Company NameMcGrath Bros (Plumbing) Limited
Company StatusActive
Company Number01047488
CategoryPrivate Limited Company
Incorporation Date24 March 1972(52 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Madeline Mc Grath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceIreland
Correspondence Address353 High Road
London
N22 4JA
Director NameAnthony McGrath
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired Builder Glazier
Country of ResidenceIreland
Correspondence Address353 High Road
London
N22 4JA
Secretary NameMrs Madeline Mc Grath
NationalityIrish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceIreland
Correspondence Address353 High Road
London
N22 4JA
Director NameMr David Anthony McGrath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 1993(20 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleDiy Builder
Country of ResidenceIreland
Correspondence Address353 High Road
London
N22 4JA
Director NameMr Andrew Joseph Paul McGrath
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1995)
RoleGlazier
Correspondence AddressFlat 1 353 High Road
Wood Green
London
N22 4JA
Director NameMr Mark James Peter McGrath
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1995)
RoleGlazier
Correspondence AddressFlat 1 353 High Road
Wood Green
London
N22 4JA

Contact

Websitewww.mcgrathcg.com
Email address[email protected]
Telephone07 082204737
Telephone regionMobile

Location

Registered Address353 High Road
Wood Green
London
N22 8JA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

400 at £1Mr Anthony Mcgrath
80.00%
Ordinary
100 at £1Mrs Madeline Mcgrath
20.00%
Ordinary

Financials

Year2014
Net Worth£858,179
Cash£5,687
Current Liabilities£19,530

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

2 August 2000Delivered 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 1986Delivered 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

Filing History

2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 December 2016Previous accounting period extended from 23 March 2016 to 31 August 2016 (1 page)
5 December 2016Director's details changed for Mr David Anthony Mcgrath on 1 December 2016 (2 pages)
5 December 2016Director's details changed for Mrs Madeline Mc Grath on 1 December 2016 (2 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Director's details changed for Anthony Mcgrath on 1 December 2016 (2 pages)
5 January 2016Satisfaction of charge 2 in full (1 page)
5 January 2016Satisfaction of charge 1 in full (1 page)
23 December 2015Total exemption small company accounts made up to 23 March 2015 (8 pages)
14 December 2015All of the property or undertaking has been released from charge 1 (2 pages)
14 December 2015All of the property or undertaking has been released from charge 2 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500
(4 pages)
23 December 2014Total exemption small company accounts made up to 23 March 2014 (8 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(4 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 500
(4 pages)
19 December 2013Total exemption small company accounts made up to 23 March 2013 (8 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500
(4 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500
(4 pages)
18 December 2012Total exemption small company accounts made up to 23 March 2012 (4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 23 March 2011 (7 pages)
24 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
24 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 23 March 2010 (7 pages)
15 February 2010Total exemption small company accounts made up to 23 March 2009 (7 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr David Anthony Mcgrath on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Anthony Mcgrath on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Madeline Mc Grath on 12 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Madeline Mc Grath on 12 December 2009 (1 page)
20 February 2009Director's change of particulars / david mcgrath / 04/07/2008 (1 page)
20 February 2009Director's change of particulars / anthony mcgrath / 04/07/2008 (1 page)
20 February 2009Return made up to 02/12/08; full list of members (8 pages)
11 February 2009Director and secretary's change of particulars / madeline mc grath / 04/07/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 23 March 2008 (8 pages)
6 February 2008Director's particulars changed (1 page)
24 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2008Total exemption small company accounts made up to 23 March 2007 (8 pages)
29 December 2007Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2007Total exemption small company accounts made up to 23 March 2005 (8 pages)
27 January 2007Total exemption small company accounts made up to 23 March 2006 (8 pages)
2 January 2007Return made up to 02/12/06; full list of members (7 pages)
29 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Total exemption full accounts made up to 23 March 2004 (7 pages)
10 December 2004Return made up to 02/12/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 23 March 2003 (7 pages)
12 December 2003Return made up to 02/12/03; full list of members (7 pages)
12 December 2002Return made up to 08/12/02; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 23 March 2002 (7 pages)
25 January 2002Total exemption full accounts made up to 23 March 2001 (7 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Full accounts made up to 23 March 2000 (7 pages)
24 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2000Particulars of mortgage/charge (7 pages)
17 February 2000Return made up to 08/12/99; full list of members (7 pages)
7 February 2000Full accounts made up to 23 March 1999 (7 pages)
24 September 1999Full accounts made up to 23 March 1998 (4 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
1 December 1998Return made up to 08/12/98; full list of members (6 pages)
25 March 1998Full accounts made up to 23 March 1997 (7 pages)
8 December 1997Return made up to 08/12/97; full list of members (6 pages)
23 January 1997Return made up to 08/12/96; full list of members (6 pages)
23 January 1997Full accounts made up to 23 March 1996 (6 pages)
23 January 1996Accounts for a small company made up to 23 March 1995 (7 pages)
18 December 1995Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Accounts for a small company made up to 23 March 1994 (7 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
29 March 1995Memorandum and Articles of Association (8 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)