Omagh
County Tyrone
BT79 0HJ
Northern Ireland
Director Name | Mrs Mary Gertrude McGrenaghan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Retreat View Omagh Co. Tyrone BT79 0HJ Northern Ireland |
Secretary Name | Mrs Mary Gertrude McGrenaghan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Retreat View Omagh Co. Tyrone BT79 0HJ Northern Ireland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 18 Silver Street Enfield Middlesex EN1 3EG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,152 |
Cash | £2,426 |
Current Liabilities | £168,454 |
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 | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
13 January 2017 | Delivered on: 13 January 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as flat 2 barnview lodge, 29 college road, harrow, weald HA3 6EH. Outstanding |
---|---|
14 November 2002 | Delivered on: 26 November 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 9 barnview lodge 29 college road and parking space 9 harrow weald in the london borough of harrow. Outstanding |
18 May 2001 | Delivered on: 2 June 2001 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 2 barnview lodge 29 college road and parking space 2 harrow weald in the london borough of harrow. Outstanding |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 January 2017 | Registration of charge 041543640003, created on 13 January 2017 (10 pages) |
13 January 2017 | Registration of charge 041543640003, created on 13 January 2017 (10 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Director's details changed for Mary Gertrude Mc Grenaghan on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mary Gertrude Mc Grenaghan on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Director's details changed for Mary Gertrude Mc Grenaghan on 1 January 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / mary mc grenaghan / 06/02/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / mary mc grenaghan / 06/02/2009 (1 page) |
16 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
18 June 2008 | Return made up to 06/02/08; full list of members (4 pages) |
18 June 2008 | Return made up to 06/02/08; full list of members (4 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 7 parknook gardens enfield middlesex EN2 0HT (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 7 parknook gardens enfield middlesex EN2 0HT (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 18 silver street enfield middlesex EN1 3EG (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 18 silver street enfield middlesex EN1 3EG (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Return made up to 06/02/07; full list of members (2 pages) |
17 December 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 December 2006 | Location of debenture register (1 page) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 25 bishopken road harrow weald middlesex HA3 7HU (1 page) |
1 December 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 7 parknook gardens enfield middlesex EN2 0HT (1 page) |
1 December 2006 | Location of debenture register (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 7 parknook gardens enfield middlesex EN2 0HT (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 25 bishopken road harrow weald middlesex HA3 7HU (1 page) |
21 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members
|
23 February 2005 | Return made up to 06/02/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
31 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
31 January 2004 | Return made up to 06/02/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Return made up to 06/02/02; full list of members
|
13 March 2002 | Return made up to 06/02/02; full list of members
|
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Incorporation (13 pages) |
6 February 2001 | Incorporation (13 pages) |