Hornchurch
Essex
RM11 2LE
Secretary Name | Mr Christopher McCoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2008(32 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Mr Christopher McCoy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 March 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 75 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Mrs Stella McCoy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 April 2009) |
Role | Housewife |
Correspondence Address | 75 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Secretary Name | Mrs Stella McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 75 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Mr Daniel Joseph McCoy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 March 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 75 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Secretary Name | Mr Daniel Joseph McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Website | www.imccoy.com |
---|
Registered Address | Unit B4 Suttons Business Park New Road Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
100 at £1 | Mr Daniel Joseph Mccoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,052,935 |
Cash | £914,234 |
Current Liabilities | £134,583 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
12 November 1996 | Delivered on: 15 November 1996 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land adjoining 24 manbey park road stratford t/no egl 30351. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
18 January 1994 | Delivered on: 20 January 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
12 August 2019 | Change of details for Mr Daniel Mccoy as a person with significant control on 12 August 2019 (2 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-08-19
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mr Daniel Joseph Mccoy on 15 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Daniel Joseph Mccoy on 15 August 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Appointment terminated director stella mccoy (1 page) |
24 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 September 2009 | Appointment terminated director stella mccoy (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Appointment terminated secretary daniel mccoy (1 page) |
8 September 2008 | Director appointed mr daniel joseph mccoy (1 page) |
8 September 2008 | Appointment terminated secretary daniel mccoy (1 page) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
8 September 2008 | Director appointed mr daniel joseph mccoy (1 page) |
20 May 2008 | Secretary appointed christopher mccoy (2 pages) |
20 May 2008 | Secretary appointed christopher mccoy (2 pages) |
2 April 2008 | Appointment terminated director daniel mccoy (1 page) |
2 April 2008 | Appointment terminated director christopher mccoy (1 page) |
2 April 2008 | Appointment terminated director daniel mccoy (1 page) |
2 April 2008 | Appointment terminated director christopher mccoy (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members
|
1 September 2003 | Return made up to 15/08/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members
|
20 August 2002 | Return made up to 15/08/02; full list of members
|
15 March 2002 | Registered office changed on 15/03/02 from: 22/23 manbey park road stratford london E15 1BY (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 22/23 manbey park road stratford london E15 1BY (1 page) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
9 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
9 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 November 1999 | Return made up to 15/08/99; full list of members (7 pages) |
25 November 1999 | Return made up to 15/08/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 August 1998 | Return made up to 15/08/98; full list of members
|
10 August 1998 | Return made up to 15/08/98; full list of members
|
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Return made up to 15/08/95; full list of members (6 pages) |
8 November 1995 | Return made up to 15/08/95; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
17 March 1976 | Incorporation (10 pages) |
17 March 1976 | Incorporation (10 pages) |