Wembley
HA0 1EX
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley HA0 1EX |
Director Name | Mr Brian James McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley HA0 1EX |
Secretary Name | Mr John Paul McGee |
---|---|
Status | Current |
Appointed | 30 April 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Anthony Jarlath Kelly |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2006) |
Role | Developer |
Correspondence Address | No 11 Austenwood Close Chalfont St Peter Buckinghamshire SL9 9DE |
Secretary Name | James Gerrard McArdle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2002(4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Louise Cottage Hollybush Hill Stoke Poges Buckinghamshire SL2 4QB |
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2003(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Motts Hill Lane Walton On The Hill Surrey KT20 5BL |
Secretary Name | Mr Graham Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wentworth Gardens Toddington Bedfordshire LU5 6DN |
Director Name | Mr James Gerard McArdle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Framewood Manor Fulmer Stoke Poges Slough Berkshire SL2 4QR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,360,602 |
Gross Profit | £93,059 |
Net Worth | £488,181 |
Cash | £7,978 |
Current Liabilities | £1,791,859 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
30 September 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
18 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
17 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
4 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
16 November 2020 | Director's details changed for Mr Brian James Mcgee on 1 September 2020 (2 pages) |
16 November 2020 | Change of details for Mr Brian James Mcgee as a person with significant control on 1 September 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
15 June 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
18 October 2019 | Change of details for Mr Brian James Mcgee as a person with significant control on 11 October 2018 (2 pages) |
18 October 2019 | Director's details changed for Mr Michael Thomas Mcgee on 18 October 2018 (2 pages) |
18 October 2019 | Director's details changed for Mr Brian James Mcgee on 11 October 2018 (2 pages) |
18 October 2019 | Director's details changed for Mr Brian James Mcgee on 18 October 2018 (2 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
18 October 2019 | Director's details changed for Mr John Paul Mcgee on 18 October 2018 (2 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr John Paul Mcgee on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Brian James Mcgee on 12 October 2015 (2 pages) |
12 October 2016 | Director's details changed for Mr Brian James Mcgee on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Brian James Mcgee on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Brian James Mcgee on 12 October 2015 (2 pages) |
12 October 2016 | Director's details changed for Mr John Paul Mcgee on 12 October 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
6 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
5 June 2015 | Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages) |
5 June 2015 | Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages) |
5 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
24 November 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
24 November 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 July 2014 | Director's details changed for Mr Michael Thomas Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr John Paul Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 340-342 Athlon Road Wembley HA0 1EX on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael Thomas Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr John Paul Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Graham Michael Payne on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Graham Michael Payne on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr John Paul Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Graham Michael Payne on 8 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Michael Thomas Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Brian James Mcgee on 8 July 2014 (2 pages) |
15 November 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
15 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
18 December 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 19 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
30 June 2009 | Director appointed brian james mcgee (2 pages) |
30 June 2009 | Director appointed brian james mcgee (2 pages) |
30 June 2009 | Director appointed michael thomas mcgee (2 pages) |
30 June 2009 | Director appointed michael thomas mcgee (2 pages) |
22 June 2009 | Appointment terminated director james mcardle (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page) |
22 June 2009 | Appointment terminated director james mcardle (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
12 August 2008 | Full accounts made up to 30 November 2006 (12 pages) |
12 August 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
12 August 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
12 August 2008 | Full accounts made up to 30 November 2006 (12 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
20 December 2007 | Full accounts made up to 30 November 2005 (11 pages) |
20 December 2007 | Full accounts made up to 30 November 2005 (11 pages) |
20 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
20 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 02/06/06; full list of members (8 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
7 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 02/06/05; no change of members
|
14 June 2005 | Return made up to 02/06/05; no change of members
|
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 02/06/04; no change of members (7 pages) |
22 June 2004 | Return made up to 02/06/04; no change of members (7 pages) |
18 June 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
18 June 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
17 June 2003 | Ad 21/05/03-21/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2003 | Ad 21/05/03-21/05/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: enterprise house, beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: enterprise house, beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
7 November 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (9 pages) |
2 June 2002 | Incorporation (9 pages) |