfied on: 30 March 2007
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Situated at station parade, ickenham, west ruislip, middlesex.
Fully Satisfied
5 November 2015Delivered on: 12 November 2015
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee

Classification: A registered charge
Particulars: 7/8 trumpers way london t/n MX149888. Land on the north west side of trumpers way london t/n NGL590290. Trumpers way builders yard trumpers way hanwell t/n MX42494 for mor details please refer tot he instrument.
Outstanding
18 September 2015Delivered on: 8 October 2015
Persons entitled: Mcgee Group (Holdings) LTD

Classification: A registered charge
Particulars: 7/8 trumpers way london t/no MX149888 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

18 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
29 August 2023Full accounts made up to 30 November 2022 (18 pages)
21 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
31 August 2022Company name changed mcgee civil engineering LIMITED\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
(3 pages)
23 June 2022Full accounts made up to 30 November 2021 (18 pages)
23 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
4 September 2021Full accounts made up to 30 November 2020 (21 pages)
28 July 2021Director's details changed for Mr Sebastian Fossey on 15 July 2021 (2 pages)
3 December 2020Full accounts made up to 30 November 2019 (22 pages)
16 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
15 October 2020Change of details for Mcgee Group (Holdings) Limited as a person with significant control on 15 June 2020 (2 pages)
3 September 2020Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page)
2 September 2020Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page)
2 September 2020Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages)
15 June 2020Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page)
16 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
29 July 2019Termination of appointment of John Joseph Hennessey as a director on 10 July 2019 (1 page)
15 April 2019Full accounts made up to 30 November 2018 (22 pages)
6 February 2019Termination of appointment of Neil Grant Stone as a director on 31 January 2019 (1 page)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
17 August 2018Full accounts made up to 30 November 2017 (24 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
3 August 2017Full accounts made up to 30 November 2016 (23 pages)
3 August 2017Full accounts made up to 30 November 2016 (23 pages)
8 December 2016Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page)
8 December 2016Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (21 pages)
8 September 2016Full accounts made up to 30 November 2015 (21 pages)
20 August 2016Satisfaction of charge 007799900036 in full (7 pages)
20 August 2016Satisfaction of charge 007799900036 in full (7 pages)
20 August 2016Satisfaction of charge 007799900035 in full (5 pages)
20 August 2016Satisfaction of charge 007799900035 in full (5 pages)
12 November 2015Registration of charge 007799900036, created on 5 November 2015 (33 pages)
12 November 2015Registration of charge 007799900036, created on 5 November 2015 (33 pages)
12 November 2015Satisfaction of charge 26 in full (4 pages)
12 November 2015Registration of charge 007799900036, created on 5 November 2015 (33 pages)
12 November 2015Satisfaction of charge 26 in full (4 pages)
8 October 2015Registration of charge 007799900035, created on 18 September 2015 (27 pages)
8 October 2015Registration of charge 007799900035, created on 18 September 2015 (27 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
3 October 2015Satisfaction of charge 007799900034 in full (4 pages)
3 October 2015Satisfaction of charge 007799900034 in full (4 pages)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(5 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
(5 pages)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
17 May 2015Full accounts made up to 30 November 2014 (21 pages)
17 May 2015Full accounts made up to 30 November 2014 (21 pages)
5 May 2015Satisfaction of charge 26 in part (4 pages)
5 May 2015Satisfaction of charge 26 in part (4 pages)
15 April 2015Satisfaction of charge 20 in full (4 pages)
15 April 2015Satisfaction of charge 22 in full (4 pages)
15 April 2015Satisfaction of charge 18 in full (4 pages)
15 April 2015Satisfaction of charge 27 in full (4 pages)
15 April 2015Satisfaction of charge 29 in full (4 pages)
15 April 2015Satisfaction of charge 28 in full (4 pages)
15 April 2015Satisfaction of charge 22 in full (4 pages)
15 April 2015Satisfaction of charge 32 in full (4 pages)
15 April 2015Satisfaction of charge 27 in full (4 pages)
15 April 2015Satisfaction of charge 20 in full (4 pages)
15 April 2015Satisfaction of charge 31 in full (4 pages)
15 April 2015Satisfaction of charge 21 in full (4 pages)
15 April 2015Satisfaction of charge 23 in full (4 pages)
15 April 2015Satisfaction of charge 25 in full (4 pages)
15 April 2015Satisfaction of charge 21 in full (4 pages)
15 April 2015Satisfaction of charge 29 in full (4 pages)
15 April 2015Satisfaction of charge 32 in full (4 pages)
15 April 2015Satisfaction of charge 33 in full (4 pages)
15 April 2015Satisfaction of charge 30 in full (4 pages)
15 April 2015Satisfaction of charge 31 in full (4 pages)
15 April 2015Satisfaction of charge 33 in full (4 pages)
15 April 2015Satisfaction of charge 23 in full (4 pages)
15 April 2015Satisfaction of charge 30 in full (4 pages)
15 April 2015Satisfaction of charge 18 in full (4 pages)
15 April 2015Satisfaction of charge 25 in full (4 pages)
15 April 2015Satisfaction of charge 28 in full (4 pages)
14 April 2015Registration of charge 007799900034, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
14 April 2015Registration of charge 007799900034, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page)
30 January 2015Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(8 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(8 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(8 pages)
8 July 2014Director's details changed for Mr Declan Gerard Sherry on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Declan Gerard Sherry on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Declan Gerard Sherry on 8 July 2014 (2 pages)
7 March 2014Full accounts made up to 30 November 2013 (20 pages)
7 March 2014Full accounts made up to 30 November 2013 (20 pages)
16 September 2013Full accounts made up to 30 November 2012 (21 pages)
16 September 2013Full accounts made up to 30 November 2012 (21 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(8 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(8 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 33 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 31 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 33 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 31 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
