Wembley
HA0 4PE
Secretary Name | Mr Bevan White |
---|---|
Status | Current |
Appointed | 01 September 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Thomas Francis McGee |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Chairman |
Correspondence Address | 55 Park View Road Ealing London W5 2JF |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr Prabhudas Jeram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 53 Boxtree Road Harrow Weald Harrow Middlesex HA3 6TN |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1992(28 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr John Paul McGee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1992(28 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Director - Head Of Group Resources |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Brian James McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(28 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | John Paul McGee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Glenmore Brokengate Lane, Denham Uxbridge Middlesex UB9 4LB |
Director Name | James Patrick Mackey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 July 2011) |
Role | Managing Director - Head Of Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr George Edward Mackey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1998(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Penshurst Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9HB |
Secretary Name | Mr Graham Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wentworth Gardens Toddington Bedfordshire LU5 6DN |
Director Name | Mr David Thomas Bannon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2004(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Paul Bland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 December 2016) |
Role | Director - Head Of Pre-Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | John Joseph Hennessey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(41 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 July 2019) |
Role | Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2014) |
Role | Director - Head Of Finance And Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Declan Gerard Sherry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Neil Grant Stone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr John Paul McGee |
---|---|
Status | Resigned |
Appointed | 18 September 2015(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | mcgee.co.uk |
---|
Registered Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Mcgee Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,099,695 |
Gross Profit | £1,888,624 |
Net Worth | £5,924,536 |
Cash | £2,335,842 |
Current Liabilities | £26,470,459 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
5 December 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1978 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1974 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1973 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1972 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
18 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
---|---|
29 August 2023 | Full accounts made up to 30 November 2022 (18 pages) |
21 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
31 August 2022 | Company name changed mcgee civil engineering LIMITED\certificate issued on 31/08/22
|
23 June 2022 | Full accounts made up to 30 November 2021 (18 pages) |
23 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
4 September 2021 | Full accounts made up to 30 November 2020 (21 pages) |
28 July 2021 | Director's details changed for Mr Sebastian Fossey on 15 July 2021 (2 pages) |
3 December 2020 | Full accounts made up to 30 November 2019 (22 pages) |
16 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
15 October 2020 | Change of details for Mcgee Group (Holdings) Limited as a person with significant control on 15 June 2020 (2 pages) |
3 September 2020 | Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page) |
2 September 2020 | Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages) |
15 June 2020 | Registered 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 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
29 July 2019 | Termination of appointment of John Joseph Hennessey as a director on 10 July 2019 (1 page) |
15 April 2019 | Full accounts made up to 30 November 2018 (22 pages) |
6 February 2019 | Termination of appointment of Neil Grant Stone as a director on 31 January 2019 (1 page) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
17 August 2018 | Full accounts made up to 30 November 2017 (24 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
3 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
3 August 2017 | Full accounts made up to 30 November 2016 (23 pages) |
8 December 2016 | Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
20 August 2016 | Satisfaction of charge 007799900036 in full (7 pages) |
20 August 2016 | Satisfaction of charge 007799900036 in full (7 pages) |
20 August 2016 | Satisfaction of charge 007799900035 in full (5 pages) |
20 August 2016 | Satisfaction of charge 007799900035 in full (5 pages) |
12 November 2015 | Registration of charge 007799900036, created on 5 November 2015 (33 pages) |
12 November 2015 | Registration of charge 007799900036, created on 5 November 2015 (33 pages) |
12 November 2015 | Satisfaction of charge 26 in full (4 pages) |
12 November 2015 | Registration of charge 007799900036, created on 5 November 2015 (33 pages) |
12 November 2015 | Satisfaction of charge 26 in full (4 pages) |
8 October 2015 | Registration of charge 007799900035, created on 18 September 2015 (27 pages) |
8 October 2015 | Registration of charge 007799900035, created on 18 September 2015 (27 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
3 October 2015 | Satisfaction of charge 007799900034 in full (4 pages) |
3 October 2015 | Satisfaction of charge 007799900034 in full (4 pages) |
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
17 May 2015 | Full accounts made up to 30 November 2014 (21 pages) |
17 May 2015 | Full accounts made up to 30 November 2014 (21 pages) |
5 May 2015 | Satisfaction of charge 26 in part (4 pages) |
5 May 2015 | Satisfaction of charge 26 in part (4 pages) |
15 April 2015 | Satisfaction of charge 20 in full (4 pages) |
15 April 2015 | Satisfaction of charge 22 in full (4 pages) |
15 April 2015 | Satisfaction of charge 18 in full (4 pages) |
15 April 2015 | Satisfaction of charge 27 in full (4 pages) |
15 April 2015 | Satisfaction of charge 29 in full (4 pages) |
15 April 2015 | Satisfaction of charge 28 in full (4 pages) |
15 April 2015 | Satisfaction of charge 22 in full (4 pages) |
15 April 2015 | Satisfaction of charge 32 in full (4 pages) |
15 April 2015 | Satisfaction of charge 27 in full (4 pages) |
15 April 2015 | Satisfaction of charge 20 in full (4 pages) |
15 April 2015 | Satisfaction of charge 31 in full (4 pages) |
15 April 2015 | Satisfaction of charge 21 in full (4 pages) |
15 April 2015 | Satisfaction of charge 23 in full (4 pages) |
15 April 2015 | Satisfaction of charge 25 in full (4 pages) |
15 April 2015 | Satisfaction of charge 21 in full (4 pages) |
15 April 2015 | Satisfaction of charge 29 in full (4 pages) |
15 April 2015 | Satisfaction of charge 32 in full (4 pages) |
15 April 2015 | Satisfaction of charge 33 in full (4 pages) |
15 April 2015 | Satisfaction of charge 30 in full (4 pages) |
15 April 2015 | Satisfaction of charge 31 in full (4 pages) |
15 April 2015 | Satisfaction of charge 33 in full (4 pages) |
15 April 2015 | Satisfaction of charge 23 in full (4 pages) |
