Acton
London
W3 0TJ
Secretary Name | Mrs Julia Vyskar |
---|---|
Status | Current |
Appointed | 31 January 2018(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 7 Concord Business Park Concord Road Acton London W3 0TJ |
Director Name | Mr Peter McGinley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Concord Business Park Concord Road Acton London W3 0TJ |
Secretary Name | Patrick McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Main Street Killbeys Co Donegal Ireland |
Secretary Name | Carol Marie McGinley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 January 2018) |
Role | Student |
Correspondence Address | 224 Salmon Street Kingsbury London NW9 8NY |
Secretary Name | Wardour Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Website | www.eurodiamonddrilling.co.uk |
---|---|
Telephone | 020 89610800 |
Telephone region | London |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Mr Peter Mcginley 99.00% Ordinary |
---|---|
1 at £1 | Carol Mcginley & Mr Peter Mcginley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,149,564 |
Cash | £749,097 |
Current Liabilities | £818,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 October 2020 | Delivered on: 21 October 2020 Persons entitled: Peter Mcginley Classification: A registered charge Particulars: As set out in clause 3.1 of the instrument, the company charges (I) by way of first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it; (ii) by way of a first fixed charge the assets set out in schedule 2; and (iii) by way of floating charge, all its undertaking, property, assets and rights not otherwise effectively mortgaged or charged.. Please refer to the instrument for more details. Outstanding |
---|---|
11 November 2011 | Delivered on: 17 November 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 February 2021 | Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 15 February 2021 (1 page) |
---|---|
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
28 October 2020 | Termination of appointment of Peter Mcginley as a director on 2 October 2020 (1 page) |
21 October 2020 | Registration of charge 022796980002, created on 2 October 2020 (20 pages) |
21 October 2020 | Satisfaction of charge 1 in full (1 page) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Director's details changed for Mr Keith Morrow on 18 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Peter Mcginley on 18 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Mrs Julia Vyskar on 18 April 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Appointment of Mrs Julia Vyskar as a secretary on 31 January 2018 (2 pages) |
27 February 2018 | Termination of appointment of Carol Marie Mcginley as a secretary on 31 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
30 March 2016 | Appointment of Mr Keith Morrow as a director on 9 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Keith Morrow as a director on 9 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 August 2012 | Director's details changed for Mr Peter Mcginley on 3 August 2012 (2 pages) |
5 August 2012 | Director's details changed for Mr Peter Mcginley on 3 August 2012 (2 pages) |
5 August 2012 | Secretary's details changed for Carol Marie Mcginley on 3 August 2012 (2 pages) |
5 August 2012 | Secretary's details changed for Carol Marie Mcginley on 3 August 2012 (2 pages) |
5 August 2012 | Director's details changed for Mr Peter Mcginley on 3 August 2012 (2 pages) |
5 August 2012 | Secretary's details changed for Carol Marie Mcginley on 3 August 2012 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Peter Mcginley on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Peter Mcginley on 31 December 2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: stardata business services LIMITED harben house harben parade finchley road london NW3 6LH (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: stardata business services LIMITED harben house harben parade finchley road london NW3 6LH (1 page) |
18 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Company name changed palafame contractors LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed palafame contractors LIMITED\certificate issued on 20/09/00 (2 pages) |
15 September 2000 | Return made up to 31/12/99; full list of members
|
15 September 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 June 1999 | Return made up to 31/12/98; full list of members
|
17 June 1999 | Return made up to 31/12/98; full list of members
|
6 April 1999 | Return made up to 31/12/97; full list of members (5 pages) |
6 April 1999 | Return made up to 31/12/97; full list of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 February 1998 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 December 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 December 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
23 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
22 July 1988 | Incorporation (12 pages) |
22 July 1988 | Incorporation (12 pages) |