Southgate
London
N14 7AD
Director Name | Mr James Anthony Fennessy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2005(20 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arnos Grove London N14 7AD |
Director Name | Mrs Bridget Mary Fennessy |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2010(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arnos Grove Southgate London N14 7AD |
Director Name | Mr James Anthony Fennessy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arnos Grove London N14 7AD |
Secretary Name | Thomas Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 61 Hanger Lane Ealing London W5 3HL |
Director Name | Mr Barry Jude Fennessy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Harlech Road Southgate N14 7BY |
Secretary Name | Deepharsain Bumma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 June 2003) |
Role | Accountant |
Correspondence Address | 61 Upper Rainham Road Hornchurch Essex RM12 4BE |
Director Name | Deepnarain Bumma |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 61 Upper Rainham Road Hornchurch Essex RM12 4BE |
Director Name | Marie Rose Wintersgill |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arnos Grove Southgate London N14 7AD |
Secretary Name | Bridget Mary Fennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 December 2005) |
Role | Company Director |
Correspondence Address | 11 Arnos Grove Southgate London N14 7AD |
Website | mcfen.co.uk |
---|
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
551 at £1 | James Anthony Fennessy 50.09% Ordinary |
---|---|
548 at £1 | Bridget Fennessy 49.82% Ordinary |
1 at £1 | Bridget Mary Fennessy 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,379 |
Cash | £303,667 |
Current Liabilities | £21,048 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 November 1988 | Delivered on: 16 November 1988 Satisfied on: 11 April 2011 Persons entitled: Allied Irish Banks 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 including trade fixtures fixed plant and machinery. Stocks shares other securities all intellectual property. Fully Satisfied |
---|
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
23 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
20 April 2011 | Registered office address changed from C/O James a Fennessy 13 Sugar House Lane Stratford London E15 2QS England on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Appointment of Mrs Bridget Mary Fennessy as a director (2 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
1 May 2010 | Director's details changed for Mr James Anthony Fennessy on 2 April 2010 (2 pages) |
1 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Director's details changed for Mr James Anthony Fennessy on 2 April 2010 (2 pages) |
26 January 2010 | Registered office address changed from 79 Stanley Road London E15 2LH on 26 January 2010 (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
30 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
19 June 2007 | Return made up to 16/04/07; no change of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
30 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
17 March 2005 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
6 July 2004 | Full accounts made up to 31 January 2004 (12 pages) |
14 June 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
10 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
26 June 2003 | New secretary appointed (1 page) |
26 June 2003 | Secretary resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
10 August 2002 | Full accounts made up to 31 January 2002 (11 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
23 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
3 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
5 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
7 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
2 May 1997 | Return made up to 16/04/97; full list of members (4 pages) |
27 November 1996 | Amended full accounts made up to 31 January 1996 (11 pages) |
10 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
9 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
28 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |