London
N22 4JA
Director Name | Anthony McGrath |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Retired Builder Glazier |
Country of Residence | Ireland |
Correspondence Address | 353 High Road London N22 4JA |
Secretary Name | Mrs Madeline Mc Grath |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | Ireland |
Correspondence Address | 353 High Road London N22 4JA |
Director Name | Mr David Anthony McGrath |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 January 1993(20 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Diy Builder |
Country of Residence | Ireland |
Correspondence Address | 353 High Road London N22 4JA |
Director Name | Mr Andrew Joseph Paul McGrath |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1995) |
Role | Glazier |
Correspondence Address | Flat 1 353 High Road Wood Green London N22 4JA |
Director Name | Mr Mark James Peter McGrath |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1995) |
Role | Glazier |
Correspondence Address | Flat 1 353 High Road Wood Green London N22 4JA |
Website | www.mcgrathcg.com |
---|---|
Email address | [email protected] |
Telephone | 07 082204737 |
Telephone region | Mobile |
Registered Address | 353 High Road Wood Green London N22 8JA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
400 at £1 | Mr Anthony Mcgrath 80.00% Ordinary |
---|---|
100 at £1 | Mrs Madeline Mcgrath 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £858,179 |
Cash | £5,687 |
Current Liabilities | £19,530 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
2 August 2000 | Delivered on: 5 August 2000 Satisfied on: 5 January 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
23 July 1986 | Delivered on: 25 July 1986 Satisfied on: 5 January 2016 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 353 high road, wood green, london, N22 (for full details see doc M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 December 2016 | Previous accounting period extended from 23 March 2016 to 31 August 2016 (1 page) |
5 December 2016 | Director's details changed for Mr David Anthony Mcgrath on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Madeline Mc Grath on 1 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Director's details changed for Anthony Mcgrath on 1 December 2016 (2 pages) |
5 January 2016 | Satisfaction of charge 2 in full (1 page) |
5 January 2016 | Satisfaction of charge 1 in full (1 page) |
23 December 2015 | Total exemption small company accounts made up to 23 March 2015 (8 pages) |
14 December 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 December 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 December 2014 | Total exemption small company accounts made up to 23 March 2014 (8 pages) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 December 2013 | Total exemption small company accounts made up to 23 March 2013 (8 pages) |
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2012 | Total exemption small company accounts made up to 23 March 2012 (4 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 23 March 2011 (7 pages) |
24 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
24 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 23 March 2010 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 23 March 2009 (7 pages) |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr David Anthony Mcgrath on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anthony Mcgrath on 12 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Madeline Mc Grath on 12 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mrs Madeline Mc Grath on 12 December 2009 (1 page) |
20 February 2009 | Director's change of particulars / david mcgrath / 04/07/2008 (1 page) |
20 February 2009 | Director's change of particulars / anthony mcgrath / 04/07/2008 (1 page) |
20 February 2009 | Return made up to 02/12/08; full list of members (8 pages) |
11 February 2009 | Director and secretary's change of particulars / madeline mc grath / 04/07/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 23 March 2008 (8 pages) |
6 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | Total exemption small company accounts made up to 23 March 2007 (8 pages) |
29 December 2007 | Return made up to 02/12/07; no change of members
|
27 January 2007 | Total exemption small company accounts made up to 23 March 2005 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 23 March 2006 (8 pages) |
2 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
29 December 2005 | Return made up to 02/12/05; full list of members
|
1 June 2005 | Total exemption full accounts made up to 23 March 2004 (7 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 23 March 2003 (7 pages) |
12 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
12 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 23 March 2002 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 23 March 2001 (7 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members
|
24 January 2001 | Full accounts made up to 23 March 2000 (7 pages) |
24 January 2001 | Return made up to 08/12/00; full list of members
|
5 August 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Return made up to 08/12/99; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 23 March 1999 (7 pages) |
24 September 1999 | Full accounts made up to 23 March 1998 (4 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 23 March 1997 (7 pages) |
8 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
23 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 23 March 1996 (6 pages) |
23 January 1996 | Accounts for a small company made up to 23 March 1995 (7 pages) |
18 December 1995 | Return made up to 08/12/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 23 March 1994 (7 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
29 March 1995 | Memorandum and Articles of Association (8 pages) |
29 March 1995 | Resolutions
|