Ickenham
Uxbridge
Middlesex
UB10 8NP
Director Name | Mrs Nora Bernadette Corcoran |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 1991(12 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Avenue Ickenham Uxbridge Middlesex UB10 8NP |
Secretary Name | Mrs Nora Bernadette Corcoran |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 July 1991(12 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Avenue Ickenham Uxbridge Middlesex UB10 8NP |
Director Name | Fiona Bernadette Corcoran |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Avenue Ickenham Uxbridge Middlesex UB10 8NP |
Director Name | Mr Noel Michael Corcoran |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Director Name | Mr Sean Robert Corcoran |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2016(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Secretary Name | Sean Robert Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(32 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 99 London Street Reading Berks RG1 4QA |
Registered Address | 40 Chamberlayne Road London NW10 3JE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Michael Noel Corcoran 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nora Bernadette Corcoran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,394,320 |
Cash | £40,380 |
Current Liabilities | £92,906 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
11 August 2016 | Delivered on: 11 August 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
12 August 2004 | Delivered on: 13 August 2004 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: 1-12 reade house trafalgar grove greenwich t/n TGL184185. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
3 September 2001 | Delivered on: 21 September 2001 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 31 derby road uxbridge t/no.MX70964. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 January 1987 | Delivered on: 14 January 1987 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39 hamilton gardens london NW8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1986 | Delivered on: 17 July 1986 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 second avenue, hendon, london, NW4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1986 | Delivered on: 8 March 1986 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 park avenue wood green london N22 all stocks, shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 1985 | Delivered on: 15 October 1985 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-5 wyndcliff mansions 4 lechmere road london NW2. All stocks, shares securities. (See doc m 15 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 1985 | Delivered on: 4 June 1985 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 priory park road kilburn london NW6 all plant, machinery, equipment, implements utensils and furniture now or from time to time in or upon or used in or about the mortgaged property (please see doc. M 14 for details). Outstanding |
25 March 1985 | Delivered on: 27 March 1985 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 chapter road london NW2 (see doc M13 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Director's details changed for Mr Noel Michael Corcoran on 2 September 2021 (2 pages) |
10 August 2023 | Change of details for Mr Noel Michael Corcoran as a person with significant control on 2 September 2021 (2 pages) |
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
29 September 2022 | Satisfaction of charge 8 in full (1 page) |
29 September 2022 | Satisfaction of charge 4 in full (1 page) |
29 September 2022 | Satisfaction of charge 3 in full (1 page) |
29 September 2022 | Satisfaction of charge 2 in full (1 page) |
29 September 2022 | Satisfaction of charge 1 in full (1 page) |
29 September 2022 | Satisfaction of charge 5 in full (1 page) |
9 August 2022 | Director's details changed for Mr Sean Robert Corcoran on 9 August 2022 (2 pages) |
9 August 2022 | Cessation of Michael Noel Corcoran as a person with significant control on 1 September 2021 (1 page) |
9 August 2022 | Notification of Sean Robert Corcoran as a person with significant control on 1 September 2021 (2 pages) |
9 August 2022 | Notification of Noel Michael Corcoran as a person with significant control on 1 September 2021 (2 pages) |
9 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
29 July 2022 | Director's details changed for Mrs. Nora Bernadette Corcoran on 16 June 2022 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
21 August 2021 | Resolutions
|
19 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
28 July 2021 | Sub-division of shares on 22 February 2021 (4 pages) |
6 July 2021 | Director's details changed for Mr Noel Michael Corcoran on 6 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Noel Michael Corcoran on 3 August 2020 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 February 2018 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
1 February 2018 | Registered office address changed from 99 London Street Reading Berks RG1 4QA to 40 Chamberlayne Road London NW10 3JE on 1 February 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 August 2016 | Registration of charge 014413260009, created on 11 August 2016 (20 pages) |
11 August 2016 | Registration of charge 014413260009, created on 11 August 2016 (20 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 June 2016 | Appointment of Mr Sean Corcoran as a director on 24 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Sean Corcoran as a director on 24 June 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Termination of appointment of Sean Corcoran as a secretary (2 pages) |
4 April 2012 | Appointment of Sean Robert Corcoran as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Sean Corcoran as a secretary (2 pages) |
4 April 2012 | Appointment of Sean Robert Corcoran as a secretary (3 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts made up to 31 January 2011 (13 pages) |
5 April 2011 | Accounts made up to 31 January 2011 (13 pages) |
22 October 2010 | Accounts made up to 31 January 2010 (13 pages) |
22 October 2010 | Accounts made up to 31 January 2010 (13 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Accounts made up to 31 January 2009 (13 pages) |
2 November 2009 | Accounts made up to 31 January 2009 (13 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 September 2008 | Accounts made up to 31 January 2008 (13 pages) |
23 September 2008 | Accounts made up to 31 January 2008 (13 pages) |
20 August 2008 | Return made up to 31/07/08; no change of members (8 pages) |
20 August 2008 | Return made up to 31/07/08; no change of members (8 pages) |
3 June 2008 | Accounts made up to 31 January 2007 (13 pages) |
3 June 2008 | Accounts made up to 31 January 2007 (13 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
6 June 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
6 June 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 31 January 2002 (15 pages) |
1 May 2002 | Total exemption full accounts made up to 31 January 2002 (15 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 June 2001 | Accounts made up to 31 January 2001 (10 pages) |
28 June 2001 | Accounts made up to 31 January 2001 (10 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 June 2000 | Accounts made up to 31 January 2000 (10 pages) |
6 June 2000 | Accounts made up to 31 January 2000 (10 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
17 May 1999 | Accounts made up to 31 January 1999 (10 pages) |
17 May 1999 | Accounts made up to 31 January 1999 (10 pages) |
31 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 May 1998 | Accounts made up to 31 January 1998 (9 pages) |
19 May 1998 | Accounts made up to 31 January 1998 (9 pages) |
28 May 1997 | Accounts made up to 31 January 1997 (8 pages) |
28 May 1997 | Accounts made up to 31 January 1997 (8 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
24 May 1996 | Accounts made up to 31 January 1996 (8 pages) |
24 May 1996 | Accounts made up to 31 January 1996 (8 pages) |
3 January 1996 | Memorandum and Articles of Association (10 pages) |
3 January 1996 | Memorandum and Articles of Association (10 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
31 October 1995 | Company name changed\certificate issued on 31/10/95 (2 pages) |
31 October 1995 | Company name changed\certificate issued on 31/10/95 (2 pages) |
19 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
14 June 1995 | Accounts made up to 31 January 1995 (8 pages) |
14 June 1995 | Accounts made up to 31 January 1995 (8 pages) |