Company NameMcGee Group (Holdings) Limited
Company StatusActive
Company Number00933689
CategoryPrivate Limited Company
Incorporation Date13 June 1968(55 years, 11 months ago)
Previous NameMcGee Group Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sebastian Fossey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(49 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Nicholas Mark Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(49 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Thomas James McGee
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Paul Maguire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Bevan White
StatusCurrent
Appointed01 September 2020(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Bernard Joseph O'Reilly
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2021(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Paul Hickey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Stephen Alan White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleHealth And Safety Professional
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Michael Thomas McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHollycroft Boston Gardens
Brentford
Middlesex
TW8 9LS
Director NameThomas Francis McGee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleChairman
Correspondence Address55 Park View Road
Ealing
London
W5 2JF
Secretary NameMr Prabhudas Jeram Patel
NationalityBritish
StatusResigned
Appointed28 April 1991(22 years, 10 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
Appointed05 August 1993(25 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 01 September 2020)
RolePlant Manager
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
Appointed05 August 1993(25 years, 1 month after company formation)
Appointment Duration27 years, 1 month (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
Appointed05 August 1993(25 years, 1 month after company formation)
Appointment Duration27 years, 1 month (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(26 years, 5 months 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(29 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2014)
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(29 years, 10 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(31 years, 10 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(35 years, 8 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 NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(38 years, 9 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 NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameStephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 2009)
RoleFund Manager Company Director
Correspondence Address10 Priory Walk
London
SW10 9SP
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(38 years, 9 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 Declan Gerard Sherry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(41 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(42 years, 1 month 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 Paul Bland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(46 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2016)
RoleDirector - Head Of Pre Construction Services
Country of ResidenceEngland
Correspondence Address340 - 342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NamePaul Hickey
StatusResigned
Appointed30 April 2015(46 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Neil Grant Stone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Paul Hickey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2015(47 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr John Joseph Hennessy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(47 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2019)
RoleSafety Professional
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Darren Wayne Wickins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(50 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Liam Francis Howard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2019(50 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Nicholas Wing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(51 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2022)
RoleHealth And Safety Professional
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(38 years, 11 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

604.9k at £1Dealpride LTD
100.00%
Ordinary

Financials

Year2014
Turnover£91,742,521
Gross Profit£5,101,982
Net Worth£8,800,529
Cash£2,414,561
Current Liabilities£28,471,263

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

25 August 2020Delivered on: 26 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 November 2015Delivered on: 12 November 2015
Persons entitled:
Michael Thomas Mcgee
John Paul Mcgee
Brian James Mcgee

Classification: A registered charge
Outstanding
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: 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
21 October 1994Delivered on: 27 October 1994
Satisfied on: 15 April 2015
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
Fully Satisfied
10 August 1983Delivered on: 22 August 1983
Satisfied on: 17 November 1994
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

