Greenford
Middlesex
UB6 0DH
Secretary Name | Mr John Malachy McDaid |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 March 1996(3 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hadden Way Greenford Middlesex UB6 0DH |
Director Name | Mr John Malachy McDaid |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2015(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hadden Way Greenford Middlesex UB6 0DH |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | John Gerard Sweeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Kings Lodge Pembroke Road Ruislip Middlesex HA4 8NH |
Secretary Name | Mr John Malachy McDaid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hadden Way Greenford Middlesex UB6 0DH |
Secretary Name | Mr Patrick Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 25 King Edwards Road Ruislip Middlesex HA4 7AQ |
Director Name | Mr John Malachy McDaid |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 1996) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 11 Hadden Way Greenford Middlesex UB6 0DH |
Director Name | Mr John Malachy McDaid |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 1996) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hadden Way Greenford Middlesex UB6 0DH |
Secretary Name | Mrs Kathleen McDaid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haddon Way Greenford Middlesex UB6 0DH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Telephone | 020 88131553 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Natalie Mcdaid 5.45% Ordinary B |
---|---|
500 at £1 | John Mcdaid 45.45% Ordinary |
500 at £1 | Kathleen Mcdaid 45.45% Ordinary |
40 at £1 | John Mcdaid 3.64% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,282,961 |
Cash | £1,022,610 |
Current Liabilities | £1,504,129 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
14 July 2016 | Delivered on: 16 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 station approach, oldfield lane north, greenford t/no AGL190457. Outstanding |
---|---|
2 November 2015 | Delivered on: 11 November 2015 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is subject to this fixed charge or fixed security. However, please refer to the instrument for full details of the security contained therein. Outstanding |
9 August 2011 | Delivered on: 11 August 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 44 hill rise greenford middlesex t/n MX184861 see image for full details. Outstanding |
23 June 2008 | Delivered on: 27 June 2008 Persons entitled: Brb (Residuary) Limited Classification: Transfer of whole Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land at greenford goods yard in the county of middlesex containing an area of 9440 square metres (11290.24 square yards) or thereabouts. Outstanding |
17 June 2008 | Delivered on: 26 June 2008 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 |
23 June 2008 | Delivered on: 25 June 2008 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 land and premises to the south side station approach greenford middlesex. Outstanding |
19 November 2007 | Delivered on: 21 November 2007 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,750. Outstanding |
13 October 2000 | Delivered on: 24 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
10 January 1999 | Delivered on: 29 January 1999 Persons entitled: Kathleen Mc Daid John Mc Daid Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Outstanding |
25 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 April 2022 | Satisfaction of charge 7 in full (1 page) |
7 April 2022 | Satisfaction of charge 5 in full (1 page) |
7 April 2022 | Satisfaction of charge 4 in full (1 page) |
16 February 2022 | Satisfaction of charge 3 in full (1 page) |
16 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (3 pages) |
7 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 November 2019 | Satisfaction of charge 028027670008 in full (1 page) |
9 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 July 2016 | Registration of charge 028027670009, created on 14 July 2016 (9 pages) |
16 July 2016 | Registration of charge 028027670009, created on 14 July 2016 (9 pages) |
7 July 2016 | Satisfaction of charge 1 in full (1 page) |
7 July 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 November 2015 | Registration of charge 028027670008, created on 2 November 2015 (17 pages) |
11 November 2015 | Registration of charge 028027670008, created on 2 November 2015 (17 pages) |
11 November 2015 | Registration of charge 028027670008, created on 2 November 2015 (17 pages) |
30 September 2015 | Appointment of Mr John Malachy Mcdaid as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Malachy Mcdaid as a director on 30 September 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Registered office address changed from 928 Greenford Road Greenford Middlesex UB6 8QN on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 928 Greenford Road Greenford Middlesex UB6 8QN on 20 March 2014 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kathleen Mcdaid on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Kathleen Mcdaid on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (21 pages) |
28 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from rockware business centre 5 rockware avenue greenford middlesex UB6 0AA (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Return made up to 24/03/07; full list of members (3 pages) |
28 June 2007 | Return made up to 24/03/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
17 September 2004 | £ nc 1000/1100 31/03/04 (1 page) |
17 September 2004 | £ nc 1000/1100 31/03/04 (1 page) |
17 September 2004 | Ad 31/03/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Ad 31/03/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
17 September 2004 | Resolutions
|
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 536A north circular road neasden london NW10 1SN (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 536A north circular road neasden london NW10 1SN (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
8 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 April 1995 | Secretary resigned;new director appointed (2 pages) |
18 April 1995 | New secretary appointed (2 pages) |
18 April 1995 | New secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
24 March 1993 | Incorporation (20 pages) |
24 March 1993 | Incorporation (20 pages) |