Company NameMcGee Group Limited
DirectorSebastian Fossey
Company StatusActive
Company Number01427914
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Sebastian Fossey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Bevan White
StatusCurrent
Appointed01 September 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameThomas Francis McGee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleChairman
Correspondence Address55 Park View Road
Ealing
London
W5 2JF
Director NameMr Michael Thomas McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHollycroft Boston Gardens
Brentford
Middlesex
TW8 9LS
Director NameMr George Edward Mackey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(11 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penshurst Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9HB
Director NameJames Patrick Mackey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 July 2011)
RoleManaging Director - Head Of Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Prabhudas Jeram Patel
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address53 Boxtree Road
Harrow Weald
Harrow
Middlesex
HA3 6TN
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(12 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1992(12 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleDirector - Head Of Group Resources
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1992(12 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameJohn Paul McGee
NationalityIrish
StatusResigned
Appointed01 December 1994(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2000)
RoleSurveyor
Correspondence AddressGlenmore
Brokengate Lane, Denham
Uxbridge
Middlesex
UB9 4LB
Secretary NameMr Graham Michael Payne
NationalityBritish
StatusResigned
Appointed06 April 2000(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Gardens
Toddington
Bedfordshire
LU5 6DN
Director NameMr David Thomas Bannon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2004(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Neil Grant Stone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dommett Acre
Dommett Buckland St Mary
Chard
Somerset
TA20 3JH
Director NamePaul Bland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(25 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 December 2016)
RoleDirector - Head Of Pre-Construction Services
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameJohn Joseph Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(25 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 July 2019)
RoleSafety Officer
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(27 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleDirector - Head Of Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr John Paul McGee
StatusResigned
Appointed18 September 2015(36 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(27 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitemcgee.co.uk

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Mcgee Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

13 February 2009Delivered 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 2007Delivered 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 2001Delivered 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 1994Delivered 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 1983Delivered 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