18 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
29 August 2023Group of companies' accounts made up to 30 November 2022 (36 pages)
14 August 2023Termination of appointment of Nicholas Mark Taylor as a director on 2 August 2023 (1 page)
12 May 2023Appointment of Mr Richard Stuart Wilkinson as a director on 10 May 2023 (2 pages)
4 November 2022Termination of appointment of Nicholas Wing as a director on 31 October 2022 (1 page)
25 October 2022Appointment of Mr Stephen Alan White as a director on 25 October 2022 (2 pages)
21 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
23 June 2022Group of companies' accounts made up to 30 November 2021 (37 pages)
6 January 2022Termination of appointment of Darren Wayne Wickins as a director on 22 December 2021 (1 page)
16 December 2021Termination of appointment of Liam Francis Howard as a director on 30 November 2021 (1 page)
16 December 2021Appointment of Mr Paul Hickey as a director on 16 December 2021 (2 pages)
9 November 2021Appointment of Mr Bernard Joseph O'reilly as a director on 1 November 2021 (2 pages)
23 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
28 July 2021Director's details changed for Mr Sebastian Fossey on 15 July 2021 (2 pages)
23 July 2021Group of companies' accounts made up to 30 November 2020 (39 pages)
21 June 2021Satisfaction of charge 009336890006 in full (1 page)
19 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
16 October 2020Change of details for Mfcoil Limited as a person with significant control on 15 June 2020 (2 pages)
3 September 2020Termination of appointment of Paul Hickey as a secretary on 1 September 2020 (1 page)
3 September 2020Director's details changed for Mr Liam Howard on 1 July 2020 (2 pages)
3 September 2020Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Paul Hickey as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mr Paul Maguire as a director on 1 September 2020 (2 pages)
2 September 2020Appointment of Mr Thomas James Mcgee as a director on 1 September 2020 (2 pages)
26 August 2020Registration of charge 009336890006, created on 25 August 2020 (24 pages)
7 August 2020Group of companies' accounts made up to 30 November 2019 (38 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 April 2020Director's details changed for Mr Liam Howard on 16 April 2020 (2 pages)
18 February 2020Appointment of Mr Nicholas Wing as a director on 10 February 2020 (2 pages)
16 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
29 July 2019Termination of appointment of John Joseph Hennessy as a director on 10 July 2019 (1 page)
9 July 2019Group of companies' accounts made up to 30 November 2018 (34 pages)
5 June 2019Appointment of Mr Liam Howard as a director on 1 January 2019 (2 pages)
6 February 2019Termination of appointment of Neil Grant Stone as a director on 31 January 2019 (1 page)
10 September 2018Change of details for Mcgee Construction Group Uk Limited as a person with significant control on 5 February 2018 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
25 June 2018Appointment of Mr Darren Wayne Wickins as a director on 11 June 2018 (2 pages)
23 April 2018Group of companies' accounts made up to 30 November 2017 (33 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)
14 August 2017Appointment of Mr Nicholas Mark Taylor as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Nicholas Mark Taylor as a director on 1 August 2017 (2 pages)
6 June 2017Appointment of Mr Sebastian Fossey as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Sebastian Fossey as a director on 5 June 2017 (2 pages)
31 May 2017Group of companies' accounts made up to 30 November 2016 (34 pages)
31 May 2017Group of companies' accounts made up to 30 November 2016 (34 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 (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 August 2016Satisfaction of charge 009336890005 in full (4 pages)
20 August 2016Satisfaction of charge 009336890005 in full (4 pages)
15 June 2016Group of companies' accounts made up to 30 November 2015 (34 pages)
15 June 2016Group of companies' accounts made up to 30 November 2015 (34 pages)
6 April 2016Appointment of Mr Neil Grant Stone as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr Paul Hickey as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr John Joseph Hennessy as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr John Joseph Hennessy as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr Neil Grant Stone as a director on 1 December 2015 (2 pages)
6 April 2016Appointment of Mr Paul Hickey as a director on 1 December 2015 (2 pages)
12 November 2015Registration of charge 009336890005, created on 5 November 2015 (33 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Registration of charge 009336890005, created on 5 November 2015 (33 pages)
12 November 2015Registration of charge 009336890005, created on 5 November 2015 (33 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 604,900
(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 604,900
(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 604,900
(5 pages)
19 August 2015Group of companies' accounts made up to 30 November 2014 (34 pages)
19 August 2015Group of companies' accounts made up to 30 November 2014 (34 pages)
9 June 2015Appointment of Paul Hickey as a secretary on 30 April 2015 (2 pages)
9 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
9 June 2015Appointment of Paul Hickey as a secretary on 30 April 2015 (2 pages)
24 April 2015Appointment of Mr Paul Bland as a director on 31 March 2015 (2 pages)
24 April 2015Appointment of Mr Paul Bland as a director on 31 March 2015 (2 pages)
15 April 2015Satisfaction of charge 2 in full (4 pages)
15 April 2015Satisfaction of charge 2 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Satisfaction of charge 3 in full (4 pages)
14 April 2015Termination of appointment of James Patrick Mackey as a director on 1 December 2014 (1 page)
14 April 2015Termination of appointment of James Patrick Mackey as a director on 1 December 2014 (1 page)
14 April 2015Termination of appointment of James Patrick Mackey as a director on 1 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 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 Graham Michael Payne as a director on 31 December 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 604,900
(6 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 604,900
(6 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 604,900
(6 pages)
11 March 2014Group of companies' accounts made up to 30 November 2013 (35 pages)
11 March 2014Group of companies' accounts made up to 30 November 2013 (35 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 604,900
(6 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 604,900
(6 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 604,900
(6 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (34 pages)
5 September 2013Group of companies' accounts made up to 30 November 2012 (34 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
15 May 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
15 May 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
20 January 2012Director's details changed for Mr Declan Gerard Sherry on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Declan Gerard Sherry on 20 January 2012 (2 pages)
20 January 2012Director's details changed for James Patrick Mackey on 20 January 2012 (2 pages)
20 January 2012Director's details changed for James Patrick Mackey on 20 January 2012 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
31 March 2011Group of companies' accounts made up to 30 November 2010 (29 pages)
