Victors Way
Barnet
London
EN5 5TZ
Secretary Name | Mr Michael Joseph McDonnell |
---|---|
Status | Current |
Appointed | 22 October 2016(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Director Name | Mr Thomas Mohan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 23 July 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Secretary Name | Mr Michael Joseph McDonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcott House Westland Green Little Hadham Ware Hertfordshire SG11 2AJ |
Secretary Name | Mr Thomas Mohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2001(21 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Macmac LTD 50.00% Ordinary |
---|---|
50 at £1 | Patricia Mohan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,381,285 |
Cash | £82,193 |
Current Liabilities | £794,775 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
26 January 1999 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
28 October 2016 | Termination of appointment of Thomas Mohan as a secretary on 22 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Michael Joseph Mcdonnell as a secretary on 22 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 October 2016 | Register inspection address has been changed to C/O Joselyne Chase 18-20 Bank Street Braintree CM7 1UP (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 May 2015 | Director's details changed for Mr Thomas Mohan on 26 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mr Thomas Mohan on 25 May 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 April 2014 | Director's details changed for Mr Michael Joseph Mcdonnell on 28 April 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 November 2013 | Registered 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 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2009 | Director's details changed for Mr Michael Joseph Mcdonnell on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Michael Joseph Mcdonnell on 1 October 2009 (2 pages) |
1 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 October 2008 | Director's change of particulars / michael mcdonnell / 15/10/2007 (1 page) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
2 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
14 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
12 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
28 June 2005 | Accounts for a small company made up to 31 July 2004 (12 pages) |
9 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
7 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 14/10/01; full list of members
|
8 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 February 2000 | Return made up to 14/10/99; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: 1 tamdown way braintree essex CM7 7QL (1 page) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
5 December 1997 | Return made up to 14/10/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 December 1995 | Return made up to 14/10/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
21 December 1979 | Certificate of incorporation (1 page) |
21 December 1979 | Incorporation (12 pages) |