Wembley
HA0 4PE
Director Name | Mr Nicholas Mark Taylor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Thomas James McGee |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Paul Maguire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | Mr Bevan White |
---|---|
Status | Current |
Appointed | 01 September 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Bernard Joseph O'Reilly |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2021(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Paul Hickey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Stephen Alan White |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Health And Safety Professional |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Hollycroft Boston Gardens Brentford Middlesex TW8 9LS |
Director Name | Thomas Francis McGee |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1991(22 years, 10 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 |
Secretary Name | Mr Prabhudas Jeram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(22 years, 10 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 | 05 August 1993(25 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 September 2020) |
Role | Plant Manager |
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 | 05 August 1993(25 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (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 | 05 August 1993(25 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (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(26 years, 5 months 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(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 December 2014) |
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(29 years, 10 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(31 years, 10 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(35 years, 8 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 | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(38 years, 9 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 | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarlet Hollies Pinewood Road Wentworth Surrey GU25 4PA |
Director Name | Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2009) |
Role | Fund Manager Company Director |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(38 years, 9 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 Declan Gerard Sherry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(42 years, 1 month 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 Paul Bland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2016) |
Role | Director - Head Of Pre Construction Services |
Country of Residence | England |
Correspondence Address | 340 - 342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Paul Hickey |
---|---|
Status | Resigned |
Appointed | 30 April 2015(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Neil Grant Stone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Paul Hickey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2015(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr John Joseph Hennessy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2019) |
Role | Safety Professional |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Darren Wayne Wickins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(50 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Liam Francis Howard |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2019(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Nicholas Wing |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2022) |
Role | Health And Safety Professional |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(38 years, 11 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 |
604.9k at £1 | Dealpride LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,742,521 |
Gross Profit | £5,101,982 |
Net Worth | £8,800,529 |
Cash | £2,414,561 |
Current Liabilities | £28,471,263 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
25 August 2020 | Delivered 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 2015 | Delivered on: 12 November 2015 Persons entitled: Michael Thomas Mcgee John Paul Mcgee Brian James Mcgee Classification: A registered charge Outstanding |
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: 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 1994 | Delivered 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 1983 | Delivered 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 |
18 September 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
---|---|
29 August 2023 | Group of companies' accounts made up to 30 November 2022 (36 pages) |
14 August 2023 | Termination of appointment of Nicholas Mark Taylor as a director on 2 August 2023 (1 page) |
12 May 2023 | Appointment of Mr Richard Stuart Wilkinson as a director on 10 May 2023 (2 pages) |
4 November 2022 | Termination of appointment of Nicholas Wing as a director on 31 October 2022 (1 page) |
25 October 2022 | Appointment of Mr Stephen Alan White as a director on 25 October 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
23 June 2022 | Group of companies' accounts made up to 30 November 2021 (37 pages) |
6 January 2022 | Termination of appointment of Darren Wayne Wickins as a director on 22 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Liam Francis Howard as a director on 30 November 2021 (1 page) |
16 December 2021 | Appointment of Mr Paul Hickey as a director on 16 December 2021 (2 pages) |
9 November 2021 | Appointment of Mr Bernard Joseph O'reilly as a director on 1 November 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
28 July 2021 | Director's details changed for Mr Sebastian Fossey on 15 July 2021 (2 pages) |
23 July 2021 | Group of companies' accounts made up to 30 November 2020 (39 pages) |
21 June 2021 | Satisfaction of charge 009336890006 in full (1 page) |
19 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
16 October 2020 | Change of details for Mfcoil Limited as a person with significant control on 15 June 2020 (2 pages) |
3 September 2020 | Termination of appointment of Paul Hickey as a secretary on 1 September 2020 (1 page) |
3 September 2020 | Director's details changed for Mr Liam Howard on 1 July 2020 (2 pages) |
3 September 2020 | Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Paul Hickey as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Mr Paul Maguire as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Thomas James Mcgee as a director on 1 September 2020 (2 pages) |
