London
NW10 1AQ
Director Name | Mrs Tara Catherine Ghosh |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2001(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dudden Hill Lane London NW10 1AQ |
Director Name | Mrs Bernadette Mary McGovern |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 March 2015(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Dudden Hill Lane London NW10 1AQ |
Director Name | Mr Michael J Fahy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 1993) |
Role | Workshop Manager |
Correspondence Address | 77 Review Road Neasden London NW2 7BH |
Director Name | Mrs Bernadette Mary McGovern |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Macs Farm Farthing Green Lane Stoke Poges Slough Berkshire SL2 4JQ |
Director Name | Mr Anthony Mel McGovern |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1992(23 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dudden Hill Lane London NW10 1AQ |
Telephone | 020 84596586 |
---|---|
Telephone region | London |
Registered Address | 32 Dudden Hill Lane London NW10 1AQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
50 at £1 | Anthony Mcgovern Family Settlement 50.00% Ordinary |
---|---|
3 at £1 | Bernadette Mcgovern Family Settlement 3.00% Ordinary |
24 at £1 | Mr Anthony Mel Mcgovern 24.00% Ordinary |
23 at £1 | Tara Mcgovern 23.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,325,394 |
Gross Profit | £1,777,040 |
Net Worth | £28,134,837 |
Cash | £1,245,028 |
Current Liabilities | £710,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
31 March 2010 | Delivered on: 8 April 2010 Satisfied on: 6 May 2015 Persons entitled: Network Rail Infrastructure Limited Classification: Equitable charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at neasden goods yard shown edged green on the plan attached to the deed of release. Fully Satisfied |
---|---|
10 February 1993 | Delivered on: 19 February 1993 Satisfied on: 9 April 1999 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
7 July 1980 | Delivered on: 8 July 1980 Satisfied on: 6 May 2015 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 meyrick road & 21 & 21A colin road. (See doc M21 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1979 | Delivered on: 9 April 1979 Satisfied on: 6 May 2015 Persons entitled: Allied Irish Banks Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 & 44 & 46, meyrick road, london N.W. 10. ngl 267169 ngl 137183. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2017 | Director's details changed for Mrs Tara Mcgovern on 18 December 2017 (2 pages) |
---|---|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 April 2016 | Appointment of Mrs Bernadette Mary Mcgovern as a director on 27 March 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 May 2015 | Satisfaction of charge 1 in full (1 page) |
6 May 2015 | Satisfaction of charge 2 in full (1 page) |
6 May 2015 | Satisfaction of charge 4 in full (1 page) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Director's details changed for Tara Mcgovern on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Tara Mcgovern on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Anthony Mel Mcgovern on 2 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Anthony Mel Mcgovern on 2 October 2009 (2 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / anthony mcgovern / 01/01/2008 (1 page) |
5 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 32 dudden hill lane willesden london NW10 (1 page) |
24 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
14 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
10 December 2001 | Resolutions
|
19 July 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 April 1999 | Return made up to 23/03/99; no change of members
|
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Return made up to 23/03/97; full list of members (4 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Return made up to 23/03/96; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |