Company NameGormley M & E Services Limited
DirectorPatrick James Gormley
Company StatusActive
Company Number02935665
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick James Gormley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Sentinel House 193-197 Old Marylebone R
London
NW1 5QR
Director NameMr Leonard Noronha
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address86 Shepherds Lane
Dartford
Kent
DA1 2NZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr James Anthony Gormley
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Cullen Way
London
NW10 6JZ
Secretary NamePatrick Gormley
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Horseshoe Lane
Totteridge
London
N20 8NJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr James Anthony Gormley
NationalityIrish
StatusResigned
Appointed15 February 1995(8 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months (resigned 21 November 2023)
RoleMarble Specialist
Country of ResidenceEngland
Correspondence Address6th Floor, Sentinel House 193-197 Old Marylebone R
London
NW1 5QR

Contact

Telephone020 89615651
Telephone regionLondon

Location

Registered Address6th Floor, Sentinel House
193-197 Old Marylebone Road
London
NW1 5QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1James Anthony Gormley
67.00%
Ordinary
33 at £1Patrick J. Gormley
33.00%
Ordinary

Financials

Year2014
Net Worth£10,100
Current Liabilities£20,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

22 February 2021Change of details for Mr James Anthony Gormley as a person with significant control on 30 June 2016 (2 pages)
22 February 2021Director's details changed for Mr James Anthony Gormley on 1 August 2020 (2 pages)
22 February 2021Change of details for Mr Patrick Gormley as a person with significant control on 1 February 2020 (2 pages)
22 February 2021Director's details changed for Mr Patrick James Gormley on 1 February 2020 (2 pages)
5 February 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 16.03.2021.
(3 pages)
9 April 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
31 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
6 December 2019Change of details for Mr James Gormley as a person with significant control on 15 June 2016 (2 pages)
6 December 2019Change of details for Mr James Anthony Gormley as a person with significant control on 15 June 2016 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Amending sic code) was registered on 16.03.2021.
(3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates
  • ANNOTATION Clarification a second filed cs (Shareholder Information and Amending sic code) was registered on 16.03.2021.
(3 pages)
7 September 2017Registered office address changed from The Perfume Factory 140 Wales Farm Road Building a, Unit 2.01 & 2.02 London W3 6UG England to 10a Cullen Way London NW10 6JZ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from The Perfume Factory 140 Wales Farm Road Building a, Unit 2.01 & 2.02 London W3 6UG England to 10a Cullen Way London NW10 6JZ on 7 September 2017 (1 page)
25 July 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
25 July 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification and shareholder information) was registered on 16/03/2021.
(3 pages)
7 July 2017Notification of James Gormley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Gormley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
17 May 2016Registered office address changed from Gormley House Waxlow Road Harlesden London NW10 7HU to The Perfume Factory 140 Wales Farm Road Building a, Unit 2.01 & 2.02 London W3 6UG on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Gormley House Waxlow Road Harlesden London NW10 7HU to The Perfume Factory 140 Wales Farm Road Building a, Unit 2.01 & 2.02 London W3 6UG on 17 May 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
16 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
16 September 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
11 September 2014Director's details changed for Mr Patrick James Gormley on 30 May 2014 (2 pages)
11 September 2014Director's details changed for Mr James Anthony Gormley on 30 May 2014 (2 pages)
11 September 2014Director's details changed for Mr James Anthony Gormley on 30 May 2014 (2 pages)
11 September 2014Secretary's details changed for Mr James Anthony Gormley on 30 May 2014 (1 page)
11 September 2014Secretary's details changed for Mr James Anthony Gormley on 30 May 2014 (1 page)
11 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Director's details changed for Mr Patrick James Gormley on 30 May 2014 (2 pages)
11 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 June 2008Director's change of particulars / patrick gormley / 06/06/2008 (2 pages)
6 June 2008Director and secretary's change of particulars / james gormley / 06/06/2008 (2 pages)
6 June 2008Director's change of particulars / patrick gormley / 06/06/2008 (2 pages)
6 June 2008Director and secretary's change of particulars / james gormley / 06/06/2008 (2 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 July 2007Return made up to 06/06/07; full list of members (7 pages)
15 July 2007Return made up to 06/06/07; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
11 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
10 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 July 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
18 August 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
26 July 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
26 July 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
3 August 2001Partial exemption accounts made up to 30 June 2000 (10 pages)
3 August 2001Partial exemption accounts made up to 30 June 2000 (10 pages)
5 July 2001Return made up to 06/06/01; full list of members (6 pages)
5 July 2001Return made up to 06/06/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 June 1999 (10 pages)
25 April 2001Full accounts made up to 30 June 1999 (10 pages)
21 June 2000Return made up to 06/06/00; full list of members (6 pages)
21 June 2000Return made up to 06/06/00; full list of members (6 pages)
16 March 2000Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
9 September 1998Full accounts made up to 30 June 1998 (17 pages)
9 September 1998Full accounts made up to 30 June 1998 (17 pages)
28 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 July 1998Return made up to 06/06/98; full list of members (6 pages)
25 July 1998Return made up to 06/06/98; full list of members (6 pages)
20 July 1998Return made up to 06/06/97; full list of members (6 pages)
20 July 1998Return made up to 06/06/97; full list of members (6 pages)
16 September 1997Full accounts made up to 30 June 1996 (10 pages)
16 September 1997Full accounts made up to 30 June 1996 (10 pages)
6 August 1996Return made up to 06/06/96; no change of members (4 pages)
6 August 1996Return made up to 06/06/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (7 pages)
14 March 1995Registered office changed on 14/03/95 from: 75 kilbury lane london W10 4AR (1 page)
14 March 1995Registered office changed on 14/03/95 from: 75 kilbury lane london W10 4AR (1 page)
6 June 1994Incorporation (12 pages)
6 June 1994Incorporation (12 pages)