2 August 2012Appointment of Mr Neil Grant Stone as a director (2 pages)
2 August 2012Appointment of Mr Neil Grant Stone as a director (2 pages)
15 May 2012Full accounts made up to 30 November 2011 (20 pages)
15 May 2012Full accounts made up to 30 November 2011 (20 pages)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
20 January 2012Director's details changed for Paul Bland on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Brian James Mcgee on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Brian James Mcgee on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Paul Bland on 20 January 2012 (2 pages)
26 May 2011Director's details changed for Paul Bland on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
26 May 2011Director's details changed for Paul Bland on 26 May 2011 (2 pages)
31 March 2011Full accounts made up to 30 November 2010 (21 pages)
31 March 2011Full accounts made up to 30 November 2010 (21 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 26 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 26 (3 pages)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
19 May 2010Appointment of Mr Declan Gerard Sherry as a director (3 pages)
19 May 2010Appointment of Mr Declan Gerard Sherry as a director (3 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
6 May 2010Full accounts made up to 31 May 2009 (21 pages)
6 May 2010Full accounts made up to 31 May 2009 (21 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Bland on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Bland on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Bland on 1 October 2009 (2 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
1 May 2009Resolutions
  • RES13 ‐ Polo land will acquire an asset 15/04/2009
(2 pages)
1 May 2009Resolutions
  • RES13 ‐ Polo land will acquire an asset 15/04/2009
(2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
6 April 2009Full accounts made up to 31 May 2008 (21 pages)
6 April 2009Full accounts made up to 31 May 2008 (21 pages)
24 February 2009Duplicate mortgage certificatecharge no:26 (3 pages)
24 February 2009Duplicate mortgage certificatecharge no:26 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
17 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / paul bland / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / paul bland / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
13 May 2008Full accounts made up to 31 May 2007 (26 pages)
13 May 2008Full accounts made up to 31 May 2007 (26 pages)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
1 June 2007Return made up to 28/04/07; full list of members (3 pages)
1 June 2007Return made up to 28/04/07; full list of members (3 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (14 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton lane wemble middx HA0 1EB (1 page)
14 April 2007Registered office changed on 14/04/07 from: alperton lane wemble middx HA0 1EB (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (14 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Full accounts made up to 31 May 2006 (23 pages)
27 March 2007Full accounts made up to 31 May 2006 (23 pages)
14 November 2006Memorandum and Articles of Association (10 pages)
14 November 2006Memorandum and Articles of Association (10 pages)
8 November 2006Company name changed t mcgee & co LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed t mcgee & co LIMITED\certificate issued on 08/11/06 (2 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2006Full accounts made up to 31 May 2005 (22 pages)
4 April 2006Full accounts made up to 31 May 2005 (22 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2005Full accounts made up to 31 May 2004 (22 pages)
1 April 2005Full accounts made up to 31 May 2004 (22 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 March 2004Full accounts made up to 31 May 2003 (22 pages)
18 March 2004Full accounts made up to 31 May 2003 (22 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Full accounts made up to 31 May 2002 (22 pages)
23 January 2003Full accounts made up to 31 May 2002 (22 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
7 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 31 May 2001 (22 pages)
2 April 2002Full accounts made up to 31 May 2001 (22 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 31 May 2000 (21 pages)
2 March 2001Full accounts made up to 31 May 2000 (21 pages)
5 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (21 pages)
14 December 1999Full accounts made up to 31 May 1999 (21 pages)
26 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 1999Return made up to 28/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 1999Full accounts made up to 31 May 1998 (23 pages)
19 February 1999Full accounts made up to 31 May 1998 (23 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Return made up to 28/04/98; no change of members (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Return made up to 28/04/98; no change of members (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 May 1997 (19 pages)
26 March 1998Full accounts made up to 31 May 1997 (19 pages)
15 July 1997Return made up to 28/04/97; full list of members (6 pages)
15 July 1997Return made up to 28/04/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 May 1996 (15 pages)
20 October 1996Full accounts made up to 31 May 1996 (15 pages)
10 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Full accounts made up to 31 May 1995 (15 pages)
14 November 1995Full accounts made up to 31 May 1995 (15 pages)
12 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
27 October 1994Particulars of mortgage/charge (7 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
27 October 1994Particulars of mortgage/charge (7 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
20 March 1987Particulars of mortgage/charge (3 pages)
20 March 1987Particulars of mortgage/charge (3 pages)
10 December 1986Particulars of mortgage/charge (3 pages)
10 December 1986Particulars of mortgage/charge (3 pages)
10 December 1986Particulars of mortgage/charge (3 pages)
10 December 1986Particulars of mortgage/charge (3 pages)
20 March 1978Memorandum and Articles of Association (10 pages)
20 March 1978Memorandum and Articles of Association (10 pages)
23 February 1978Particulars of mortgage/charge (4 pages)
23 February 1978Particulars of mortgage/charge (4 pages)
17 September 1974Particulars of mortgage/charge (2 pages)
17 September 1974Particulars of mortgage/charge (2 pages)
20 July 1972Particulars of mortgage/charge (4 pages)
20 July 1972Particulars of mortgage/charge (4 pages)
6 November 1963Certificate of incorporation (1 page)
6 November 1963Certificate of incorporation (1 page)