South Harrow
Middlesex
HA2 8AA
Director Name | Pamela Shirley O Neill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Boston Road Hanwell London W7 2AT |
Secretary Name | Sean Patrick O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 287 Boston Road London W7 2AT |
Director Name | Mr Tony James Connolly |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(15 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2017) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 287 Boston Road Hanwell London W7 2AT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | generalgroundworks.co.uk |
---|
Registered Address | General Groundworks Ltd Arch 60 Railway Arches South Harrow Middlesex HA2 8AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
2 at £1 | Pamela Shirley O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £252,299 |
Gross Profit | £48,621 |
Net Worth | £37,577 |
Cash | £40,994 |
Current Liabilities | £41,238 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
3 January 2013 | Delivered on: 9 January 2013 Persons entitled: London Underground Limited Classification: Rent deposit deed 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 deposit balance being the balance from time to time standing to the credit of the deposit account. The deposit account is a separate interest-bearing deposit account in which £2,125 was paid into. Outstanding |
---|
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 April 2020 | Confirmation statement made on 9 August 2019 with no updates (2 pages) |
24 April 2020 | Administrative restoration application (3 pages) |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 December 2018 | Registered office address changed from Arch 60 Railway Arches Arch 60 Railway Arches South Harrow Middlesex HA2 8AA United Kingdom to General Groundworks Ltd Arch 60 Railway Arches South Harrow Middlesex HA2 8AA on 4 December 2018 (1 page) |
4 December 2018 | Registered office address changed from 287 Boston Road Hanwell London W7 2AT to Arch 60 Railway Arches Arch 60 Railway Arches South Harrow Middlesex HA2 8AA on 4 December 2018 (1 page) |
10 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
12 September 2017 | Notification of Edward Stephen Mcdaid as a person with significant control on 15 May 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
12 September 2017 | Notification of Edward Stephen Mcdaid as a person with significant control on 15 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Tony James Connolly as a director on 12 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Edward Stephen Mc Daid as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Edward Stephen Mc Daid as a director on 11 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Tony James Connolly as a director on 12 May 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Appointment of Mr Tony James Connolly as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Tony James Connolly as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Pamela Shirley O Neill as a director on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Pamela Shirley O Neill as a director on 1 August 2016 (1 page) |
17 November 2015 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
17 November 2015 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
19 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
19 February 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 April 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
9 April 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
3 November 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
12 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of Sean O'neill as a secretary (1 page) |
9 September 2011 | Termination of appointment of Sean O'neill as a secretary (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Pamela Shirley O Neill on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Pamela Shirley O Neill on 9 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Pamela Shirley O Neill on 9 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
3 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
3 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
21 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
21 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
10 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 09/08/06; full list of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
23 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
23 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
20 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
8 September 2004 | Return made up to 09/08/04; full list of members
|
8 September 2004 | Return made up to 09/08/04; full list of members
|
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
31 July 2003 | Return made up to 09/08/03; full list of members (6 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
31 July 2003 | Return made up to 09/08/03; full list of members (6 pages) |
2 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 November 2002 | Ad 01/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 2002 | Ad 01/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 2002 | Return made up to 09/08/02; full list of members (6 pages) |
14 October 2002 | Return made up to 09/08/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
21 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Incorporation (15 pages) |
9 August 2000 | Incorporation (15 pages) |