Brookmans Park
Hertfordshire
AL9 7BU
Secretary Name | Lorraine Moran |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 18 September 2007(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Financial Controller |
Correspondence Address | 3 The Copse Hertford Hertfordshire SG13 7TX |
Director Name | Mr James Joseph Cunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 41 Risborough Road Stoke Mandeville Buckinghamshire HP22 5UP |
Director Name | Mrs Mary Bridget Cunningham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 41 Risborough Road Stoke Mandeville Buckinghamshire HP22 5UP |
Director Name | Mr Martin Geraghty |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 29 Homecroft Road Wood Green London N22 6EU |
Secretary Name | Mrs Mary Bridget Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 41 Risborough Road Stoke Mandeville Buckinghamshire HP22 5UP |
Director Name | Mr Vincent Anthony Walsh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2007(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moorhurst Avenue Goffs Oak Hertfordshire EN7 5LE |
Website | www.candgplastering.co.uk |
---|
Registered Address | Unit 7 The Io Centre Lea Road Waltham Abbey EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Cunningham Holdings (London) LTD 80.65% Ordinary A |
---|---|
24 at £0.01 | Cunningham Holdings (London) LTD 19.35% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,132,303 |
Gross Profit | £4,587,812 |
Net Worth | £1,533,407 |
Cash | £78,860 |
Current Liabilities | £4,013,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
23 February 2011 | Delivered on: 9 March 2011 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: F/H 39-43 garman road london t/no MX129334. Outstanding |
---|---|
17 December 2010 | Delivered on: 23 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 August 1992 | Delivered on: 28 August 1992 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
21 July 2020 | Registered office address changed from 39-43 Garman Road Tottenham London N17 0UL to Unit 7 the Io Centre Lea Road Waltham Abbey EN9 1AS on 21 July 2020 (1 page) |
---|---|
21 July 2020 | Registered office address changed from Unit 7 the Io Centre Lea Road Waltham Abbey EN9 1AS United Kingdom to Unit 7 the Io Centre Lea Road Waltham Abbey EN9 1AS on 21 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
13 August 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
12 December 2018 | Satisfaction of charge 1 in full (1 page) |
16 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
16 July 2018 | Secretary's details changed for Lorraine Moran on 16 July 2018 (1 page) |
18 December 2017 | Accounts for a medium company made up to 31 March 2017 (17 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
20 December 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
20 December 2016 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
29 January 2016 | Termination of appointment of Vincent Anthony Walsh as a director on 27 October 2015 (1 page) |
29 January 2016 | Termination of appointment of Vincent Anthony Walsh as a director on 27 October 2015 (1 page) |
16 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
16 October 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 July 2015 | Director's details changed for Mr James Joseph Cunningham on 7 October 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr James Joseph Cunningham on 7 October 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr James Joseph Cunningham on 7 October 2014 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
25 July 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 December 2010 | Director's details changed for Vincent Anthony Walsh on 15 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr James Cunningham on 15 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mr James Cunningham on 15 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Vincent Anthony Walsh on 15 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
21 October 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
8 December 2009 | Accounts for a medium company made up to 5 April 2009 (16 pages) |
8 December 2009 | Accounts for a medium company made up to 5 April 2009 (16 pages) |
8 December 2009 | Accounts for a medium company made up to 5 April 2009 (16 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Gbp ic 3/1.24\17/09/09\gbp sr [email protected]=1.76\ (1 page) |
28 September 2009 | Gbp ic 3/1.24\17/09/09\gbp sr [email protected]=1.76\ (1 page) |
24 September 2009 | Appointment terminated director mary cunningham (1 page) |
24 September 2009 | Appointment terminated director james cunningham (1 page) |
24 September 2009 | Appointment terminated director mary cunningham (1 page) |
24 September 2009 | Appointment terminated director james cunningham (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | S-div (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | S-div (1 page) |
23 September 2009 | Resolutions
|
13 August 2009 | Accounting reference date shortened from 05/04/2010 to 31/03/2010 (1 page) |
13 August 2009 | Accounting reference date shortened from 05/04/2010 to 31/03/2010 (1 page) |
