Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Edward McGlinchey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Secretary Name | Mrs Helen Margaret McGlinchey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Website | gridlinefoundations.com |
---|
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.5k at £1 | Mr E. Mcglinchey 35.00% Ordinary |
---|---|
3.5k at £1 | Mrs H. Mcglinchey 35.00% Ordinary |
3k at £1 | Nigel Mcglinchey 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,192 |
Cash | £216,922 |
Current Liabilities | £163,520 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
30 January 2008 | Delivered on: 7 February 2008 Persons entitled: Bank of Scotland 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. Outstanding |
---|---|
10 May 1988 | Delivered on: 24 May 1988 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in purches lane rugby warwickshire. 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. Outstanding |
15 July 1976 | Delivered on: 27 July 1976 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: Mill road, ringby, warwickshire T.no. Wk. 189014. Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 June 2020 | Director's details changed for Mr Edward Mcglinchey on 9 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
12 June 2020 | Director's details changed for Mrs Helen Margaret Mcglinchey on 9 June 2020 (2 pages) |
12 June 2020 | Secretary's details changed for Mrs Helen Margaret Mcglinchey on 9 June 2020 (1 page) |
12 June 2020 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 12 June 2020 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 June 2019 | Change of details for Mr Nigel John Mcglinchey as a person with significant control on 12 July 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Mr Edward Mcglinchey as a person with significant control on 6 April 2016 (2 pages) |
28 June 2019 | Change of details for Mrs Helen Margaret Mcglinchey as a person with significant control on 6 April 2016 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 July 2018 | Notification of Nigel Mcglinchey as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 June 2017 | Notification of Edward Mcglinchey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Helen Margaret Mcglinchey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Edward Mcglinchey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Helen Margaret Mcglinchey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Director's details changed for Mr Edward Mcglinchey on 3 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Edward Mcglinchey on 3 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Edward Mcglinchey on 3 June 2014 (2 pages) |
27 November 2013 | Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Highstone Company Formations Ltd Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 27 November 2013 (1 page) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Mr Edward Mcglinchey on 29 June 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr Edward Mcglinchey on 29 June 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Director's details changed for Mr Edward Mcglinchey on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Edward Mcglinchey on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mrs Helen Margaret Mcglinchey on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Edward Mcglinchey on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mrs Helen Margaret Mcglinchey on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mrs Helen Margaret Mcglinchey on 1 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 28/06/02; full list of members
|
21 June 2002 | Return made up to 28/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: highstone house 165 high street barnet herts. EN5 5SU (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: highstone house 165 high street barnet herts. EN5 5SU (1 page) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
11 May 1971 | Certificate of incorporation (1 page) |
11 May 1971 | Certificate of incorporation (1 page) |