Sutton
Surrey
SM2 7NE
Secretary Name | James McGrath |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harefield Avenue Sutton Surrey SM2 7NE |
Director Name | Mr Joseph McGrath |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 21 Gomshall Road Cheam Surrey SM2 7JZ |
Director Name | Mrs Margaret McGrath |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 11 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Gomshall Road Cheam Surrey SM2 7JZ |
Website | jmcgrathandsons.co.uk |
---|---|
Telephone | 020 85450350 |
Telephone region | London |
Registered Address | Hartfield House 149 Hartfield Road Wimbledon London SW19 3TJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
150 at £1 | James Mcgrath & Julie Mcgrath 50.00% Ordinary |
---|---|
100 at £1 | Julie Mcgrath & James Mcgrath 33.33% Ordinary B |
50 at £1 | Joseph Mcgrath 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,131 |
Cash | £179,182 |
Current Liabilities | £229,203 |
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 | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 September 2020 | Termination of appointment of Joseph Mcgrath as a director on 10 September 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Termination of appointment of Margaret Mcgrath as a director (1 page) |
11 September 2012 | Termination of appointment of Margaret Mcgrath as a director (1 page) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Margaret Mcgrath on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Joseph Mcgrath on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Joseph Mcgrath on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for James Mcgrath on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for James Mcgrath on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Margaret Mcgrath on 16 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Memorandum and Articles of Association (15 pages) |
25 July 2007 | Memorandum and Articles of Association (15 pages) |
19 July 2007 | Nc inc already adjusted 21/06/07 (2 pages) |
19 July 2007 | Ad 03/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Ad 03/07/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 July 2007 | Nc inc already adjusted 21/06/07 (2 pages) |
19 July 2007 | Resolutions
|
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: hartfield house 149 hartfield road london SW19 3TG (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: hartfield house 149 hartfield road london SW19 3TG (1 page) |
9 March 2007 | Return made up to 27/01/07; full list of members
|
9 March 2007 | Return made up to 27/01/07; full list of members
|
8 November 2006 | Registered office changed on 08/11/06 from: 145 ruden way epsom downs surrey KT17 3LW (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 145 ruden way epsom downs surrey KT17 3LW (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 January 2005 | Incorporation (19 pages) |
27 January 2005 | Incorporation (19 pages) |