Company NameGrid Line Foundations Limited
DirectorsHelen Margaret McGlinchey and Edward McGlinchey
Company StatusActive
Company Number01010765
CategoryPrivate Limited Company
Incorporation Date11 May 1971(52 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Helen Margaret McGlinchey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Edward McGlinchey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameMrs Helen Margaret McGlinchey
NationalityIrish
StatusCurrent
Appointed28 June 1991(20 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ

Contact

Websitegridlinefoundations.com

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £1Mr E. Mcglinchey
35.00%
Ordinary
3.5k at £1Mrs H. Mcglinchey
35.00%
Ordinary
3k at £1Nigel Mcglinchey
30.00%
Ordinary

Financials

Year2014
Net Worth£379,192
Cash£216,922
Current Liabilities£163,520

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

30 January 2008Delivered 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 1988Delivered 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 1976Delivered 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

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Director's details changed for Mr Edward Mcglinchey on 9 June 2020 (2 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
12 June 2020Director's details changed for Mrs Helen Margaret Mcglinchey on 9 June 2020 (2 pages)
12 June 2020Secretary's details changed for Mrs Helen Margaret Mcglinchey on 9 June 2020 (1 page)
12 June 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 June 2019Change of details for Mr Nigel John Mcglinchey as a person with significant control on 12 July 2018 (2 pages)
28 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 June 2019Change of details for Mr Edward Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
28 June 2019Change of details for Mrs Helen Margaret Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 July 2018Notification of Nigel Mcglinchey as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 June 2017Notification of Edward Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Helen Margaret Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Edward Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Helen Margaret Mcglinchey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
(6 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Director's details changed for Mr Edward Mcglinchey on 3 June 2014 (2 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Director's details changed for Mr Edward Mcglinchey on 3 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Edward Mcglinchey on 3 June 2014 (2 pages)
27 November 2013Registered 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 2013Registered 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 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Mr Edward Mcglinchey on 29 June 2010 (2 pages)
30 June 2011Director's details changed for Mr Edward Mcglinchey on 29 June 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Director's details changed for Mr Edward Mcglinchey on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Edward Mcglinchey on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mrs Helen Margaret Mcglinchey on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Edward Mcglinchey on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mrs Helen Margaret Mcglinchey on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mrs Helen Margaret Mcglinchey on 1 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 28/06/07; full list of members (3 pages)
19 July 2007Return made up to 28/06/07; full list of members (3 pages)
30 August 2006Return made up to 28/06/06; full list of members (3 pages)
30 August 2006Return made up to 28/06/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2005Return made up to 28/06/05; full list of members (7 pages)
20 October 2005Return made up to 28/06/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 28/06/04; full list of members (7 pages)
30 June 2004Return made up to 28/06/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
27 September 2001Registered office changed on 27/09/01 from: highstone house 165 high street barnet herts. EN5 5SU (1 page)
27 September 2001Registered office changed on 27/09/01 from: highstone house 165 high street barnet herts. EN5 5SU (1 page)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 28/06/00; full list of members (6 pages)
6 July 2000Return made up to 28/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Return made up to 28/06/99; full list of members (6 pages)
29 July 1999Return made up to 28/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 July 1998Return made up to 28/06/98; no change of members (4 pages)
26 July 1998Return made up to 28/06/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 28/06/97; no change of members (4 pages)
27 June 1997Return made up to 28/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 June 1996Return made up to 28/06/96; full list of members (6 pages)
28 June 1996Return made up to 28/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 28/06/95; no change of members (4 pages)
28 June 1995Return made up to 28/06/95; no change of members (4 pages)
11 May 1971Certificate of incorporation (1 page)
11 May 1971Certificate of incorporation (1 page)