London
NW2 5SJ
Director Name | Mr Patrick Benedictus Colohan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 1999) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 26 Shere Avenue Cheam Sutton Surrey SM2 7JX |
Director Name | Mr David O'Donoghue |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 May 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Araglin House Coulsdon Lane Chipstead Surrey CR5 3QJ |
Secretary Name | Mr Patrick Benedictus Colohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 26 Shere Avenue Cheam Sutton Surrey SM2 7JX |
Secretary Name | Patrick Kennedy |
---|---|
Status | Resigned |
Appointed | 09 July 1999(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 79 Thackeray House 1112 Harrow Road London NW10 5NF |
Director Name | Ms Caroline O'Donoghue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2019(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Talbot Road Isleworth TW7 7HG |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £498,769 |
Cash | £4,148 |
Current Liabilities | £31,088 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
25 August 2009 | Delivered on: 29 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
10 September 1999 | Delivered on: 16 September 1999 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. Outstanding |
10 September 1999 | Delivered on: 16 September 1999 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: 3B torridge road, thornton heath, land on the south side of haslemere road, thornton heath land and buildings on the north-west side of torridge road thornton heath london borough of croydon title nos SY185144, SGL104978, SGL127056. Outstanding |
4 February 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 September 2019 | Termination of appointment of David O'donoghue as a director on 17 May 2019 (1 page) |
4 September 2019 | Appointment of Caroline O'donoghue as a director on 17 May 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
9 May 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JW to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JW to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
30 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 July 2013 | Director's details changed for Mr David O'donoghue on 10 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr David O'donoghue on 10 June 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2008 | Return made up to 22/01/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / david odonoghue / 01/02/2007 (2 pages) |
29 August 2008 | Director's change of particulars / david odonoghue / 01/02/2007 (2 pages) |
29 August 2008 | Return made up to 22/01/08; full list of members (4 pages) |
20 March 2008 | Return made up to 22/01/07; full list of members (4 pages) |
20 March 2008 | Return made up to 22/01/07; full list of members (4 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 26 grosvenor street london W1K 4QW (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 26 grosvenor street london W1K 4QW (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
8 April 2005 | Return made up to 22/01/05; full list of members
|
8 April 2005 | Return made up to 22/01/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | Return made up to 22/01/04; full list of members (7 pages) |
9 November 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
21 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
31 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
17 June 2002 | Return made up to 22/01/02; full list of members (7 pages) |
17 June 2002 | Return made up to 22/01/02; full list of members (7 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 20 bulstrode street london W1M 5FR (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 20 bulstrode street london W1M 5FR (1 page) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
25 June 2001 | Return made up to 22/01/01; full list of members (7 pages) |
25 June 2001 | Return made up to 22/01/01; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 December 1999 | Company name changed pineway builders LIMITED\certificate issued on 10/12/99 (2 pages) |
9 December 1999 | Company name changed pineway builders LIMITED\certificate issued on 10/12/99 (2 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 September 1999 | Full accounts made up to 30 June 1998 (8 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: hathaway house popes drive finchley london N3 1QF (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: hathaway house popes drive finchley london N3 1QF (1 page) |
12 April 1999 | Return made up to 22/01/99; full list of members (6 pages) |
12 April 1999 | Return made up to 22/01/99; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 April 1997 | Full accounts made up to 30 June 1995 (9 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 April 1997 | Full accounts made up to 30 June 1995 (9 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 March 1997 | Return made up to 22/01/97; full list of members (6 pages) |
19 March 1997 | Return made up to 22/01/97; full list of members (6 pages) |
12 June 1996 | Return made up to 22/01/96; no change of members
|
12 June 1996 | Return made up to 22/01/96; no change of members
|
9 November 1995 | Registered office changed on 09/11/95 from: 1A haslemere road thornton heath surrey CR7 7BF (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 1A haslemere road thornton heath surrey CR7 7BF (1 page) |
29 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
29 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
4 May 1995 | Return made up to 22/01/95; no change of members
|
4 May 1995 | Return made up to 22/01/95; no change of members
|