26 August 2020 | Registration of charge 009336890006, created on 25 August 2020 (24 pages) |
7 August 2020 | Group of companies' accounts made up to 30 November 2019 (38 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 April 2020 | Director's details changed for Mr Liam Howard on 16 April 2020 (2 pages) |
18 February 2020 | Appointment of Mr Nicholas Wing as a director on 10 February 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
29 July 2019 | Termination of appointment of John Joseph Hennessy as a director on 10 July 2019 (1 page) |
9 July 2019 | Group of companies' accounts made up to 30 November 2018 (34 pages) |
5 June 2019 | Appointment of Mr Liam Howard as a director on 1 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Neil Grant Stone as a director on 31 January 2019 (1 page) |
10 September 2018 | Change of details for Mcgee Construction Group Uk Limited as a person with significant control on 5 February 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
25 June 2018 | Appointment of Mr Darren Wayne Wickins as a director on 11 June 2018 (2 pages) |
23 April 2018 | Group of companies' accounts made up to 30 November 2017 (33 pages) |
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) |
14 August 2017 | Appointment of Mr Nicholas Mark Taylor as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Nicholas Mark Taylor as a director on 1 August 2017 (2 pages) |
6 June 2017 | Appointment of Mr Sebastian Fossey as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Sebastian Fossey as a director on 5 June 2017 (2 pages) |
31 May 2017 | Group of companies' accounts made up to 30 November 2016 (34 pages) |
31 May 2017 | Group of companies' accounts made up to 30 November 2016 (34 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 (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
20 August 2016 | Satisfaction of charge 009336890005 in full (4 pages) |
20 August 2016 | Satisfaction of charge 009336890005 in full (4 pages) |
15 June 2016 | Group of companies' accounts made up to 30 November 2015 (34 pages) |
15 June 2016 | Group of companies' accounts made up to 30 November 2015 (34 pages) |
6 April 2016 | Appointment of Mr Neil Grant Stone as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mr Paul Hickey as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mr John Joseph Hennessy as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mr John Joseph Hennessy as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mr Neil Grant Stone as a director on 1 December 2015 (2 pages) |
6 April 2016 | Appointment of Mr Paul Hickey as a director on 1 December 2015 (2 pages) |
12 November 2015 | Registration of charge 009336890005, created on 5 November 2015 (33 pages) |
12 November 2015 | Satisfaction of charge 4 in full (4 pages) |
12 November 2015 | Satisfaction of charge 4 in full (4 pages) |
12 November 2015 | Registration of charge 009336890005, created on 5 November 2015 (33 pages) |
12 November 2015 | Registration of charge 009336890005, created on 5 November 2015 (33 pages) |
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
|
19 August 2015 | Group of companies' accounts made up to 30 November 2014 (34 pages) |
19 August 2015 | Group of companies' accounts made up to 30 November 2014 (34 pages) |
9 June 2015 | Appointment of Paul Hickey as a secretary on 30 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
9 June 2015 | Appointment of Paul Hickey as a secretary on 30 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Paul Bland as a director on 31 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Paul Bland as a director on 31 March 2015 (2 pages) |
15 April 2015 | Satisfaction of charge 2 in full (4 pages) |
15 April 2015 | Satisfaction of charge 2 in full (4 pages) |
15 April 2015 | Satisfaction of charge 3 in full (4 pages) |
15 April 2015 | Satisfaction of charge 3 in full (4 pages) |
14 April 2015 | Termination of appointment of James Patrick Mackey as a director on 1 December 2014 (1 page) |
14 April 2015 | Termination of appointment of James Patrick Mackey as a director on 1 December 2014 (1 page) |
14 April 2015 | Termination of appointment of James Patrick Mackey as a director on 1 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 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 Graham Michael Payne as a director on 31 December 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
|
11 March 2014 | Group of companies' accounts made up to 30 November 2013 (35 pages) |
11 March 2014 | Group of companies' accounts made up to 30 November 2013 (35 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
|
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (34 pages) |
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (34 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Group of companies' accounts made up to 30 November 2011 (31 pages) |
15 May 2012 | Group of companies' accounts made up to 30 November 2011 (31 pages) |
20 January 2012 | Director's details changed for Mr Declan Gerard Sherry on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Declan Gerard Sherry on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for James Patrick Mackey on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for James Patrick Mackey on 20 January 2012 (2 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Group of companies' accounts made up to 30 November 2010 (29 pages) |
31 March 2011 | Group of companies' accounts made up to 30 November 2010 (29 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) |
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 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (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 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (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 (7 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
6 May 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
30 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
30 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 Paul Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed for Brian James Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Paul 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 Brian James Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 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) |
20 April 2009 | Appointment terminated director stephen west (1 page) |
20 April 2009 | Appointment terminated director nigel taee (1 page) |
20 April 2009 | Appointment terminated director nigel taee (1 page) |