31 March 2011Group of companies' accounts made up to 30 November 2010 (29 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)
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 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (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 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (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 (7 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
6 May 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
6 May 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
30 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
30 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 Paul Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Director's details changed for Brian James Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Paul 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 Brian James Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 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)
20 April 2009Appointment terminated director stephen west (1 page)
20 April 2009Appointment terminated director nigel taee (1 page)
20 April 2009Appointment terminated director nigel taee (1 page)
20 April 2009Appointment terminated director stephen west (1 page)
6 April 2009Group of companies' accounts made up to 31 May 2008 (30 pages)
6 April 2009Group of companies' accounts made up to 31 May 2008 (30 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2008Director's change of particulars / graham payne / 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)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / james mackey / 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 / 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 / ian reeves / 13/06/2008 (1 page)
2 June 2008Return made up to 28/04/08; full list of members (5 pages)
2 June 2008Return made up to 28/04/08; full list of members (5 pages)
19 May 2008Group of companies' accounts made up to 31 May 2007 (28 pages)
19 May 2008Group of companies' accounts made up to 31 May 2007 (28 pages)
16 May 2008Appointment terminated secretary graham payne (1 page)
16 May 2008Appointment terminated secretary graham payne (1 page)
7 May 2008Appointment terminated secretary graham payne (1 page)
7 May 2008Appointment terminated secretary graham payne (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)
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)
1 June 2007Return made up to 28/04/07; full list of members (4 pages)
1 June 2007Return made up to 28/04/07; full list of members (4 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
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)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton lane, wembley, middx, HA0 1EB (1 page)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2007Declaration of assistance for shares acquisition (14 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Declaration of assistance for shares acquisition (14 pages)
14 April 2007Declaration of assistance for shares acquisition (14 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton lane, wembley, middx, HA0 1EB (1 page)
14 April 2007Declaration of assistance for shares acquisition (14 pages)
4 April 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
4 April 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
14 November 2006Memorandum and Articles of Association (8 pages)
14 November 2006Memorandum and Articles of Association (8 pages)
8 November 2006Company name changed mcgee group LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed mcgee group 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
(9 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
4 April 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
1 April 2005Group of companies' accounts made up to 31 May 2004 (23 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 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
18 March 2004Group of companies' accounts made up to 31 May 2003 (24 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 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
23 January 2003Group of companies' accounts made up to 31 May 2002 (23 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 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
2 April 2002Group of companies' accounts made up to 31 May 2001 (23 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)
1 March 2001Full group accounts made up to 31 May 2000 (23 pages)
1 March 2001Full group accounts made up to 31 May 2000 (23 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (1 page)
5 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000New secretary appointed (1 page)
5 June 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
5 April 2000Amended full group accounts made up to 31 May 1998 (24 pages)
5 April 2000Amended full group accounts made up to 31 May 1999 (23 pages)
5 April 2000Amended full group accounts made up to 31 May 1999 (23 pages)
5 April 2000Amended full group accounts made up to 31 May 1998 (24 pages)
28 March 2000Full group accounts made up to 31 May 1999 (31 pages)
28 March 2000Full group accounts made up to 31 May 1999 (31 pages)
26 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 1999Full accounts made up to 31 May 1998 (22 pages)
19 February 1999Full accounts made up to 31 May 1998 (22 pages)
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 1998Director resigned (1 page)
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 group accounts made up to 31 May 1997 (18 pages)
26 March 1998Full group accounts made up to 31 May 1997 (18 pages)
15 July 1997Return made up to 28/04/97; no change of members (4 pages)
15 July 1997Return made up to 28/04/97; no change of members (4 pages)
20 October 1996Full group accounts made up to 31 May 1996 (19 pages)
20 October 1996Full group accounts made up to 31 May 1996 (19 pages)
10 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1995Full group accounts made up to 31 May 1995 (19 pages)
14 November 1995Full group accounts made up to 31 May 1995 (19 pages)
11 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 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 (30 pages)
11 December 1994Full group accounts made up to 31 May 1994 (28 pages)
11 December 1994Full group accounts made up to 31 May 1994 (28 pages)
27 October 1994Particulars of mortgage/charge (7 pages)
27 October 1994Particulars of mortgage/charge (7 pages)
3 March 1994Full group accounts made up to 31 May 1993 (25 pages)
3 March 1994Full group accounts made up to 31 May 1993 (25 pages)
20 June 1992Full group accounts made up to 30 November 1991 (23 pages)
20 June 1992Full group accounts made up to 30 November 1991 (23 pages)
2 December 1991Full group accounts made up to 30 November 1990 (24 pages)
2 December 1991Full group accounts made up to 30 November 1990 (24 pages)
5 November 1990Full group accounts made up to 30 November 1989 (23 pages)
5 November 1990Full group accounts made up to 30 November 1989 (23 pages)
27 April 1989Full accounts made up to 30 November 1988 (15 pages)
27 April 1989Full accounts made up to 30 November 1988 (15 pages)
25 August 1988Full accounts made up to 30 November 1987 (15 pages)
25 August 1988Full accounts made up to 30 November 1987 (15 pages)
7 January 1988Full accounts made up to 30 November 1986 (15 pages)
7 January 1988Full accounts made up to 30 November 1986 (15 pages)
15 May 1986Accounts for a small company made up to 30 November 1985 (5 pages)
15 May 1986Accounts for a small company made up to 30 November 1985 (5 pages)
13 June 1968Incorporation (12 pages)
13 June 1968Incorporation (12 pages)