Wembley
HA0 4PE
Secretary Name | Mr Bevan White |
---|---|
Status | Current |
Appointed | 01 September 2020(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Thomas Francis McGee |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 1998) |
Role | Chairman |
Correspondence Address | 55 Park View Road Ealing London W5 2JF |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Hollycroft Boston Gardens Brentford Middlesex TW8 9LS |
Director Name | Mr George Edward Mackey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Penshurst Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9HB |
Director Name | James Patrick Mackey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 July 2011) |
Role | Managing Director - Head Of Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Prabhudas Jeram Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 53 Boxtree Road Harrow Weald Harrow Middlesex HA3 6TN |
Director Name | Mr Brian James McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr John Paul McGee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Director - Head Of Group Resources |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | John Paul McGee |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1994(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2000) |
Role | Surveyor |
Correspondence Address | Glenmore Brokengate Lane, Denham Uxbridge Middlesex UB9 4LB |
Secretary Name | Mr Graham Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wentworth Gardens Toddington Bedfordshire LU5 6DN |
Director Name | Mr David Thomas Bannon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2004(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Neil Grant Stone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dommett Acre Dommett Buckland St Mary Chard Somerset TA20 3JH |
Director Name | Paul Bland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 December 2016) |
Role | Director - Head Of Pre-Construction Services |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | John Joseph Hennessey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 July 2019) |
Role | Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2014) |
Role | Director - Head Of Finance And Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr John Paul McGee |
---|---|
Status | Resigned |
Appointed | 18 September 2015(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | mcgee.co.uk |
---|
Registered Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Mcgee Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
13 February 2009 | Delivered on: 20 February 2009 Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee Classification: Debenture Secured details: £2,850,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 March 2007 | Delivered on: 30 March 2007 Satisfied on: 15 April 2015 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 2001 | Delivered on: 27 March 2001 Satisfied on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 21573348 with the bank. Fully Satisfied |
21 October 1994 | Delivered on: 27 October 1994 Satisfied on: 15 April 2015 Persons entitled: Allied Irish Banks P.L.C. Aib Finance Limited Classification: Mortgage debenture Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. and/or aib finance limited 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. Fully Satisfied |
10 August 1983 | Delivered on: 22 August 1983 Satisfied on: 17 November 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M38). 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. Fully Satisfied |
4 December 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
---|---|
14 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page) |
3 September 2020 | Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages) |
3 September 2020 | Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages) |
15 June 2020 | Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page) |
16 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
16 September 2019 | Director's details changed for Mr Brian James Mcgee on 10 September 2018 (2 pages) |
12 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
29 July 2019 | Termination of appointment of John Joseph Hennessey as a director on 10 July 2019 (1 page) |
6 February 2019 | Termination of appointment of Neil Grant Stone as a director on 31 January 2019 (1 page) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 August 2016 | Satisfaction of charge 5 in full (4 pages) |
20 August 2016 | Satisfaction of charge 5 in full (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
2 October 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
15 April 2015 | Satisfaction of charge 4 in full (4 pages) |
15 April 2015 | Satisfaction of charge 2 in full (4 pages) |
15 April 2015 | Satisfaction of charge 4 in full (4 pages) |
15 April 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 July 2014 | Director's details changed for Paul Bland on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Paul Bland on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Paul Bland on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages) |
8 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
10 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 August 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
29 August 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Appointment of Mr Neil Grant Stone as a director (2 pages) |
2 August 2012 | Appointment of Mr Neil Grant Stone as a director (2 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (13 pages) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
7 March 2012 | Termination of appointment of James Mackey as a director (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (12 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (12 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (13 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (13 pages) |
29 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Bland on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Bland on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Bland on 1 October 2009 (2 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
6 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / paul bland / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / james mackey / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / paul bland / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
8 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
1 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane wembley middx HA0 1EB (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: alperton lane wembley middx HA0 1EB (1 page) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (15 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members
|
7 June 2006 | Return made up to 28/04/06; full list of members
|
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members
|
26 May 2005 | Return made up to 28/04/05; full list of members
|
1 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
1 June 2004 | Return made up to 28/04/04; full list of members
|
1 June 2004 | Return made up to 28/04/04; full list of members
|
18 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
18 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members
|
27 May 2003 | Return made up to 28/04/03; full list of members
|
23 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
23 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
7 June 2002 | Return made up to 28/04/02; full list of members
|
7 June 2002 | Return made up to 28/04/02; full list of members
|
2 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (14 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members
|
1 June 2001 | Return made up to 28/04/01; full list of members
|
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
6 June 2000 | Return made up to 28/04/00; full list of members
|
6 June 2000 | Return made up to 28/04/00; full list of members
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
26 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
26 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
19 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
19 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
27 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
15 July 1997 | Return made up to 28/04/97; full list of members (8 pages) |
15 July 1997 | Return made up to 28/04/97; full list of members (8 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
20 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
10 June 1996 | Return made up to 28/04/96; no change of members
|
10 June 1996 | Return made up to 28/04/96; no change of members
|
14 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
14 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
12 September 1995 | Return made up to 28/04/95; no change of members
|
12 September 1995 | Return made up to 28/04/95; no change of members
|
11 December 1994 | Full accounts made up to 31 May 1994 (11 pages) |
11 December 1994 | Full accounts made up to 31 May 1994 (11 pages) |
27 October 1994 | Particulars of mortgage/charge (7 pages) |
27 October 1994 | Particulars of mortgage/charge (7 pages) |
13 June 1994 | Return made up to 28/04/94; full list of members (8 pages) |
13 June 1994 | Return made up to 28/04/94; full list of members (8 pages) |
21 March 1994 | Full accounts made up to 31 May 1993 (10 pages) |
21 March 1994 | Full accounts made up to 31 May 1993 (10 pages) |
28 July 1992 | Return made up to 28/04/92; no change of members (6 pages) |
28 July 1992 | Return made up to 28/04/92; no change of members (6 pages) |
19 June 1992 | Full accounts made up to 30 November 1991 (10 pages) |
19 June 1992 | Full accounts made up to 30 November 1991 (10 pages) |
2 December 1991 | Full accounts made up to 30 November 1990 (11 pages) |
2 December 1991 | Full accounts made up to 30 November 1990 (11 pages) |
19 July 1991 | Return made up to 28/04/91; full list of members (9 pages) |
19 July 1991 | Return made up to 28/04/91; full list of members (9 pages) |
28 March 1991 | Return made up to 25/06/90; full list of members (8 pages) |
28 March 1991 | Return made up to 25/06/90; full list of members (8 pages) |
6 November 1990 | Full accounts made up to 30 November 1989 (10 pages) |
6 November 1990 | Full accounts made up to 30 November 1989 (10 pages) |
26 April 1989 | Full accounts made up to 30 November 1988 (10 pages) |
26 April 1989 | Return made up to 28/04/89; full list of members (6 pages) |
26 April 1989 | Return made up to 28/04/89; full list of members (6 pages) |
26 April 1989 | Full accounts made up to 30 November 1988 (10 pages) |
23 August 1988 | Full accounts made up to 30 November 1987 (14 pages) |
23 August 1988 | Full accounts made up to 30 November 1987 (14 pages) |
23 August 1988 | Return made up to 14/06/88; full list of members (6 pages) |
23 August 1988 | Return made up to 14/06/88; full list of members (6 pages) |
26 October 1987 | Return made up to 15/06/87; full list of members (6 pages) |
26 October 1987 | Full accounts made up to 30 November 1986 (6 pages) |
26 October 1987 | Full accounts made up to 30 November 1986 (6 pages) |
26 October 1987 | Return made up to 15/06/87; full list of members (6 pages) |
10 October 1986 | Full accounts made up to 30 November 1985 (13 pages) |
10 October 1986 | Full accounts made up to 30 November 1985 (13 pages) |
16 November 1979 | Memorandum and Articles of Association (12 pages) |
16 November 1979 | Memorandum and Articles of Association (12 pages) |