Company NameC & G Plastering Limited
DirectorJames Joseph Cunningham
Company StatusActive
Company Number02080653
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Previous NameCunningham & Geraghty Plastering Limited

Business Activity

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

Directors

Director NameMr James Joseph Cunningham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2007(20 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BU
Secretary NameLorraine Moran
NationalityIrish
StatusCurrent
Appointed18 September 2007(20 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleFinancial Controller
Correspondence Address3 The Copse
Hertford
Hertfordshire
SG13 7TX
Director NameMr James Joseph Cunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration17 years, 8 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address41 Risborough Road
Stoke Mandeville
Buckinghamshire
HP22 5UP
Director NameMrs Mary Bridget Cunningham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration17 years, 8 months (resigned 15 September 2009)
RoleCompany Director
Correspondence Address41 Risborough Road
Stoke Mandeville
Buckinghamshire
HP22 5UP
Director NameMr Martin Geraghty
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address29 Homecroft Road
Wood Green
London
N22 6EU
Secretary NameMrs Mary Bridget Cunningham
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration15 years, 8 months (resigned 18 September 2007)
RoleCompany Director
Correspondence Address41 Risborough Road
Stoke Mandeville
Buckinghamshire
HP22 5UP
Director NameMr Vincent Anthony Walsh
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2007(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Moorhurst Avenue
Goffs Oak
Hertfordshire
EN7 5LE

Contact

Websitewww.candgplastering.co.uk

Location

Registered AddressUnit 7 The Io Centre
Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Cunningham Holdings (London) LTD
80.65%
Ordinary A
24 at £0.01Cunningham Holdings (London) LTD
19.35%
Ordinary B

Financials

Year2014
Turnover£18,132,303
Gross Profit£4,587,812
Net Worth£1,533,407
Cash£78,860
Current Liabilities£4,013,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

23 February 2011Delivered 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 2010Delivered 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 1992Delivered 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

