Steele Road
Park Royal
London
NW10 7AR
Director Name | Mr John Michael Foley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 1995(12 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fomac House Steele Road Park Royal London NW10 7AR |
Secretary Name | Mr James Patrick McMahon |
---|---|
Status | Current |
Appointed | 16 October 2014(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Fomac House Steele Road Park Royal London NW10 7AR |
Director Name | Mr John Michael Foley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1992) |
Role | Bricklayer |
Correspondence Address | 67 Vivian Avenue Wembley Middlesex HA9 6RQ |
Director Name | Mr Patrick Foley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 1996) |
Role | Bricklayer |
Correspondence Address | 67 Vivian Avenue Wembley Middlesex HA9 6RQ |
Director Name | James Michael Mc Mahon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadcroft Avenue Stanmore Middlesex HA7 1NT |
Secretary Name | James Michael Mc Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 16 October 2014) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadcroft Avenue Stanmore Middlesex HA7 1NT |
Website | fomac.co.uk |
---|---|
Telephone | 020 89614004 |
Telephone region | London |
Registered Address | Fomac House Steele Road Park Royal London NW10 7AR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | James Patrick Mcmahon 50.00% Ordinary |
---|---|
500 at £1 | John Michael Foley 50.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
26 September 1995 | Delivered on: 8 December 1995 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: All the f/h property k/as 46/46A carlyon road alperton wembley middx.t/no.MX271865.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 February 1991 | Delivered on: 9 February 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 12 elspeth road wembley london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1986 | Delivered on: 19 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: Property k/a 109, victoria avenue, wembley, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 5 April 2023 (4 pages) |
10 November 2022 | Accounts for a dormant company made up to 5 April 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
29 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 5 April 2021 (4 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 5 April 2019 (4 pages) |
29 October 2018 | Micro company accounts made up to 5 April 2018 (8 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of James Michael Mc Mahon as a director on 26 September 2018 (1 page) |
8 December 2017 | Micro company accounts made up to 5 April 2017 (8 pages) |
8 December 2017 | Micro company accounts made up to 5 April 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 November 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
15 November 2016 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for John Michael Foley on 15 September 2015 (2 pages) |
8 October 2015 | Director's details changed for John Michael Foley on 15 September 2015 (2 pages) |
8 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 December 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
9 December 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
9 December 2014 | Total exemption full accounts made up to 5 April 2014 (8 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for James Patrick Mcmahon on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr James Patrick Mcmahon as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of James Michael Mc Mahon as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for James Patrick Mcmahon on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr James Patrick Mcmahon as a secretary on 16 October 2014 (2 pages) |
18 November 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
18 November 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
18 November 2013 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
18 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
12 November 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
12 November 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 November 2007 | Full accounts made up to 5 April 2007 (10 pages) |
27 November 2007 | Full accounts made up to 5 April 2007 (10 pages) |
27 November 2007 | Full accounts made up to 5 April 2007 (10 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 5 April 2006 (9 pages) |
2 February 2007 | Full accounts made up to 5 April 2006 (9 pages) |
2 February 2007 | Full accounts made up to 5 April 2006 (9 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
23 December 2005 | Full accounts made up to 5 April 2005 (9 pages) |
23 December 2005 | Full accounts made up to 5 April 2005 (9 pages) |
23 December 2005 | Full accounts made up to 5 April 2005 (9 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
8 December 2004 | Full accounts made up to 5 April 2004 (11 pages) |
8 December 2004 | Full accounts made up to 5 April 2004 (11 pages) |
8 December 2004 | Full accounts made up to 5 April 2004 (11 pages) |
14 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
28 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
18 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
21 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
21 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members
|
24 September 2002 | Return made up to 28/09/02; full list of members
|
19 October 2001 | Return made up to 28/09/01; full list of members
|
19 October 2001 | Return made up to 28/09/01; full list of members
|
3 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
3 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
3 October 2001 | Full accounts made up to 5 April 2001 (11 pages) |
6 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
6 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
6 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
29 September 2000 | Return made up to 28/09/00; full list of members
|
29 September 2000 | Return made up to 28/09/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Full accounts made up to 5 April 1999 (11 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (11 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (11 pages) |
3 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
3 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 52 chalfont avenue wembley midx HA9 6NN (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 52 chalfont avenue wembley midx HA9 6NN (1 page) |
16 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
16 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
16 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
23 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 28/09/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 December 1997 | Return made up to 28/09/97; no change of members (4 pages) |
5 December 1997 | Return made up to 28/09/97; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
18 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
18 October 1996 | Return made up to 28/09/96; full list of members
|
18 October 1996 | Return made up to 28/09/96; full list of members
|
18 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (11 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
10 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
10 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |