Company NameGarrahadoo Developments Ltd
DirectorsSean Bernard McNicholas and Patrick Gerard Doyle
Company StatusActive
Company Number05236901
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sean Bernard McNicholas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Askew Road
London
W12 9AU
Director NameMr Patrick Gerard Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Askew Road
London
W12 9AU
Secretary NameMr Patrick Gerard Doyle
NationalityBritish
StatusCurrent
Appointed22 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Askew Road
London
W12 9AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Sean Bernard Mcnicholas
66.67%
Ordinary
1 at £1Patrick Gerard Doyle
33.33%
Ordinary

Financials

Year2014
Net Worth-£335,839
Cash£792
Current Liabilities£1,421,144

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

29 September 2011Delivered on: 8 October 2011
Persons entitled: Investec Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
29 September 2011Delivered on: 8 October 2011
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregate of all amounts paid or payable see image for full details.
Outstanding
22 February 2013Delivered on: 12 March 2013
Persons entitled: Road Town Investments Limited

Classification: Legal charge
Secured details: £920,000 and all other monies due or to become due.
Particulars: 339 uxbridge road london t/no NGL51652.
Outstanding
3 February 2012Delivered on: 22 February 2012
Persons entitled: Road Town Investments Limited

Classification: Legal charge
Secured details: £600,000 and all other monies due or to become due from the company to the chargee.
Particulars: Part of 339 uxbridge road acton london t/no. NGL51652 as edged red on the plan attached to the legal charge.
Outstanding
29 September 2011Delivered on: 8 October 2011
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings situate at and known as 10 castlebar road, london, t/no: MX156722 see image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2007Delivered on: 7 April 2007
Satisfied on: 6 May 2011
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 6 second avenue acton t/no AGL60054. 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.
Fully Satisfied
30 March 2007Delivered on: 7 April 2007
Satisfied on: 16 June 2012
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: 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.
Fully Satisfied
23 February 2007Delivered on: 24 February 2007
Satisfied on: 16 June 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £480,000 due or to become due from the company to.
Particulars: 10 second avenue acton t/no agl 20258.
Fully Satisfied
6 October 2006Delivered on: 27 October 2006
Satisfied on: 16 June 2012
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: 3 second avenue acton london a fixed charge over all book debts and other debts fixed charge over all credit balances. See the mortgage charge document for full details.
Fully Satisfied
6 October 2006Delivered on: 27 October 2006
Satisfied on: 16 June 2012
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 3 second avenue acton london t/no NGL240649. 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.
Fully Satisfied
9 May 2006Delivered on: 20 May 2006
Satisfied on: 3 April 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: 10 second avenue acton london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
9 May 2006Delivered on: 16 May 2006
Satisfied on: 16 June 2012
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 property known as 10 second avenue acton t/n AGL20258,. 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.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
2 December 2022Change of details for Patrick Gerrard Doyle as a person with significant control on 20 April 2022 (2 pages)
2 December 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
28 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
26 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
12 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
17 August 2018Satisfaction of charge 12 in full (4 pages)
28 July 2018Satisfaction of charge 9 in full (4 pages)
28 July 2018Satisfaction of charge 8 in full (4 pages)
28 July 2018Satisfaction of charge 10 in full (4 pages)
28 July 2018Satisfaction of charge 11 in full (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
17 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
13 January 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages)
9 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (1 page)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (1 page)
16 October 2014Secretary's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (1 page)
16 October 2014Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
25 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
26 November 2013Registered office address changed from 409 High Road Willesden London NW10 2JN on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 409 High Road Willesden London NW10 2JN on 26 November 2013 (2 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 January 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
12 February 2008Return made up to 21/09/07; full list of members (3 pages)
12 February 2008Return made up to 21/09/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Return made up to 21/09/06; full list of members (3 pages)
6 October 2006Return made up to 21/09/06; full list of members (3 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 November 2005Return made up to 21/09/05; full list of members (7 pages)
16 November 2005Return made up to 21/09/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: 157 askew rd shepherds bush london W12 9AU (1 page)
23 November 2004Registered office changed on 23/11/04 from: 157 askew rd shepherds bush london W12 9AU (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 September 2004Incorporation (9 pages)
21 September 2004Incorporation (9 pages)