Glencar
County Sligo
Secretary Name | Mr John Patrick McSharry |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 August 2008(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside View Thormore Glencar Sligo County Sligo Ireland |
Secretary Name | Mrs Mary McSharry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(7 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Director Name | Mrs Mary McSharry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(24 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 August 2008) |
Role | Administrator |
Correspondence Address | Beechwood 64 Beech Hill Hadley Wood Hertfordshire EN4 0JJ |
Director Name | Mr Sean Desmond McSharry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 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(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2015) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Thormore Glencar County Sligo Eire |
Director Name | Mr Stephen Robert Closs-Parry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2009(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2012) |
Role | Factory Manager |
Country of Residence | Ireland |
Correspondence Address | Killery Ballintogher 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 80 other UK companies use this postal address |
99 at £1 | Mr John Patrick Mcsharry 99.00% Ordinary |
---|---|
1 at £1 | Mr John Patrick Mcsharry & Ms Francis Gabrielle Mcsharry 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,350 |
Cash | £9,579 |
Current Liabilities | £726,713 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
22 September 1995 | Delivered on: 12 October 1995 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of debenture dated 31 march 1994 and this charge. Particulars: F/H land and buildings k/a station house, station road, new barnet l/borough of barnet t/n NGL4. All title rights and interest in all rent accruing under all leases tenancies and rights of occupation of the property. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 1994 | Delivered on: 20 April 1994 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a 680 holloway road l/b of islington t/n NGL638931 and 1 other property as defined and all fixtures (including trade fixtures) fixed plant and machinery, first floating charge the undertaking and all other assets. See the mortgage charge document for full details. Outstanding |
31 March 1994 | Delivered on: 20 April 1994 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 34 beech hill (and also comprising 32 beech hill) l/b of enfield t/n P7867 and 1 other property as defined, all fixtrues (including trade fixtures) fixed plant and machinery, first floating charge the undertaking and all other assets. See the mortgage charge document for full details. Outstanding |
6 October 1993 | Delivered on: 27 October 1993 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: F/H land k/a poplars field, harper lane, shenley, radlett, hertfordshire t/no: hd 284359. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1988 | Delivered on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74, 76, 78 & 80 stamford hill, london N16 & all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1988 | Delivered on: 14 September 1988 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 359 cockfosters road barnet, herts and the land adjoining the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1987 | Delivered on: 5 August 1987 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mount pleasant, cockfosters herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 2009 | Delivered on: 10 March 2009 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. Outstanding |
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: 112 cockfosters road cockfosters t/nos EGL296491 and AGL87688 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 |
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: 108 and 108A cockfosters road southgate t/no MX500415 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 |
27 January 2009 | Delivered on: 6 February 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 5880-58465302 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
12 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54-58 lytton road and land adjoining together with land at artesian grove lytton road new barnet t/no's AGL70216 and AGL7860. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2001 | Delivered on: 5 July 2001 Persons entitled: National Westminster Bank 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 f/h property k/a stagg ridge the ridgeway enfield t/n HD197107 and HD74440. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 December 1996 | Delivered on: 18 December 1996 Persons entitled: Anglo Irish Bank Corporation Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a poplars field harper lane shenley st albans in the county of hertfordshire t/n: HD284359 rights and interest in all rent to be paid or to be payable under all leases tenancies and rights of occupation of the property. See the mortgage charge document for full details. Outstanding |
22 September 1995 | Delivered on: 12 October 1995 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the finance documents. Particulars: F/H 43 newmans way hadley wood t/n mx 389334; f/h lakeside manor, west end lane, essendon t/n hd 174781; f/h land k/a the cottage west end lane essendon t/n hd 210823. see the mortgage charge document for full details. Outstanding |
18 May 1984 | Delivered on: 23 May 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glebe house, hamlet way hadley common, hadley herts, title no. Ngl 349241. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1994 | Delivered on: 20 April 1994 Satisfied on: 4 March 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 34 beech hill (and comprising 32 beech hill) l/b of enfield t/n P7867 and 2 other properties as defined on the form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Frances Gabrielle Mcsharry as a director on 19 April 2015 (1 page) |
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
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 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 (4 pages) |
30 March 2012 | Termination of appointment of Stephen Closs-Parry as a director (1 page) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 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 Mr Stephen Robert Closs-Parry on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Stephen Robert Closs-Parry 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 Mr John 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) |
10 September 2009 | Director appointed mr stephen robert closs-parry (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Director appointed frances gabrielle mcsharry (1 page) |
24 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 October 2008 | Appointment terminated director sean mcsharry (1 page) |
11 September 2008 | Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 September 2008 | Appointment terminate, director and secretary mary christine mcsharry logged form (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page) |
27 August 2008 | Appointment terminated secretary mary mcsharry (1 page) |
27 August 2008 | Secretary appointed mr john patrick mcsharry (1 page) |
27 August 2008 | Appointment terminated director mary mcsharry (1 page) |
17 June 2008 | Director appointed mr sean desmond mcsharry (1 page) |
23 May 2008 | Director appointed mary christina mcsharry (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page) |
21 May 2008 | Return made up to 18/04/08; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
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) |
12 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (10 pages) |
16 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
7 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (10 pages) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 May 1998 | Accounts for a small company made up to 30 June 1997 (11 pages) |
15 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
15 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
18 December 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
10 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
12 October 1995 | Particulars of mortgage/charge (16 pages) |
12 October 1995 | Particulars of mortgage/charge (12 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
27 April 1994 | Accounts for a small company made up to 30 June 1993 (8 pages) |
29 April 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
8 May 1991 | Company name changed\certificate issued on 08/05/91 (2 pages) |
28 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
5 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |
23 March 1984 | Incorporation (14 pages) |