London
SW15 5RQ
Secretary Name | Mr Finn Stephen Timothy Finn |
---|---|
Status | Current |
Appointed | 05 June 2020(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 442 Upper Richmond Road London SW15 5RQ |
Secretary Name | Helen Claire McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1994) |
Role | Company Director |
Correspondence Address | 22 Ardshiel Close Beamish Road Putney London SW15 1EB |
Secretary Name | Mr Richard Stephen McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(15 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 442 Upper Richmond Road London SW15 5RQ |
Director Name | Helen Claire McNally |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1994(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Cottage The Butts, Lydiard Millicent Swindon Wiltshire SN5 9LR |
Director Name | Helen Claire McNally |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1994(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 08 January 2018) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Prioy Cottage The Butts Lydiard Millicent Wiltshire SN5 3LR |
Director Name | Francis Richard McNally |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Little Manor Farm Arlington Drive Ruislip Middlesex HA4 7RL |
Director Name | Margaret Edwina McNally |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 09 September 2014) |
Role | Company Director |
Correspondence Address | Little Manor Farm Arlington Drive Ruislip Middlesex HA4 7RL |
Secretary Name | Helen Claire McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | Priory Cottage The Butts 6 The Butts Lydiard Millicent Swindon Wiltshire SN5 3LR |
Director Name | Richard James Coleman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(39 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Cottage The Butts Lydiard Millicent Swindon Wiltshire SN5 3LR |
Telephone | 020 88480905 |
---|---|
Telephone region | London |
Registered Address | 442 Upper Richmond Road London SW15 5RQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Helen Claire Mcnally 47.50% Ordinary |
---|---|
1.9k at £1 | Richard Stephen Mcnally 47.50% Ordinary |
100 at £1 | Executors Of Estate Of M E Mcnally 2.50% Ordinary |
100 at £1 | Michael Henry Lewis & Jonathan Seymour 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,106,303 |
Cash | £42,652 |
Current Liabilities | £423,717 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
4 January 1995 | Delivered on: 10 January 1995 Persons entitled: National Westminster Bank 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 k/a land and buildings on the south west side of silverdale road hayes l/b of hillingdon t/n MX393622 and the proceeds of sale thereof. 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. Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
11 September 2023 | Appointment of Rebecca Lucy Mcnally as a director on 1 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Richard Stephen Mcnally as a director on 11 February 2023 (1 page) |
15 May 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
4 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Confirmation statement made on 23 January 2022 with no updates (2 pages) |
10 August 2022 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 August 2022 | Administrative restoration application (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
31 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 December 2020 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2020 | Termination of appointment of Richard Stephen Mcnally as a secretary on 5 June 2020 (1 page) |
5 June 2020 | Appointment of Mr Finn Stephen Timothy Finn as a secretary on 5 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 January 2019 | Cessation of Richard Mcnally as a person with significant control on 29 January 2019 (1 page) |
31 January 2019 | Notification of Richard Mcnally as a person with significant control on 1 April 2018 (2 pages) |
30 January 2019 | Change of details for Bcomp 517 Limited as a person with significant control on 28 January 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
18 January 2018 | Resolutions
|
11 January 2018 | Termination of appointment of Helen Claire Mcnally as a secretary on 8 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Helen Claire Mcnally as a director on 8 January 2018 (1 page) |
11 January 2018 | Notification of Bcomp 517 Limited as a person with significant control on 8 January 2018 (2 pages) |
11 January 2018 | Cessation of Richard Stephen Mcnally as a person with significant control on 8 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Richard James Coleman as a director on 8 January 2018 (1 page) |
10 January 2018 | Cessation of Helen Clare Mcnally as a person with significant control on 9 January 2018 (1 page) |
10 January 2018 | Registered office address changed from C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW to 442 Upper Richmond Road London SW15 5RQ on 10 January 2018 (1 page) |
5 January 2018 | Satisfaction of charge 1 in full (2 pages) |
24 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
24 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 June 2017 | Registered office address changed from Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to C/O Milsted Langdon 46-48 East Smithfield London E1W 1AW on 6 June 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
16 March 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Appointment of Richard James Coleman as a director on 12 August 2016 (4 pages) |
9 September 2016 | Appointment of Richard James Coleman as a director on 12 August 2016 (4 pages) |
7 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page) |
16 February 2015 | Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page) |
25 April 2014 | Secretary's details changed for Helen Clare Mcnally on 23 January 2014 (1 page) |
25 April 2014 | Director's details changed for Helen Clare Mcnally on 23 January 2014 (2 pages) |
25 April 2014 | Director's details changed for Helen Clare Mcnally on 23 January 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Helen Clare Mcnally on 23 January 2014 (1 page) |
17 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Termination of appointment of Francis Mcnally as a director (1 page) |
9 April 2013 | Termination of appointment of Francis Mcnally as a director (1 page) |
27 February 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
27 February 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
9 June 2010 | Appointment of Helen Clare Mcnally as a director (4 pages) |
9 June 2010 | Appointment of Helen Clare Mcnally as a director (4 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Termination of appointment of Helen Mcnally as a director (2 pages) |
9 February 2010 | Termination of appointment of Helen Mcnally as a director (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
23 November 2009 | Appointment of Helen Clare Mcnally as a secretary (3 pages) |
23 November 2009 | Appointment of Helen Clare Mcnally as a secretary (3 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of debenture register (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (9 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (9 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
22 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Return made up to 23/01/00; full list of members (7 pages) |
22 April 2000 | Return made up to 23/01/00; full list of members (7 pages) |
22 April 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Return made up to 23/01/99; full list of members (7 pages) |
24 May 1999 | Return made up to 23/01/99; full list of members (7 pages) |
24 May 1999 | Location of debenture register (1 page) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Location of debenture register (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
18 March 1998 | Return made up to 23/01/98; no change of members (6 pages) |
18 March 1998 | Return made up to 23/01/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
13 March 1997 | Return made up to 23/01/97; full list of members (7 pages) |
13 March 1997 | Return made up to 23/01/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
22 February 1996 | Return made up to 23/01/96; full list of members (8 pages) |
22 February 1996 | Return made up to 23/01/96; full list of members (8 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: silverdale road hayes middlesex UB3 3LQ (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: silverdale road hayes middlesex UB3 3LQ (1 page) |
6 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
21 July 1994 | Return made up to 23/01/94; full list of members (7 pages) |
21 July 1994 | Return made up to 23/01/94; full list of members (7 pages) |
9 February 1994 | Accounts made up to 31 March 1993 (1 page) |
9 February 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
31 January 1993 | Return made up to 23/01/93; full list of members (7 pages) |
31 January 1993 | Return made up to 23/01/93; full list of members (7 pages) |
2 October 1984 | Company name changed\certificate issued on 02/10/84 (2 pages) |
24 March 1980 | Memorandum and Articles of Association (8 pages) |
24 March 1980 | Memorandum and Articles of Association (8 pages) |
11 January 1980 | Company name changed\certificate issued on 11/01/80 (3 pages) |
9 August 1977 | Incorporation (1 page) |