17 June 2009 | Appointment terminate, secretary mary cunningham logged form (1 page) |
17 June 2009 | Appointment terminate, secretary mary cunningham logged form (1 page) |
7 May 2009 | Auditor's resignation (1 page) |
7 May 2009 | Auditor's resignation (1 page) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / james cunningham / 01/10/2007 (2 pages) |
20 October 2008 | Director's change of particulars / james cunningham / 01/10/2007 (2 pages) |
27 August 2008 | Full accounts made up to 5 April 2008 (10 pages) |
27 August 2008 | Full accounts made up to 5 April 2008 (10 pages) |
27 August 2008 | Full accounts made up to 5 April 2008 (10 pages) |
30 January 2008 | Return made up to 15/10/07; no change of members (7 pages) |
30 January 2008 | Return made up to 15/10/07; no change of members (7 pages) |
4 January 2008 | Full accounts made up to 5 April 2007 (10 pages) |
4 January 2008 | Full accounts made up to 5 April 2007 (10 pages) |
4 January 2008 | Full accounts made up to 5 April 2007 (10 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
16 November 2006 | Full accounts made up to 5 April 2006 (10 pages) |
16 November 2006 | Full accounts made up to 5 April 2006 (10 pages) |
16 November 2006 | Full accounts made up to 5 April 2006 (10 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 5 April 2005 (10 pages) |
25 October 2005 | Full accounts made up to 5 April 2005 (10 pages) |
25 October 2005 | Full accounts made up to 5 April 2005 (10 pages) |
29 December 2004 | Full accounts made up to 5 April 2004 (10 pages) |
29 December 2004 | Full accounts made up to 5 April 2004 (10 pages) |
29 December 2004 | Full accounts made up to 5 April 2004 (10 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 5 April 2003 (11 pages) |
15 October 2003 | Full accounts made up to 5 April 2003 (11 pages) |
15 October 2003 | Return made up to 15/10/03; full list of members
|
15 October 2003 | Full accounts made up to 5 April 2003 (11 pages) |
15 October 2003 | Return made up to 15/10/03; full list of members
|
9 February 2003 | Full accounts made up to 5 April 2002 (11 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (11 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (11 pages) |
18 November 2002 | Return made up to 15/10/02; full list of members
|
18 November 2002 | Return made up to 15/10/02; full list of members
|
8 March 2002 | Full accounts made up to 5 April 2001 (12 pages) |
8 March 2002 | Return made up to 15/10/01; full list of members
|
8 March 2002 | Full accounts made up to 5 April 2001 (12 pages) |
8 March 2002 | Return made up to 15/10/01; full list of members
|
8 March 2002 | Full accounts made up to 5 April 2001 (12 pages) |
22 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
22 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
22 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 5 April 2000 (11 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 10,hornsey park road london N8 0JP (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 10,hornsey park road london N8 0JP (1 page) |
8 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
8 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
8 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 June 1998 | Company name changed cunningham & geraghty plastering LIMITED\certificate issued on 23/06/98 (2 pages) |
22 June 1998 | Company name changed cunningham & geraghty plastering LIMITED\certificate issued on 23/06/98 (2 pages) |
13 May 1998 | Accounting reference date extended from 04/12/98 to 05/04/99 (1 page) |
13 May 1998 | Accounting reference date extended from 04/12/98 to 05/04/99 (1 page) |
7 April 1998 | Full accounts made up to 4 December 1997 (12 pages) |
7 April 1998 | Full accounts made up to 4 December 1997 (12 pages) |
7 April 1998 | Full accounts made up to 4 December 1997 (12 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 4 December 1996 (24 pages) |
28 February 1997 | Full accounts made up to 4 December 1996 (24 pages) |
28 February 1997 | Full accounts made up to 4 December 1996 (24 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Full accounts made up to 4 December 1995 (14 pages) |
23 February 1996 | Full accounts made up to 4 December 1995 (14 pages) |
23 February 1996 | Full accounts made up to 4 December 1995 (14 pages) |
18 May 1995 | Full accounts made up to 4 December 1994 (23 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 May 1995 | Full accounts made up to 4 December 1994 (23 pages) |
18 May 1995 | Full accounts made up to 4 December 1994 (23 pages) |
9 May 1990 | New director appointed (2 pages) |
9 May 1990 | New director appointed (2 pages) |
5 April 1990 | Ad 24/02/90--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 1990 | Ad 24/02/90--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
5 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
5 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 December 1986 | Incorporation (16 pages) |
4 December 1986 | Incorporation (16 pages) |
4 December 1986 | Certificate of Incorporation (1 page) |
4 December 1986 | Certificate of Incorporation (1 page) |