Filing History

4 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
14 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
3 September 2020Termination of appointment of Michael Thomas Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of John Paul Mcgee as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages)
15 June 2020Registered 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 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 September 2019Director's details changed for Mr Brian James Mcgee on 10 September 2018 (2 pages)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 July 2019Termination of appointment of John Joseph Hennessey as a director on 10 July 2019 (1 page)
6 February 2019Termination of appointment of Neil Grant Stone as a director on 31 January 2019 (1 page)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page)
8 December 2016Termination of appointment of Paul Bland as a director on 7 December 2016 (1 page)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 August 2016Satisfaction of charge 5 in full (4 pages)
20 August 2016Satisfaction of charge 5 in full (4 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
7 October 2015Appointment of Mr John Paul Mcgee as a secretary on 18 September 2015 (2 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
2 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(7 pages)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
2 October 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
15 April 2015Satisfaction of charge 4 in full (4 pages)
15 April 2015Satisfaction of charge 2 in full (4 pages)
15 April 2015Satisfaction of charge 4 in full (4 pages)
15 April 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(7 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(7 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(7 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 July 2014Director's details changed for Paul Bland on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Paul Bland on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Paul Bland on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages)
8 May 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
8 May 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 September 2013Full accounts made up to 30 November 2012 (11 pages)
10 September 2013Full accounts made up to 30 November 2012 (11 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(7 pages)
29 August 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
29 August 2013Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
2 August 2012Appointment of Mr Neil Grant Stone as a director (2 pages)
2 August 2012Appointment of Mr Neil Grant Stone as a director (2 pages)
15 May 2012Full accounts made up to 30 November 2011 (13 pages)
15 May 2012Full accounts made up to 30 November 2011 (13 pages)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
7 March 2012Termination of appointment of James Mackey as a director (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 30 November 2010 (12 pages)
31 March 2011Full accounts made up to 30 November 2010 (12 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
1 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
24 November 2010Termination of appointment of Ian Reeves as a director (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (8 pages)
6 May 2010Full accounts made up to 31 May 2009 (13 pages)
6 May 2010Full accounts made up to 31 May 2009 (13 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for James Patrick Mackey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
27 October 2009Director's details changed for Michael Thomas Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Joseph Hennessey on 14 October 2009 (2 pages)
27 October 2009Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Bland on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Bland on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Bland on 1 October 2009 (2 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 April 2009Full accounts made up to 31 May 2008 (15 pages)
6 April 2009Full accounts made up to 31 May 2008 (15 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / paul bland / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / james mackey / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / john mcgee / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / paul bland / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
8 May 2008Return made up to 28/04/08; full list of members (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 May 2007 (15 pages)
3 April 2008Full accounts made up to 31 May 2007 (15 pages)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
1 June 2007Return made up to 28/04/07; full list of members (3 pages)
1 June 2007Return made up to 28/04/07; full list of members (3 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agrements 23/03/07
(2 pages)
14 April 2007Registered office changed on 14/04/07 from: alperton lane wembley middx HA0 1EB (1 page)
14 April 2007Registered office changed on 14/04/07 from: alperton lane wembley middx HA0 1EB (1 page)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agrements 23/03/07
(2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Full accounts made up to 31 May 2006 (15 pages)
27 March 2007Full accounts made up to 31 May 2006 (15 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
4 April 2006Full accounts made up to 31 May 2005 (14 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2005Full accounts made up to 31 May 2004 (14 pages)
1 April 2005Full accounts made up to 31 May 2004 (14 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
1 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2004Full accounts made up to 31 May 2003 (14 pages)
18 March 2004Full accounts made up to 31 May 2003 (14 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/03
(8 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/03
(8 pages)
23 January 2003Full accounts made up to 31 May 2002 (14 pages)
23 January 2003Full accounts made up to 31 May 2002 (14 pages)
7 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 31 May 2001 (14 pages)
2 April 2002Full accounts made up to 31 May 2001 (14 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Full accounts made up to 31 May 2000 (14 pages)
1 March 2001Full accounts made up to 31 May 2000 (14 pages)
6 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
26 May 1999Return made up to 28/04/99; no change of members (6 pages)
26 May 1999Return made up to 28/04/99; no change of members (6 pages)
19 February 1999Full accounts made up to 31 May 1998 (11 pages)
19 February 1999Full accounts made up to 31 May 1998 (11 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Return made up to 28/04/98; no change of members (6 pages)
27 May 1998Return made up to 28/04/98; no change of members (6 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
26 March 1998Full accounts made up to 31 May 1997 (9 pages)
15 July 1997Return made up to 28/04/97; full list of members (8 pages)
15 July 1997Return made up to 28/04/97; full list of members (8 pages)
20 October 1996Full accounts made up to 31 May 1996 (9 pages)
20 October 1996Full accounts made up to 31 May 1996 (9 pages)
10 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Full accounts made up to 31 May 1995 (9 pages)
14 November 1995Full accounts made up to 31 May 1995 (9 pages)
12 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1994Full accounts made up to 31 May 1994 (11 pages)
11 December 1994Full accounts made up to 31 May 1994 (11 pages)
27 October 1994Particulars of mortgage/charge (7 pages)
27 October 1994Particulars of mortgage/charge (7 pages)
13 June 1994Return made up to 28/04/94; full list of members (8 pages)
13 June 1994Return made up to 28/04/94; full list of members (8 pages)
21 March 1994Full accounts made up to 31 May 1993 (10 pages)
21 March 1994Full accounts made up to 31 May 1993 (10 pages)
28 July 1992Return made up to 28/04/92; no change of members (6 pages)
28 July 1992Return made up to 28/04/92; no change of members (6 pages)
19 June 1992Full accounts made up to 30 November 1991 (10 pages)
19 June 1992Full accounts made up to 30 November 1991 (10 pages)
2 December 1991Full accounts made up to 30 November 1990 (11 pages)
2 December 1991Full accounts made up to 30 November 1990 (11 pages)
19 July 1991Return made up to 28/04/91; full list of members (9 pages)
19 July 1991Return made up to 28/04/91; full list of members (9 pages)
28 March 1991Return made up to 25/06/90; full list of members (8 pages)
28 March 1991Return made up to 25/06/90; full list of members (8 pages)
6 November 1990Full accounts made up to 30 November 1989 (10 pages)
6 November 1990Full accounts made up to 30 November 1989 (10 pages)
26 April 1989Full accounts made up to 30 November 1988 (10 pages)
26 April 1989Return made up to 28/04/89; full list of members (6 pages)
26 April 1989Return made up to 28/04/89; full list of members (6 pages)
26 April 1989Full accounts made up to 30 November 1988 (10 pages)
23 August 1988Full accounts made up to 30 November 1987 (14 pages)
23 August 1988Full accounts made up to 30 November 1987 (14 pages)
23 August 1988Return made up to 14/06/88; full list of members (6 pages)
23 August 1988Return made up to 14/06/88; full list of members (6 pages)
26 October 1987Return made up to 15/06/87; full list of members (6 pages)
26 October 1987Full accounts made up to 30 November 1986 (6 pages)
26 October 1987Full accounts made up to 30 November 1986 (6 pages)
26 October 1987Return made up to 15/06/87; full list of members (6 pages)
10 October 1986Full accounts made up to 30 November 1985 (13 pages)
10 October 1986Full accounts made up to 30 November 1985 (13 pages)
16 November 1979Memorandum and Articles of Association (12 pages)
16 November 1979Memorandum and Articles of Association (12 pages)