Filing History

21 July 2020Registered 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 2020Registered 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 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
20 December 2019Full accounts made up to 31 March 2019 (26 pages)
13 August 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
20 December 2018Full accounts made up to 31 March 2018 (25 pages)
12 December 2018Satisfaction of charge 1 in full (1 page)
16 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
16 July 2018Secretary's details changed for Lorraine Moran on 16 July 2018 (1 page)
18 December 2017Accounts for a medium company made up to 31 March 2017 (17 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
20 December 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
20 December 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
22 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
29 January 2016Termination of appointment of Vincent Anthony Walsh as a director on 27 October 2015 (1 page)
29 January 2016Termination of appointment of Vincent Anthony Walsh as a director on 27 October 2015 (1 page)
16 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
16 October 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1.24
(6 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1.24
(6 pages)
20 July 2015Director's details changed for Mr James Joseph Cunningham on 7 October 2014 (2 pages)
20 July 2015Director's details changed for Mr James Joseph Cunningham on 7 October 2014 (2 pages)
20 July 2015Director's details changed for Mr James Joseph Cunningham on 7 October 2014 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Full accounts made up to 31 March 2014 (18 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1.24
(6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1.24
(6 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
16 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
25 July 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
25 July 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 December 2010Director's details changed for Vincent Anthony Walsh on 15 October 2010 (2 pages)
3 December 2010Director's details changed for Mr James Cunningham on 15 October 2010 (2 pages)
3 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Mr James Cunningham on 15 October 2010 (2 pages)
3 December 2010Director's details changed for Vincent Anthony Walsh on 15 October 2010 (2 pages)
3 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
21 October 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
8 December 2009Accounts for a medium company made up to 5 April 2009 (16 pages)
8 December 2009Accounts for a medium company made up to 5 April 2009 (16 pages)
8 December 2009Accounts for a medium company made up to 5 April 2009 (16 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 September 2009Gbp ic 3/1.24\17/09/09\gbp sr [email protected]=1.76\ (1 page)
28 September 2009Gbp ic 3/1.24\17/09/09\gbp sr [email protected]=1.76\ (1 page)
24 September 2009Appointment terminated director mary cunningham (1 page)
24 September 2009Appointment terminated director james cunningham (1 page)
24 September 2009Appointment terminated director mary cunningham (1 page)
24 September 2009Appointment terminated director james cunningham (1 page)
23 September 2009Resolutions
  • RES13 ‐ Re subdivision 17/09/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2009S-div (1 page)
23 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
23 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2009Resolutions
  • RES13 ‐ Re subdivision 17/09/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2009S-div (1 page)
23 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
13 August 2009Accounting reference date shortened from 05/04/2010 to 31/03/2010 (1 page)
13 August 2009Accounting reference date shortened from 05/04/2010 to 31/03/2010 (1 page)
17 June 2009Appointment terminate, secretary mary cunningham logged form (1 page)
17 June 2009Appointment terminate, secretary mary cunningham logged form (1 page)
7 May 2009Auditor's resignation (1 page)
7 May 2009Auditor's resignation (1 page)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Director's change of particulars / james cunningham / 01/10/2007 (2 pages)
20 October 2008Director's change of particulars / james cunningham / 01/10/2007 (2 pages)
27 August 2008Full accounts made up to 5 April 2008 (10 pages)
27 August 2008Full accounts made up to 5 April 2008 (10 pages)
27 August 2008Full accounts made up to 5 April 2008 (10 pages)
30 January 2008Return made up to 15/10/07; no change of members (7 pages)
30 January 2008Return made up to 15/10/07; no change of members (7 pages)
4 January 2008Full accounts made up to 5 April 2007 (10 pages)
4 January 2008Full accounts made up to 5 April 2007 (10 pages)
4 January 2008Full accounts made up to 5 April 2007 (10 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
16 November 2006Full accounts made up to 5 April 2006 (10 pages)
16 November 2006Full accounts made up to 5 April 2006 (10 pages)
16 November 2006Full accounts made up to 5 April 2006 (10 pages)
30 October 2006Return made up to 15/10/06; full list of members (7 pages)
30 October 2006Return made up to 15/10/06; full list of members (7 pages)
26 October 2005Return made up to 15/10/05; full list of members (7 pages)
26 October 2005Return made up to 15/10/05; full list of members (7 pages)
25 October 2005Full accounts made up to 5 April 2005 (10 pages)
25 October 2005Full accounts made up to 5 April 2005 (10 pages)
25 October 2005Full accounts made up to 5 April 2005 (10 pages)
29 December 2004Full accounts made up to 5 April 2004 (10 pages)
29 December 2004Full accounts made up to 5 April 2004 (10 pages)
29 December 2004Full accounts made up to 5 April 2004 (10 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
15 October 2003Full accounts made up to 5 April 2003 (11 pages)
15 October 2003Full accounts made up to 5 April 2003 (11 pages)
15 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Full accounts made up to 5 April 2003 (11 pages)
15 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Full accounts made up to 5 April 2002 (11 pages)
9 February 2003Full accounts made up to 5 April 2002 (11 pages)
9 February 2003Full accounts made up to 5 April 2002 (11 pages)
18 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Full accounts made up to 5 April 2001 (12 pages)
8 March 2002Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Full accounts made up to 5 April 2001 (12 pages)
8 March 2002Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Full accounts made up to 5 April 2001 (12 pages)
22 November 2000Full accounts made up to 5 April 2000 (11 pages)
22 November 2000Return made up to 15/10/00; full list of members (6 pages)
22 November 2000Full accounts made up to 5 April 2000 (11 pages)
22 November 2000Return made up to 15/10/00; full list of members (6 pages)
22 November 2000Full accounts made up to 5 April 2000 (11 pages)
9 May 2000Registered office changed on 09/05/00 from: 10,hornsey park road london N8 0JP (1 page)
9 May 2000Registered office changed on 09/05/00 from: 10,hornsey park road london N8 0JP (1 page)
8 November 1999Return made up to 15/10/99; full list of members (6 pages)
8 November 1999Full accounts made up to 5 April 1999 (12 pages)
8 November 1999Return made up to 15/10/99; full list of members (6 pages)
8 November 1999Full accounts made up to 5 April 1999 (12 pages)
8 November 1999Full accounts made up to 5 April 1999 (12 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 June 1998Company name changed cunningham & geraghty plastering LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed cunningham & geraghty plastering LIMITED\certificate issued on 23/06/98 (2 pages)
13 May 1998Accounting reference date extended from 04/12/98 to 05/04/99 (1 page)
13 May 1998Accounting reference date extended from 04/12/98 to 05/04/99 (1 page)
7 April 1998Full accounts made up to 4 December 1997 (12 pages)
7 April 1998Full accounts made up to 4 December 1997 (12 pages)
7 April 1998Full accounts made up to 4 December 1997 (12 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1997Full accounts made up to 4 December 1996 (24 pages)
28 February 1997Full accounts made up to 4 December 1996 (24 pages)
28 February 1997Full accounts made up to 4 December 1996 (24 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1996Full accounts made up to 4 December 1995 (14 pages)
23 February 1996Full accounts made up to 4 December 1995 (14 pages)
23 February 1996Full accounts made up to 4 December 1995 (14 pages)
18 May 1995Full accounts made up to 4 December 1994 (23 pages)
18 May 1995Return made up to 31/12/94; full list of members (6 pages)
18 May 1995Return made up to 31/12/94; full list of members (6 pages)
18 May 1995Full accounts made up to 4 December 1994 (23 pages)
18 May 1995Full accounts made up to 4 December 1994 (23 pages)
9 May 1990New director appointed (2 pages)
9 May 1990New director appointed (2 pages)
5 April 1990Ad 24/02/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 1990Ad 24/02/90--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 August 1988Return made up to 31/12/87; full list of members (4 pages)
3 August 1988Return made up to 31/12/87; full list of members (4 pages)
5 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 December 1986Incorporation (16 pages)
4 December 1986Incorporation (16 pages)
4 December 1986Certificate of Incorporation (1 page)
4 December 1986Certificate of Incorporation (1 page)