Woodley
Reading
Berkshire
RG5 4PN
Director Name | John Charles McDonald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(24 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mathews Green Road Wokingham Berkshire RG41 1JU |
Director Name | Stuart John McDonald |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(24 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 4 Benedict Green Benedict Green Warfield Bracknell Berkshire RG42 3DW |
Secretary Name | Andrew McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(26 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Walmer Road Woodley Reading Berkshire RG5 4PN |
Director Name | John McDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2000) |
Role | Rooting Contractor |
Correspondence Address | 125 Easthampstead Road Wokingham Berkshire RG11 2HU |
Director Name | Joyce Eileen McDonald |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 125 Easthampstead Road Wokingham Berkshire |
Secretary Name | Joyce Eileen McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 125 Easthampstead Road Wokingham Berkshire |
Website | mcdonaldroofing.co.uk |
---|
Registered Address | 6 Colville Road London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
67 at £1 | Andrew McDonald 33.33% Ordinary |
---|---|
67 at £1 | John Charles McDonald 33.33% Ordinary |
67 at £1 | Stuart John McDonald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,158 |
Cash | £6,145 |
Current Liabilities | £278,959 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 March 2020 | Delivered on: 25 March 2020 Persons entitled: Mrs Amanda Mcdonald Classification: A registered charge Particulars: F/H property at 6 colville road acton london. Outstanding |
---|---|
28 July 1998 | Delivered on: 11 August 1998 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-6 colville road acton london W3 8PL f/h t/n-NGL575268 together with all buildings erections fixtures fittings and fixed plant and machinery; the goodwill of the business.. See the mortgage charge document for full details. Outstanding |
12 December 1997 | Delivered on: 17 December 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 colville road acton london t,n part NGL575268. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 February 1991 | Delivered on: 12 February 1991 Persons entitled: Lloyds Bank 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 |
15 September 1989 | Delivered on: 20 September 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 1 pumping station road chiswick london W4 t/no. Ngl 439194 also goodwill of business if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 1986 | Delivered on: 4 February 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & securities.. 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 |
16 July 1984 | Delivered on: 27 July 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of pumping station road, chiswick. T/n ngl 439194. Outstanding |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
27 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2014 | Director's details changed for Stuart John Mcdonald on 1 December 2013 (2 pages) |
28 October 2014 | Director's details changed for Stuart John Mcdonald on 1 December 2013 (2 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2012 | Director's details changed for John Charles Mcdonald on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2009 | Director's details changed for Stuart John Mcdonald on 14 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Andrew Mcdonald on 14 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Charles Mcdonald on 14 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / john mcdonald / 15/12/2007 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
26 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
6 November 2002 | £ nc 200/1000 19/04/02 (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | Ad 19/04/02--------- £ si 2@1=2 £ ic 199/201 (2 pages) |
28 October 2002 | Resolutions
|
24 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2000 | Return made up to 15/10/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: no 1 pumping station road chiswick london W4 (1 page) |
2 November 1998 | Return made up to 15/10/98; no change of members (6 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Particulars of mortgage/charge (4 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
9 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 November 1994 | Resolutions
|
26 October 1992 | Return made up to 15/10/92; full list of members
|
1 February 1992 | Resolutions
|
1 February 1992 | £ nc 100/200 20/01/92 (1 page) |
12 February 1991 | Particulars of mortgage/charge (3 pages) |
25 October 1990 | Return made up to 15/10/90; full list of members (4 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
5 November 1973 | Certificate of incorporation (1 page) |