Company NameMcDonnell Mohan Limited
DirectorMichael Joseph McDonnell
Company StatusActive
Company Number01468222
CategoryPrivate Limited Company
Incorporation Date21 December 1979(44 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Joseph McDonnell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameMr Michael Joseph McDonnell
StatusCurrent
Appointed22 October 2016(36 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Thomas Mohan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1991(11 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 23 July 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameMr Michael Joseph McDonnell
NationalityIrish
StatusResigned
Appointed14 October 1991(11 years, 9 months after company formation)
Appointment Duration10 years (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcott House
Westland Green Little Hadham
Ware
Hertfordshire
SG11 2AJ
Secretary NameMr Thomas Mohan
NationalityIrish
StatusResigned
Appointed19 October 2001(21 years, 10 months after company formation)
Appointment Duration15 years (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Macmac LTD
50.00%
Ordinary
50 at £1Patricia Mohan
50.00%
Ordinary

Financials

Year2014
Net Worth£12,381,285
Cash£82,193
Current Liabilities£794,775

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

26 January 1999Delivered on: 29 January 1999
Satisfied on: 17 November 2009
Persons entitled: Aib Group (UK) 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
17 December 1986Delivered on: 7 January 1987
Satisfied on: 24 January 1991
Persons entitled:
David Lumsden Colthorpe
Cecil James Pryor

Classification: Legal charge
Secured details: £55,000 and all other monies due or to become due from the comapny to the chargees under the terms of the charge.
Particulars: First land at braintree essex forming part of park farm comprising approximately six acres and secondly land adjoining the land first mentioned.
Fully Satisfied
17 December 1986Delivered on: 23 December 1986
Satisfied on: 24 January 1991
Persons entitled: Braintree District Council

Classification: Legal mortgage
Secured details: £42,317.33.
Particulars: Part of land off springwood drive, braintree, essex.
Fully Satisfied
18 April 1984Delivered on: 25 April 1984
Satisfied on: 24 January 1991
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 15 clockhouse way, braintree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1984Delivered on: 25 April 1984
Satisfied on: 24 January 1991
Persons entitled: Allied Irish Banks Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 20A rose hill, braintree, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
28 October 2016Termination of appointment of Thomas Mohan as a secretary on 22 October 2016 (1 page)
28 October 2016Appointment of Mr Michael Joseph Mcdonnell as a secretary on 22 October 2016 (2 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 October 2016Register inspection address has been changed to C/O Joselyne Chase 18-20 Bank Street Braintree CM7 1UP (1 page)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
27 May 2015Director's details changed for Mr Thomas Mohan on 26 May 2015 (2 pages)
27 May 2015Secretary's details changed for Mr Thomas Mohan on 25 May 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
29 April 2014Director's details changed for Mr Michael Joseph Mcdonnell on 28 April 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 November 2013Registered office address changed from Highstone Company Formations Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 28 November 2013 (1 page)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
17 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
22 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2009Director's details changed for Mr Michael Joseph Mcdonnell on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Michael Joseph Mcdonnell on 1 October 2009 (2 pages)
1 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 October 2008Director's change of particulars / michael mcdonnell / 15/10/2007 (1 page)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
2 November 2007Return made up to 14/10/07; full list of members (3 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 October 2006Return made up to 14/10/06; full list of members (3 pages)
14 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
12 October 2005Return made up to 14/10/05; full list of members (7 pages)
28 June 2005Accounts for a small company made up to 31 July 2004 (12 pages)
9 December 2004Return made up to 14/10/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
7 October 2003Return made up to 14/10/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 October 2002Director's particulars changed (1 page)
24 October 2002Return made up to 14/10/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
3 October 2001Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 October 2000Return made up to 14/10/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 February 2000Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Registered office changed on 29/11/99 from: 1 tamdown way braintree essex CM7 7QL (1 page)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
5 December 1997Return made up to 14/10/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 October 1996Return made up to 14/10/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 December 1995Return made up to 14/10/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
21 December 1979Certificate of incorporation (1 page)
21 December 1979Incorporation (12 pages)