Norwood Green
Southall
Middlesex
UB2 4LD
Secretary Name | Catherine Mary McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 20 July 2020) |
Role | Company Director |
Correspondence Address | 3 The Lawn Norwood Green Southall Middlesex UB2 4LD |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Catherine Mary Mccann 50.00% Ordinary |
---|---|
1 at £1 | John Mary Mccann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £951,282 |
Cash | £1,211 |
Current Liabilities | £61,680 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 January 2013 | Delivered on: 12 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 July 2000 | Delivered on: 28 July 2000 Persons entitled: Aib Group (UK) P.L.C. 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. Outstanding |
10 November 1998 | Delivered on: 20 November 1998 Persons entitled: Aib Group (UK) P.L.C. 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 property the village inn 265 kensal road london W10.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 March 1993 | Delivered on: 24 March 1993 Satisfied on: 12 November 1998 Persons entitled: Barclays 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: 81 duke road,chiswick,l/b of hounslow.t/no.NGL142629. Fully Satisfied |
28 November 1990 | Delivered on: 11 December 1990 Satisfied on: 11 November 2013 Persons entitled: Aib Finance Limited Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company and john mary mc cann (the surety) to the chargee on any account whatsoever. Particulars: The mail coach public house, 28 uxbridge road, hammersmith, london W12 and/or the proceeds of sale thereof and the goodwill and connection of the business the benefit of all licences (if any). Fully Satisfied |
26 October 1990 | Delivered on: 16 November 1990 Satisfied on: 12 November 1998 Persons entitled: Barclays 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: 81 duke road, chiswich l/b of hounslow. Title no. Ngl 142629. Fully Satisfied |
29 October 1990 | Delivered on: 5 November 1990 Satisfied on: 17 July 1998 Persons entitled: Barclays Bank PLC 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 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 |
29 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
---|---|
27 June 2017 | Notification of John Mary Mccann as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Catherine Mary Mccann as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
5 October 2016 | Satisfaction of charge 6 in full (4 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
20 May 2016 | Satisfaction of charge 5 in full (4 pages) |
14 May 2016 | Satisfaction of charge 7 in full (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 31 July 2015 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 November 2013 | Satisfaction of charge 3 in full (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 September 2006 | Return made up to 13/06/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
19 January 2005 | Return made up to 13/06/04; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 September 2003 | Return made up to 13/06/03; full list of members (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 August 2002 | Return made up to 13/06/02; full list of members (5 pages) |
8 August 2002 | Location of debenture register (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 August 2001 | Return made up to 13/06/01; full list of members (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 58/60 berners street london W1P 4JS (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Particulars of mortgage/charge (7 pages) |
24 July 2000 | Return made up to 13/06/00; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Return made up to 13/06/99; full list of members (5 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
30 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
14 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
24 September 1985 | Certificate of incorporation (1 page) |