Ilford
Essex
IG1 4TG
Director Name | Mr Padraig Commane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Julie Ann Lovelock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Financial Consultant |
Correspondence Address | 25 Joyce Court Waltham Abbey Essex EN9 1NW |
Secretary Name | Mr Padraig Commane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1997) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HH |
Director Name | Mr Denis Charles McGeoghan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 11 Manton Avenue Hanwell London W7 2DY |
Secretary Name | Mr Denis Charles McGeoghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 11 Manton Avenue Hanwell London W7 2DY |
Director Name | Mr Brian Andrews |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | mcgeoghan.com |
---|---|
Telephone | 01992 788433 |
Telephone region | Lea Valley |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Padraig Commane 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Patricia Commane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,949,922 |
Cash | £160,487 |
Current Liabilities | £1,087,672 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
5 August 2013 | Delivered on: 23 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 December 2006 | Delivered on: 8 December 2006 Persons entitled: Aston Rothbury Factors Limited 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 and machinery. See the mortgage charge document for full details. Outstanding |
23 May 2003 | Delivered on: 24 May 2003 Persons entitled: Bibby Factors West Midlands Limited Classification: All assets debenture 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: 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 |
8 March 2000 | Delivered on: 14 March 2000 Persons entitled: First National Invoice Finance Limited Classification: Fixed and floating charge on book and other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 29TH february 2000 or otherwise. Particulars: By way of first fixed charge all specified debts and other debts and by way of floating charge such of the moneys which the company may receive in respect of the other debts. See the mortgage charge document for full details. Outstanding |
28 June 1999 | Delivered on: 3 July 1999 Persons entitled: Lloyds 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 |
20 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
19 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
31 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
16 February 2018 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Satisfaction of charge 3 in full (1 page) |
15 November 2017 | Satisfaction of charge 3 in full (1 page) |
15 November 2017 | Satisfaction of charge 4 in full (1 page) |
15 November 2017 | Satisfaction of charge 4 in full (1 page) |
15 November 2017 | Satisfaction of charge 2 in full (1 page) |
15 November 2017 | Satisfaction of charge 2 in full (1 page) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 August 2013 | Registration of charge 030807890005 (24 pages) |
23 August 2013 | Registration of charge 030807890005 (24 pages) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 June 2013 | Termination of appointment of Brian Andrews as a director (2 pages) |
7 June 2013 | Termination of appointment of Brian Andrews as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Mr Brian Andrews as a director (2 pages) |
16 July 2012 | Appointment of Mr Brian Andrews as a director (2 pages) |
29 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Margaret Patricia Commane on 16 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Padraig Commane on 16 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Margaret Patricia Commane on 16 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Padraig Commane on 16 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
2 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
2 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
19 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
19 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: b r goods yard turkey street enfield middlesex EN3 5TS (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: b r goods yard turkey street enfield middlesex EN3 5TS (1 page) |
29 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
8 July 2005 | Partial exemption accounts made up to 31 October 2004 (11 pages) |
8 July 2005 | Partial exemption accounts made up to 31 October 2004 (11 pages) |
28 July 2004 | Partial exemption accounts made up to 31 October 2003 (11 pages) |
28 July 2004 | Partial exemption accounts made up to 31 October 2003 (11 pages) |
20 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
1 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (7 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
24 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Return made up to 18/07/96; full list of members (6 pages) |
5 December 1996 | Return made up to 18/07/96; full list of members (6 pages) |
20 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
20 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 July 1995 | Incorporation (20 pages) |
18 July 1995 | Incorporation (20 pages) |