15 April 2015 | Satisfaction of charge 30 in full (4 pages) |
15 April 2015 | Satisfaction of charge 18 in full (4 pages) |
15 April 2015 | Satisfaction of charge 25 in full (4 pages) |
15 April 2015 | Satisfaction of charge 28 in full (4 pages) |
14 April 2015 | Registration of charge 007799900034, created on 10 April 2015
|
14 April 2015 | Registration of charge 007799900034, created on 10 April 2015
|
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 July 2014 | Director's details changed for Mr Declan Gerard Sherry on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Declan Gerard Sherry on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Declan Gerard Sherry on 8 July 2014 (2 pages) |
7 March 2014 | Full accounts made up to 30 November 2013 (20 pages) |
7 March 2014 | Full accounts made up to 30 November 2013 (20 pages) |
16 September 2013 | Full accounts made up to 30 November 2012 (21 pages) |
16 September 2013 | Full accounts made up to 30 November 2012 (21 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 March 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Appointment of Mr Neil Grant Stone as a director (2 pages) |
2 August 2012 | Appointment of Mr Neil Grant Stone as a director (2 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (20 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (20 pages) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
20 January 2012 | Director's details changed for Paul Bland on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Brian James Mcgee on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Brian James Mcgee on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Paul Bland on 20 January 2012 (2 pages) |
26 May 2011 | Director's details changed for Paul Bland on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Director's details changed for Paul Bland on 26 May 2011 (2 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (21 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (21 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 26 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 25 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 26 (3 pages) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
19 May 2010 | Appointment of Mr Declan Gerard Sherry as a director (3 pages) |
19 May 2010 | Appointment of Mr Declan Gerard Sherry as a director (3 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (21 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (21 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Michael John Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Bland on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Bland on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Bland on 1 October 2009 (2 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
6 April 2009 | Full accounts made up to 31 May 2008 (21 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (21 pages) |
24 February 2009 | Duplicate mortgage certificatecharge no:26 (3 pages) |
24 February 2009 | Duplicate mortgage certificatecharge no:26 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
17 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / paul bland / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / paul bland / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
13 May 2008 | Full accounts made up to 31 May 2007 (26 pages) |
13 May 2008 | Full accounts made up to 31 May 2007 (26 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
1 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane wemble middx HA0 1EB (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane wemble middx HA0 1EB (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Full accounts made up to 31 May 2006 (23 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (23 pages) |
14 November 2006 | Memorandum and Articles of Association (10 pages) |
14 November 2006 | Memorandum and Articles of Association (10 pages) |
8 November 2006 | Company name changed t mcgee & co LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed t mcgee & co LIMITED\certificate issued on 08/11/06 (2 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members
|
7 June 2006 | Return made up to 28/04/06; full list of members
|
4 April 2006 | Full accounts made up to 31 May 2005 (22 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (22 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members
|
26 May 2005 | Return made up to 28/04/05; full list of members
|
1 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (22 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members
|
1 June 2004 | Return made up to 28/04/04; full list of members
|
18 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
18 March 2004 | Full accounts made up to 31 May 2003 (22 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members
|
27 May 2003 | Return made up to 28/04/03; full list of members
|
23 January 2003 | Full accounts made up to 31 May 2002 (22 pages) |
23 January 2003 | Full accounts made up to 31 May 2002 (22 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Return made up to 28/04/02; full list of members
|
7 June 2002 | Return made up to 28/04/02; full list of members
|
2 April 2002 | Full accounts made up to 31 May 2001 (22 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (22 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members
|
1 June 2001 | Return made up to 28/04/01; full list of members
|
2 March 2001 | Full accounts made up to 31 May 2000 (21 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (21 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members
|
5 June 2000 | Return made up to 28/04/00; full list of members
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (21 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (21 pages) |
26 May 1999 | Return made up to 28/04/99; no change of members
|
26 May 1999 | Return made up to 28/04/99; no change of members
|
19 February 1999 | Full accounts made up to 31 May 1998 (23 pages) |
19 February 1999 | Full accounts made up to 31 May 1998 (23 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (19 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (19 pages) |
15 July 1997 | Return made up to 28/04/97; full list of members (6 pages) |
15 July 1997 | Return made up to 28/04/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
10 June 1996 | Return made up to 28/04/96; no change of members
|
10 June 1996 | Return made up to 28/04/96; no change of members
|
14 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
12 September 1995 | Return made up to 28/04/95; no change of members
|
12 September 1995 | Return made up to 28/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
27 October 1994 | Particulars of mortgage/charge (7 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Particulars of mortgage/charge (7 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
20 March 1987 | Particulars of mortgage/charge (3 pages) |
20 March 1987 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Particulars of mortgage/charge (3 pages) |
20 March 1978 | Memorandum and Articles of Association (10 pages) |
20 March 1978 | Memorandum and Articles of Association (10 pages) |
23 February 1978 | Particulars of mortgage/charge (4 pages) |
23 February 1978 | Particulars of mortgage/charge (4 pages) |
17 September 1974 | Particulars of mortgage/charge (2 pages) |
17 September 1974 | Particulars of mortgage/charge (2 pages) |
20 July 1972 | Particulars of mortgage/charge (4 pages) |
20 July 1972 | Particulars of mortgage/charge (4 pages) |
6 November 1963 | Certificate of incorporation (1 page) |
6 November 1963 | Certificate of incorporation (1 page) |