Glencar
Sligo
County Sligo
Ireland
Secretary Name | Mr John Patrick McSharry |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 August 2008(27 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside View Thormore Glencar Sligo County Sligo Ireland |
Director Name | Mrs Mary McSharry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 August 2008) |
Role | Secretary |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Secretary Name | Mrs Mary McSharry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Director Name | Mr Sean Desmond McSharry |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(26 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 20 October 2008) |
Role | Carpenter |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Director Name | Ms Frances Gabrielle McSharry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2008(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2016) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Thormore Glencar County Sligo Eire |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | John Patrick Mcsharry 99.00% Ordinary |
---|---|
1 at £1 | Ms Francis Gabrielle Mcsharry & Mr John Patrick Mcsharry 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,092 |
Current Liabilities | £141,233 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
27 February 2009 | Delivered on: 10 March 2009 Satisfied on: 20 September 2012 Persons entitled: The Royal Bank of Scotland International Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
27 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 cockfosters road cockfosters t/no NGL362362 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 May 2017 | Termination of appointment of Frances Gabrielle Mcsharry as a director on 19 April 2016 (1 page) |
18 May 2017 | Termination of appointment of Frances Gabrielle Mcsharry as a director on 19 April 2016 (1 page) |
18 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 January 2009 | Director appointed ms frances gabrielle mcsharry (1 page) |
23 January 2009 | Director appointed ms frances gabrielle mcsharry (1 page) |
23 January 2009 | Director and secretary's change of particulars / john mcsharry / 23/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page) |
23 January 2009 | Director and secretary's change of particulars / john mcsharry / 23/01/2009 (1 page) |
11 November 2008 | Appointment terminated director sean mcsharry (1 page) |
11 November 2008 | Appointment terminated director sean mcsharry (1 page) |
11 September 2008 | Ad 26/08/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
11 September 2008 | Ad 26/08/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
2 September 2008 | Appointment terminate, director and secretary mary christine mcsharry logged form (1 page) |
2 September 2008 | Appointment terminate, director and secretary mary christine mcsharry logged form (1 page) |
27 August 2008 | Secretary appointed mr john mcsharry (1 page) |
27 August 2008 | Secretary appointed mr john mcsharry (1 page) |
27 August 2008 | Appointment terminated secretary mary mcsharry (1 page) |
27 August 2008 | Appointment terminated director mary mcsharry (1 page) |
27 August 2008 | Appointment terminated director mary mcsharry (1 page) |
27 August 2008 | Appointment terminated (1 page) |
27 August 2008 | Appointment terminated secretary mary mcsharry (1 page) |
27 August 2008 | Appointment terminated (1 page) |
17 June 2008 | Director appointed mr. Sean desmond mcsharry (1 page) |
17 June 2008 | Director appointed mr. Sean desmond mcsharry (1 page) |
16 June 2008 | Director's change of particulars / john mcsharry / 16/06/2008 (2 pages) |
16 June 2008 | Director's change of particulars / john mcsharry / 16/06/2008 (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2004 | Return made up to 18/04/04; full list of members
|
22 April 2004 | Return made up to 18/04/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
15 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
10 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
10 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
19 March 1996 | Auditor's resignation (1 page) |
19 March 1996 | Auditor's resignation (1 page) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
19 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
19 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
31 December 1984 | Annual return made up to 31/12/84 (3 pages) |
31 December 1984 | Annual return made up to 31/12/84 (3 pages) |
17 March 1984 | Annual return made up to 31/12/82 (3 pages) |
17 March 1984 | Annual return made up to 31/12/82 (3 pages) |
2 November 1981 | Allotment of shares (2 pages) |
2 November 1981 | Allotment of shares (2 pages) |
10 July 1981 | Incorporation (13 pages) |
10 July 1981 | Incorporation (13 pages) |