Company NameMcSharry Enterprises Limited
DirectorJohn Patrick McSharry
Company StatusActive
Company Number01802625
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Previous NameMac Sharry Enterprises Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Patrick McSharry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 1991(7 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake Island View Thormore
Glencar
County Sligo
Secretary NameMr John Patrick McSharry
NationalityIrish
StatusCurrent
Appointed26 August 2008(24 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside View Thormore
Glencar
Sligo
County Sligo
Ireland
Secretary NameMrs Mary McSharry
NationalityBritish
StatusResigned
Appointed18 April 1991(7 years after company formation)
Appointment Duration17 years, 4 months (resigned 26 August 2008)
RoleCompany Director
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMrs Mary McSharry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 26 August 2008)
RoleAdministrator
Correspondence AddressBeechwood 64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMr Sean Desmond McSharry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(24 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 October 2008)
RoleCarpenter
Correspondence AddressBeechwood
64 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JJ
Director NameMs Frances Gabrielle McSharry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2008(24 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2015)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressThormore Glencar
County Sligo
Eire
Director NameMr Stephen Robert Closs-Parry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2012)
RoleFactory Manager
Country of ResidenceIreland
Correspondence AddressKillery
Ballintogher
County Sligo
Eire

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mr John Patrick Mcsharry
99.00%
Ordinary
1 at £1Mr John Patrick Mcsharry & Ms Francis Gabrielle Mcsharry
1.00%
Ordinary

Financials

Year2014
Net Worth£701,350
Cash£9,579
Current Liabilities£726,713

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

22 September 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2001Delivered 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 1996Delivered 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 1995Delivered 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 1984Delivered 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 1994Delivered 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

Filing History

2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Termination of appointment of Frances Gabrielle Mcsharry as a director on 19 April 2015 (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Termination of appointment of Stephen Closs-Parry as a director (1 page)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Stephen Robert Closs-Parry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr Stephen Robert Closs-Parry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr John Mcsharry on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Ms Frances Gabrielle Mcsharry on 1 January 2010 (2 pages)
10 September 2009Director appointed mr stephen robert closs-parry (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Director appointed frances gabrielle mcsharry (1 page)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 October 2008Appointment terminated director sean mcsharry (1 page)
11 September 2008Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 September 2008Appointment terminate, director and secretary mary christine mcsharry logged form (1 page)
1 September 2008Registered office changed on 01/09/2008 from beechwood 64 beech hill hadley wood herts EN4 0JJ (1 page)
27 August 2008Appointment terminated secretary mary mcsharry (1 page)
27 August 2008Secretary appointed mr john patrick mcsharry (1 page)
27 August 2008Appointment terminated director mary mcsharry (1 page)
17 June 2008Director appointed mr sean desmond mcsharry (1 page)
23 May 2008Director appointed mary christina mcsharry (2 pages)
23 May 2008Registered office changed on 23/05/2008 from 8 durweston street london W1H 1EW (1 page)
21 May 2008Return made up to 18/04/08; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2007Return made up to 18/04/07; full list of members (6 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 18/04/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 May 2005Return made up to 18/04/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 May 2003Return made up to 18/04/03; full list of members (6 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (10 pages)
16 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (10 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 June 2001Return made up to 18/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (10 pages)
7 June 2000Return made up to 18/04/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (10 pages)
12 May 1999Return made up to 18/04/99; no change of members (4 pages)
8 April 1999Full accounts made up to 30 June 1998 (11 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (11 pages)
15 May 1998Return made up to 18/04/98; no change of members (4 pages)
15 May 1997Return made up to 18/04/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (11 pages)
18 December 1996Particulars of mortgage/charge (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (11 pages)
10 April 1996Return made up to 18/04/96; no change of members (4 pages)
12 October 1995Particulars of mortgage/charge (16 pages)
12 October 1995Particulars of mortgage/charge (12 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
27 April 1994Accounts for a small company made up to 30 June 1993 (8 pages)
29 April 1993Accounts for a small company made up to 30 June 1992 (5 pages)
8 May 1991Company name changed\certificate issued on 08/05/91 (2 pages)
28 April 1988Return made up to 31/12/87; full list of members (4 pages)
5 August 1986Return made up to 31/12/85; full list of members (4 pages)
23 March 1984Incorporation (14 pages)