20 April 2009 | Appointment terminated director stephen west (1 page) |
6 April 2009 | Group of companies' accounts made up to 31 May 2008 (30 pages) |
6 April 2009 | Group of companies' accounts made up to 31 May 2008 (30 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 June 2008 | Director's change of particulars / graham payne / 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) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / james mackey / 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 / 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 / ian reeves / 13/06/2008 (1 page) |
2 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
19 May 2008 | Group of companies' accounts made up to 31 May 2007 (28 pages) |
19 May 2008 | Group of companies' accounts made up to 31 May 2007 (28 pages) |
16 May 2008 | Appointment terminated secretary graham payne (1 page) |
16 May 2008 | Appointment terminated secretary graham payne (1 page) |
7 May 2008 | Appointment terminated secretary graham payne (1 page) |
7 May 2008 | Appointment terminated secretary graham payne (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) |
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) |
1 June 2007 | Return made up to 28/04/07; full list of members (4 pages) |
1 June 2007 | Return made up to 28/04/07; full list of members (4 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (4 pages) |
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 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane, wembley, middx, HA0 1EB (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane, wembley, middx, HA0 1EB (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 April 2007 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
4 April 2007 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Memorandum and Articles of Association (8 pages) |
14 November 2006 | Memorandum and Articles of Association (8 pages) |
8 November 2006 | Company name changed mcgee group LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed mcgee group 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 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
4 April 2006 | Group of companies' accounts made up to 31 May 2005 (24 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 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
1 April 2005 | Group of companies' accounts made up to 31 May 2004 (23 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 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
18 March 2004 | Group of companies' accounts made up to 31 May 2003 (24 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 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
23 January 2003 | Group of companies' accounts made up to 31 May 2002 (23 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 | Group of companies' accounts made up to 31 May 2001 (23 pages) |
2 April 2002 | Group of companies' accounts made up to 31 May 2001 (23 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
|
1 March 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
1 March 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (1 page) |
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
|
5 June 2000 | New secretary appointed (1 page) |
5 June 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Amended full group accounts made up to 31 May 1998 (24 pages) |
5 April 2000 | Amended full group accounts made up to 31 May 1999 (23 pages) |
5 April 2000 | Amended full group accounts made up to 31 May 1999 (23 pages) |
5 April 2000 | Amended full group accounts made up to 31 May 1998 (24 pages) |
28 March 2000 | Full group accounts made up to 31 May 1999 (31 pages) |
28 March 2000 | Full group accounts made up to 31 May 1999 (31 pages) |
26 May 1999 | Return made up to 28/04/99; full list of members
|
26 May 1999 | Return made up to 28/04/99; full list of members
|
19 February 1999 | Full accounts made up to 31 May 1998 (22 pages) |
19 February 1999 | Full accounts made up to 31 May 1998 (22 pages) |
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 | Director resigned (1 page) |
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 group accounts made up to 31 May 1997 (18 pages) |
26 March 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
15 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
15 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
20 October 1996 | Full group accounts made up to 31 May 1996 (19 pages) |
20 October 1996 | Full group accounts made up to 31 May 1996 (19 pages) |
10 June 1996 | Return made up to 28/04/96; full list of members
|
10 June 1996 | Return made up to 28/04/96; full list of members
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
14 November 1995 | Full group accounts made up to 31 May 1995 (19 pages) |
14 November 1995 | Full group accounts made up to 31 May 1995 (19 pages) |
11 September 1995 | Return made up to 28/04/95; no change of members
|
11 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 (30 pages) |
11 December 1994 | Full group accounts made up to 31 May 1994 (28 pages) |
11 December 1994 | Full group accounts made up to 31 May 1994 (28 pages) |
27 October 1994 | Particulars of mortgage/charge (7 pages) |
27 October 1994 | Particulars of mortgage/charge (7 pages) |
3 March 1994 | Full group accounts made up to 31 May 1993 (25 pages) |
3 March 1994 | Full group accounts made up to 31 May 1993 (25 pages) |
20 June 1992 | Full group accounts made up to 30 November 1991 (23 pages) |
20 June 1992 | Full group accounts made up to 30 November 1991 (23 pages) |
2 December 1991 | Full group accounts made up to 30 November 1990 (24 pages) |
2 December 1991 | Full group accounts made up to 30 November 1990 (24 pages) |
5 November 1990 | Full group accounts made up to 30 November 1989 (23 pages) |
5 November 1990 | Full group accounts made up to 30 November 1989 (23 pages) |
27 April 1989 | Full accounts made up to 30 November 1988 (15 pages) |
27 April 1989 | Full accounts made up to 30 November 1988 (15 pages) |
25 August 1988 | Full accounts made up to 30 November 1987 (15 pages) |
25 August 1988 | Full accounts made up to 30 November 1987 (15 pages) |
7 January 1988 | Full accounts made up to 30 November 1986 (15 pages) |
7 January 1988 | Full accounts made up to 30 November 1986 (15 pages) |
15 May 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
15 May 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
13 June 1968 | Incorporation (12 pages) |
13 June 1968 | Incorporation (12 pages) |