Company NameGeneral Groundworks Limited
DirectorEdward Stephen Mc Daid
Company StatusActive
Company Number04049987
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Edward Stephen Mc Daid
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneral Groundworks Ltd Arch 60 Railway Arches
South Harrow
Middlesex
HA2 8AA
Director NamePamela Shirley O Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Boston Road
Hanwell
London
W7 2AT
Secretary NameSean Patrick O'Neill
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address287 Boston Road
London
W7 2AT
Director NameMr Tony James Connolly
Date of BirthOctober 1991 (Born 32 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(15 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2017)
RoleConstruction
Country of ResidenceEngland
Correspondence Address287 Boston Road
Hanwell
London
W7 2AT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitegeneralgroundworks.co.uk

Location

Registered AddressGeneral Groundworks Ltd
Arch 60 Railway Arches
South Harrow
Middlesex
HA2 8AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

2 at £1Pamela Shirley O'neill
100.00%
Ordinary

Financials

Year2014
Turnover£252,299
Gross Profit£48,621
Net Worth£37,577
Cash£40,994
Current Liabilities£41,238

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

3 January 2013Delivered 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

Filing History

6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 April 2020Confirmation statement made on 9 August 2019 with no updates (2 pages)
24 April 2020Administrative restoration application (3 pages)
14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 December 2018Registered 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 2018Registered 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 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
12 September 2017Notification of Edward Stephen Mcdaid as a person with significant control on 15 May 2017 (2 pages)
12 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
12 September 2017Notification of Edward Stephen Mcdaid as a person with significant control on 15 May 2017 (2 pages)
18 May 2017Termination of appointment of Tony James Connolly as a director on 12 May 2017 (1 page)
18 May 2017Appointment of Mr Edward Stephen Mc Daid as a director on 11 May 2017 (2 pages)
18 May 2017Appointment of Mr Edward Stephen Mc Daid as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Tony James Connolly as a director on 12 May 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Appointment of Mr Tony James Connolly as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Tony James Connolly as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Pamela Shirley O Neill as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Pamela Shirley O Neill as a director on 1 August 2016 (1 page)
17 November 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
17 November 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
19 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
19 April 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
19 February 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
19 February 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
9 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
3 November 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of Sean O'neill as a secretary (1 page)
9 September 2011Termination of appointment of Sean O'neill as a secretary (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Pamela Shirley O Neill on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Pamela Shirley O Neill on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Pamela Shirley O Neill on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 August 2008Return made up to 09/08/08; full list of members (3 pages)
19 August 2008Return made up to 09/08/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
3 October 2007Return made up to 09/08/07; no change of members (6 pages)
3 October 2007Return made up to 09/08/07; no change of members (6 pages)
21 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
10 October 2006Return made up to 09/08/06; full list of members (6 pages)
10 October 2006Return made up to 09/08/06; full list of members (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
23 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
23 September 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
20 September 2005Return made up to 09/08/05; full list of members (6 pages)
20 September 2005Return made up to 09/08/05; full list of members (6 pages)
8 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
31 July 2003Registered office changed on 31/07/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
31 July 2003Return made up to 09/08/03; full list of members (6 pages)
31 July 2003Registered office changed on 31/07/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
31 July 2003Return made up to 09/08/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 November 2002Ad 01/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2002Ad 01/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 2002Return made up to 09/08/02; full list of members (6 pages)
14 October 2002Return made up to 09/08/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
28 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
21 September 2001Return made up to 09/08/01; full list of members (6 pages)
21 September 2001Return made up to 09/08/01; full list of members (6 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 August 2000Registered office changed on 15/08/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
9 August 2000Incorporation (15 pages)
9 August 2000Incorporation (15 pages)