London
W12 9AU
Director Name | Mr Patrick Gerard Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 14 November 2023) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 157 Askew Road London W12 9AU |
Secretary Name | Mr Sean Bernard McNicholas |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Askew Road London W12 9AU |
Director Name | Sean Andrew Currie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2006) |
Role | Building Surveyor |
Correspondence Address | 82a Creffield Road Acton London W3 9PX |
Secretary Name | Sean Andrew Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2006) |
Role | Building Surveyor |
Correspondence Address | 82a Creffield Road Acton London W3 9PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | google.co.uk |
---|
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Patrick Gerard Doyle 33.33% Ordinary |
---|---|
1 at £1 | Patrick Gerard Doyle & Sean Bernard Mcnicholas 33.33% Ordinary |
1 at £1 | Sean Bernard Mcnicholas 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,040 |
Cash | £306,219 |
Current Liabilities | £856,779 |
Latest Accounts | 28 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 September |
13 December 2013 | Delivered on: 13 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Oak wharf green lane london W7 2PF as registered under title number MX332458. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2013 | Delivered on: 13 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All estates and other interests in freehold leasehold and or unregistered immovalbe property. Notification of addition to or amendment of charge. Outstanding |
16 July 2007 | Delivered on: 19 July 2007 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 property k/a 209 cavendish road balham london LN16785. 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 |
8 May 2007 | Delivered on: 15 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
5 April 2007 | Delivered on: 21 April 2007 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 oak wharf green lane hanwell london t/no mx 332458. 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 |
5 April 2007 | Delivered on: 21 April 2007 Persons entitled: Aib Group (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 January 2004 | Delivered on: 23 January 2004 Persons entitled: Leopold Joseph & Sons Limited 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 f/h property known as 1 rosemount road acton ealing t/n NGL378239 and all buildings & erections thereon. All plant, machinery, fixtures, fittings & other equipment and effects. All options, agreements, the benefit of all policies of insurance and all warranties together with all monies payable. All rents, licence fees, service charges and other monies arising out of all leases, tenancy agreements or licences. See the mortgage charge document for full details. Outstanding |
20 January 2004 | Delivered on: 23 January 2004 Persons entitled: Leopold Joseph & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 1 rosemount road acton ealing t/n NGL378239. 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 |
25 June 2003 | Delivered on: 28 June 2003 Satisfied on: 20 January 2004 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: 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. See the mortgage charge document for full details. Fully Satisfied |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
28 July 2018 | Satisfaction of charge 3 in full (4 pages) |
28 July 2018 | Satisfaction of charge 7 in full (4 pages) |
28 July 2018 | Satisfaction of charge 2 in full (4 pages) |
28 July 2018 | Satisfaction of charge 047549250008 in full (4 pages) |
28 July 2018 | Satisfaction of charge 4 in full (4 pages) |
28 July 2018 | Satisfaction of charge 5 in full (4 pages) |
28 July 2018 | Satisfaction of charge 047549250009 in full (4 pages) |
28 July 2018 | Satisfaction of charge 6 in full (4 pages) |
28 June 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 January 2015 | Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
13 December 2013 | Registration of charge 047549250009 (22 pages) |
13 December 2013 | Registration of charge 047549250008 (38 pages) |
13 December 2013 | Registration of charge 047549250008 (38 pages) |
13 December 2013 | Registration of charge 047549250009 (22 pages) |
26 November 2013 | Registered office address changed from 409 High Road Willesedn London NW10 2JN on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 409 High Road Willesedn London NW10 2JN on 26 November 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 August 2007 | Return made up to 06/05/07; full list of members (3 pages) |
29 August 2007 | Return made up to 06/05/07; full list of members (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Return made up to 06/05/06; full list of members (3 pages) |
20 June 2007 | Return made up to 06/05/06; full list of members (3 pages) |
15 May 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Particulars of mortgage/charge (7 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 rosemont lodge acton london W3 9LX (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 rosemont lodge acton london W3 9LX (2 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2005 | Return made up to 06/05/05; full list of members (7 pages) |
12 October 2005 | Return made up to 06/05/05; full list of members (7 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
5 August 2004 | Return made up to 06/05/04; full list of members (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2003 | Particulars of mortgage/charge (7 pages) |
28 June 2003 | Particulars of mortgage/charge (7 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 124 askew road shepherds bush london W12 9BL (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 124 askew road shepherds bush london W12 9BL (1 page) |
3 June 2003 | Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (9 pages) |
6 May 2003 | Incorporation (9 pages) |