London
NW10 3JE
Director Name | Mrs Nora Bernadette Corcoran |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Secretary Name | Mrs Nora Bernadette Corcoran |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Director Name | Mr Noel Michael Corcoran |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2007(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 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 | British |
Status | Current |
Appointed | 13 February 2015(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Director Name | Mr James Stanley Harries |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 24 February 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 99 London Street Reading Berks RG1 4QA |
Website | addingtonformworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01344 304466 |
Telephone region | Bracknell |
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 |
---|---|
Turnover | £24,240,387 |
Gross Profit | £3,906,510 |
Net Worth | £13,792,256 |
Cash | £3,485,957 |
Current Liabilities | £2,915,098 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
7 August 2014 | Delivered on: 14 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
9 June 2005 | Delivered on: 15 June 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All 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: The deposit and all entitlements to interest, the right to repayment and other rights and benefits. See the mortgage charge document for full details. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All 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: The deposit being stg £100,000 and all entitlements to interest the right to payment and other rights and benefits accruing to or arising in connection with the deposit. Outstanding |
3 July 1995 | Delivered on: 6 July 1995 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 1989 | Delivered on: 1 November 1989 Satisfied on: 12 August 1995 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1988 | Delivered on: 19 December 1988 Satisfied on: 12 August 1995 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Director's details changed for Mr Noel Michael Corcoran on 15 August 2022 (2 pages) |
13 June 2023 | Director's details changed for Mr Sean Robert Corcoran on 15 August 2022 (2 pages) |
13 June 2023 | Director's details changed for Mrs. Nora Bernadette Corcoran on 15 August 2022 (2 pages) |
30 May 2023 | Full accounts made up to 31 August 2022 (29 pages) |
29 July 2022 | Director's details changed for Mrs. Nora Bernadette Corcoran on 16 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
26 May 2022 | Full accounts made up to 31 August 2021 (28 pages) |
9 November 2021 | Director's details changed for Mr Sean Robert Corcoran on 29 October 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Noel Michael Corcoran on 29 October 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (26 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 August 2019 (27 pages) |
14 August 2019 | Satisfaction of charge 3 in full (1 page) |
14 August 2019 | Satisfaction of charge 4 in full (1 page) |
14 August 2019 | Satisfaction of charge 5 in full (1 page) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 31 August 2018 (26 pages) |
7 June 2018 | Notification of Addington Group Limited as a person with significant control on 1 June 2018 (2 pages) |
7 June 2018 | Cessation of Michael Noel Corcoran as a person with significant control on 1 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
11 May 2018 | Full accounts made up to 31 August 2017 (26 pages) |
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) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (17 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (17 pages) |
15 April 2016 | Termination of appointment of James Stanley Harries as a director on 24 February 2015 (1 page) |
15 April 2016 | Termination of appointment of James Stanley Harries as a director on 24 February 2015 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
13 February 2015 | Appointment of Mr Sean Robert Corcoran as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Sean Robert Corcoran as a director on 13 February 2015 (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 August 2014 | Registration of charge 014442650006, created on 7 August 2014 (28 pages) |
14 August 2014 | Registration of charge 014442650006, created on 7 August 2014 (28 pages) |
14 August 2014 | Registration of charge 014442650006, created on 7 August 2014 (28 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
23 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (14 pages) |
5 January 2010 | Director's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Noel Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Noel Michael Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr James Stanley Harries on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Michael Noel Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Noel Michael Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Nora Bernadette Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Noel Michael Corcoran on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr James Stanley Harries on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr James Stanley Harries on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael Noel Corcoran on 5 January 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 August 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 August 2008 (16 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 August 2007 (16 pages) |
23 July 2008 | Full accounts made up to 31 August 2007 (16 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
20 September 2007 | Full accounts made up to 31 August 2006 (16 pages) |
20 September 2007 | Full accounts made up to 31 August 2006 (16 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | Return made up to 31/12/06; full list of members
|
1 September 2006 | Full accounts made up to 31 August 2005 (16 pages) |
1 September 2006 | Full accounts made up to 31 August 2005 (16 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 31 August 2004 (17 pages) |
27 October 2005 | Full accounts made up to 31 August 2004 (17 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
17 July 2003 | Full accounts made up to 31 August 2002 (15 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
25 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
29 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
31 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 August 1996 (9 pages) |
7 October 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 March 1981 | Dir / sec appoint / resign (1 page) |
25 March 1981 | Dir / sec appoint / resign (1 page) |
18 September 1979 | Dir / sec appoint / resign (1 page) |
18 September 1979 | Dir / sec appoint / resign (1 page) |
16 August 1979 | Incorporation (14 pages) |
16 August 1979 | Incorporation (14 pages) |