Edmonton
London
N9 7AG
Secretary Name | Valerie Loughrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2007(9 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 56 Upper Green Road Tewin Welwyn Hertfordshire AL6 0LU |
Director Name | Michael Anthony McDonagh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | 72 Avoca Park Blackrock Dublin Irish |
Secretary Name | Edward John Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 33 Hanbury Walk Bexley Kent DA5 2JQ |
Secretary Name | John Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 241 The Ridgeway Enfield Middlesex EN2 8AL |
Director Name | Alan Davis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2005) |
Role | Builder |
Correspondence Address | 31 Balham Road London N9 7AG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2007) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2007) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 208 Green Lanes Palmers Green Enfield London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Valerie Loughrey 55.00% Ordinary |
---|---|
15 at £1 | Majella Church 15.00% Ordinary |
15 at £1 | Patrick Tomas Loughrey 15.00% Ordinary |
15 at £1 | Sallyanne Sullivan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,420 |
Cash | £114,871 |
Current Liabilities | £337,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
17 February 2010 | Delivered on: 20 February 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 and 56 upper green tewin herts AL6 olut/n hd 315404 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
27 May 2008 | Delivered on: 29 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at tewin hill & 5 tewin hill tewin welwyn herts t/no HO386992 & HO467798 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
17 July 1998 | Delivered on: 18 July 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 balham road edmonton l/b of enfield and l/h property k/a 31A balham road edmonton t/nos: EGL371155 NGL330285. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
7 January 2022 | Satisfaction of charge 2 in full (4 pages) |
21 December 2021 | Satisfaction of charge 1 in full (4 pages) |
21 December 2021 | Satisfaction of charge 3 in full (4 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
23 September 2020 | Cessation of Valerie Ann Loughrey as a person with significant control on 1 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Notification of Patrick Tomas Loughrey as a person with significant control on 1 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 June 2016 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 27 June 2016 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
12 June 2013 | Secretary's details changed for Valerie Loughrey on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Valerie Loughrey on 1 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Valerie Loughrey on 1 June 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Registered office address changed from C/O Benham Winters & Co 18 Fairgreen East Hadley Wood Herts EN4 0QA on 21 December 2012 (2 pages) |
21 December 2012 | Registered office address changed from C/O Benham Winters & Co 18 Fairgreen East Hadley Wood Herts EN4 0QA on 21 December 2012 (2 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Patrick Tomas Loughrey on 9 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Patrick Tomas Loughrey on 9 June 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (13 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 May 2008 | Accounting reference date extended from 05/03/2008 to 31/03/2008 (1 page) |
7 May 2008 | Accounting reference date extended from 05/03/2008 to 31/03/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
17 September 2007 | Return made up to 09/06/07; full list of members (5 pages) |
17 September 2007 | Return made up to 09/06/07; full list of members (5 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
2 July 2007 | Total exemption small company accounts made up to 5 March 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 5 March 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 5 March 2007 (5 pages) |
2 August 2006 | Return made up to 09/06/06; full list of members (5 pages) |
2 August 2006 | Return made up to 09/06/06; full list of members (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 5 March 2006 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 5 March 2006 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 5 March 2006 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 March 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 March 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 5 March 2005 (5 pages) |
16 September 2005 | Return made up to 09/06/05; full list of members (3 pages) |
16 September 2005 | Return made up to 09/06/05; full list of members (3 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 5 March 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 5 March 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 5 March 2004 (5 pages) |
18 February 2005 | Return made up to 09/06/04; full list of members (7 pages) |
18 February 2005 | Return made up to 09/06/04; full list of members (7 pages) |
27 October 2004 | Secretary resigned (2 pages) |
27 October 2004 | Secretary resigned (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
24 October 2003 | Total exemption full accounts made up to 5 March 2002 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 5 March 2002 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 5 March 2002 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
24 October 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 31 balham road london N9 7AG (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 31 balham road london N9 7AG (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
13 August 2002 | Amended full accounts made up to 5 March 2001 (11 pages) |
13 August 2002 | Amended full accounts made up to 5 March 2001 (11 pages) |
13 August 2002 | Amended full accounts made up to 5 March 2001 (11 pages) |
10 May 2002 | Full accounts made up to 5 March 2001 (10 pages) |
10 May 2002 | Accounting reference date shortened from 30/06/01 to 05/03/01 (1 page) |
10 May 2002 | Full accounts made up to 5 March 2001 (10 pages) |
10 May 2002 | Full accounts made up to 5 March 2001 (10 pages) |
10 May 2002 | Accounting reference date shortened from 30/06/01 to 05/03/01 (1 page) |
22 March 2002 | Return made up to 09/06/01; full list of members (6 pages) |
22 March 2002 | Return made up to 09/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
6 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members
|
10 July 2000 | Return made up to 09/06/00; full list of members
|
12 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 31 balham road edmonton london N9 (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 31 balham road edmonton london N9 (1 page) |
20 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
20 September 1999 | Return made up to 09/06/99; full list of members (6 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | £ nc 100/1000 01/07/98 (1 page) |
7 July 1998 | £ nc 100/1000 01/07/98 (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
9 June 1998 | Incorporation (8 pages) |
9 June 1998 | Incorporation (8 pages) |