Company NamePolo Land Limited
Company StatusActive
Company Number04453378
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2006(3 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
HA0 1EX
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2009(6 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
HA0 1EX
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2009(6 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
HA0 1EX
Secretary NameMr John Paul McGee
StatusCurrent
Appointed30 April 2015(12 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameAnthony Jarlath Kelly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2006)
RoleDeveloper
Correspondence AddressNo 11 Austenwood Close
Chalfont St Peter
Buckinghamshire
SL9 9DE
Secretary NameJames Gerrard McArdle
NationalityIrish
StatusResigned
Appointed06 June 2002(4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressLouise Cottage
Hollybush Hill
Stoke Poges
Buckinghamshire
SL2 4QB
Director NameMr Michael Thomas McGee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2003(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Motts Hill Lane
Walton On The Hill
Surrey
KT20 5BL
Secretary NameMr Graham Michael Payne
NationalityBritish
StatusResigned
Appointed01 May 2003(11 months after company formation)
Appointment Duration12 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Gardens
Toddington
Bedfordshire
LU5 6DN
Director NameMr James Gerard McArdle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Framewood Manor
Fulmer Stoke Poges
Slough
Berkshire
SL2 4QR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,360,602
Gross Profit£93,059
Net Worth£488,181
Cash£7,978
Current Liabilities£1,791,859

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

30 September 2005Delivered on: 5 October 2005
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: 135 hivings hill chesham buckinghamshire. 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
19 May 2005Delivered on: 26 May 2005
Persons entitled: Ossory Property Investments Limited

Classification: Rent deposit deed
Secured details: £13,512.50 due or to become due from the company to the chargee.
Particulars: £13,512.50.
Outstanding
17 December 2004Delivered on: 21 December 2004
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: By way of legal mortgage the f/h property k/a papillon, 34 orchard way, holmer green, high wycombe, bucks t/n BM295062. 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
3 December 2004Delivered on: 11 December 2004
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: Stage 2 nightclub, 57 high street, chesham, bucks t/no. BM231833. 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 October 2004Delivered on: 5 October 2004
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: The f/h property k/a 46 deanway chalfont st giles buckinghamshire. 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
25 August 2004Delivered on: 2 September 2004
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 39 austen way gerrards cross buckinghamshire t/n bm 121886. 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
20 January 2004Delivered on: 4 February 2004
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: The f/h property known as 212-214 lower high street, watford, hertfordshire t/no HD419595. 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
26 September 2003Delivered on: 2 October 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 32, norwich road, ruislip hillingdon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 April 2006Delivered on: 5 April 2006
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: F/H 28 malthouse square beaconsfield bucks t/no BM63955. 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
24 February 2006Delivered on: 2 March 2006
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 91 woodside row high wycombe bucks. 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
26 September 2003Delivered on: 2 October 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 norwich road ruislip HA6 1NB t/n MX112189. 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

Filing History

18 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
18 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
17 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
19 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
4 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
16 November 2020Director's details changed for Mr Brian James Mcgee on 1 September 2020 (2 pages)
16 November 2020Change of details for Mr Brian James Mcgee as a person with significant control on 1 September 2020 (2 pages)
16 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
15 June 2020Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
18 October 2019Change of details for Mr Brian James Mcgee as a person with significant control on 11 October 2018 (2 pages)
18 October 2019Director's details changed for Mr Michael Thomas Mcgee on 18 October 2018 (2 pages)
18 October 2019Director's details changed for Mr Brian James Mcgee on 11 October 2018 (2 pages)
18 October 2019Director's details changed for Mr Brian James Mcgee on 18 October 2018 (2 pages)
18 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
18 October 2019Director's details changed for Mr John Paul Mcgee on 18 October 2018 (2 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr John Paul Mcgee on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Brian James Mcgee on 12 October 2015 (2 pages)
12 October 2016Director's details changed for Mr Brian James Mcgee on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Brian James Mcgee on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Brian James Mcgee on 12 October 2015 (2 pages)
12 October 2016Director's details changed for Mr John Paul Mcgee on 12 October 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
6 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
6 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
5 June 2015Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages)
5 June 2015Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages)
5 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
5 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
24 November 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
24 November 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(6 pages)
8 July 2014Director's details changed for Mr Michael Thomas Mcgee on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr John Paul Mcgee on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael Thomas Mcgee on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr John Paul Mcgee on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Graham Michael Payne on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Graham Michael Payne on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr John Paul Mcgee on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Graham Michael Payne on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael Thomas Mcgee on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages)
15 November 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
15 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
18 December 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (15 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (15 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 19 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (6 pages)
30 June 2009Director appointed brian james mcgee (2 pages)
30 June 2009Director appointed brian james mcgee (2 pages)
30 June 2009Director appointed michael thomas mcgee (2 pages)
30 June 2009Director appointed michael thomas mcgee (2 pages)
22 June 2009Appointment terminated director james mcardle (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page)
22 June 2009Registered office changed on 22/06/2009 from c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page)
22 June 2009Appointment terminated director james mcardle (1 page)
1 May 2009Resolutions
  • RES13 ‐ Mcgee group LTD will acquire an asset 15/04/2009
(2 pages)
1 May 2009Resolutions
  • RES13 ‐ Mcgee group LTD will acquire an asset 15/04/2009
(2 pages)
12 August 2008Full accounts made up to 30 November 2006 (12 pages)
12 August 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
12 August 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
12 August 2008Full accounts made up to 30 November 2006 (12 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
20 December 2007Full accounts made up to 30 November 2005 (11 pages)
20 December 2007Full accounts made up to 30 November 2005 (11 pages)
20 July 2007Return made up to 02/06/07; no change of members (7 pages)
20 July 2007Return made up to 02/06/07; no change of members (7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
5 July 2006Return made up to 02/06/06; full list of members (8 pages)
5 July 2006Return made up to 02/06/06; full list of members (8 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
7 October 2005Full accounts made up to 30 November 2004 (10 pages)
7 October 2005Full accounts made up to 30 November 2004 (10 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 02/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 02/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 02/06/04; no change of members (7 pages)
22 June 2004Return made up to 02/06/04; no change of members (7 pages)
18 June 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
18 June 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
24 June 2003Return made up to 02/06/03; full list of members (7 pages)
24 June 2003Return made up to 02/06/03; full list of members (7 pages)
17 June 2003Ad 21/05/03-21/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2003Ad 21/05/03-21/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: enterprise house, beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: enterprise house, beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2002Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page)
7 November 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
2 June 2002Incorporation (9 pages)
2 June 2002Incorporation (9 pages)