Company NameJoseph McCarthy (Fine Frames) Limited
DirectorJoseph McCarthy
Company StatusActive
Company Number03739566
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph McCarthy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(5 days after company formation)
Appointment Duration25 years, 1 month
RoleFrame Maker
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
South Woodford
London
E18 1AN
Secretary NameElizabeth McCarthy
NationalityBritish
StatusCurrent
Appointed30 March 1999(5 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address111a George Lane
South Woodford
London
E18 1AN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitejosephmccarthy.co.uk
Email address[email protected]

Location

Registered Address111a George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Elizabeth Mccarthy
50.00%
Ordinary
500 at £1Joseph Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,090
Cash£5,664
Current Liabilities£108,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Joseph Mccarthy on 24 March 2011 (2 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Joseph Mccarthy on 24 March 2010 (2 pages)
19 April 2010Secretary's details changed for Elizabeth Mccarthy on 24 March 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Return made up to 24/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 April 2007Return made up to 24/03/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 March 2006Return made up to 24/03/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Return made up to 24/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 April 2004Return made up to 24/03/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 April 2003Return made up to 24/03/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
6 July 2000Accounts made up to 31 March 2000 (9 pages)
21 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Secretary resigned (1 page)
20 April 1999Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
24 March 1999Incorporation (12 pages)