London
NW1 5QR
Director Name | Sarah Anastasia Orr |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Durham Road East Finchley London N2 9DS |
Secretary Name | Sarah Anastasia Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Durham Road East Finchley London N2 9DS |
Director Name | Mr James Anthony Gormley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2005(5 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Sentinel House 193-197 Old Marylebone R London NW1 5QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | James Gormley 66.67% Ordinary |
---|---|
1 at £1 | Mr Patrick J. Gormley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,150,487 |
Cash | £4,746 |
Current Liabilities | £155,882 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
5 August 2014 | Delivered on: 15 August 2014 Persons entitled: Gormley (Masonry Services) LTD (in Administration) Classification: A registered charge Particulars: Legal charge over the freehold land known as harlesden telephone service centre, waxlow road, harlesden NW10 7NU (t/n: NGL16175) and freehold land known as land on the south of waxlow road, park royal (t/n: NGL772021) for more details please refer to the instrument. Outstanding |
---|---|
30 July 2012 | Delivered on: 2 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harlesden telephone service centre, waxlow road, harlesden t/no NGL161175 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 July 2012 | Delivered on: 2 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south of waxlow road, park royal t/no NGL772021 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
9 October 2008 | Delivered on: 10 October 2008 Satisfied on: 21 August 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 harlesden telephone service centre waxlow road harlesden and land on the south of waxlow road park royal t/nos NGL16175 & NGL772021 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
1 August 2005 | Delivered on: 10 August 2005 Satisfied on: 10 June 2015 Persons entitled: Nationwide Building Society Classification: 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. Fully Satisfied |
1 August 2005 | Delivered on: 10 August 2005 Satisfied on: 10 June 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H harlesden telephone service centre waxlow road harlesden brent t/no NGL16175 and land on the south of waxlow road park royal brent t/no NGL772021. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
7 September 2017 | Registered office address changed from The Perfume Factory Building a, Unit 2.01 & 2.02 140 Wales Farm Road London W3 6UG United Kingdom to 10a Cullen Way London NW10 6JZ on 7 September 2017 (1 page) |
---|---|
12 July 2017 | Director's details changed for Mr Patrick James Gormley on 12 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 March 2016 | Registered office address changed from Gormley House Waxlow Road London NW10 7NU to The Perfume Factory Building a, Unit 2.01 & 2.02 140 Wales Farm Road London W3 6UG on 15 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Satisfaction of charge 1 in full (2 pages) |
10 June 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Director's details changed for Mr James Anthony Gormley on 22 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Patrick James Gormley on 22 April 2015 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 August 2014 | Registration of charge 054262000006, created on 5 August 2014 (37 pages) |
15 August 2014 | Registration of charge 054262000006, created on 5 August 2014 (37 pages) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 March 2014 | Termination of appointment of Sarah Orr as a director (1 page) |
20 March 2014 | Termination of appointment of Sarah Orr as a secretary (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Director's details changed for Mr Patrick James Gormley on 16 January 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Sarah Anastasia Orr on 15 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / james gormley / 01/01/2008 (1 page) |
21 May 2008 | Director's change of particulars / patrick gormley / 01/01/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 July 2007 | Return made up to 15/04/07; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 July 2006 | Ad 20/04/05--------- £ si 1@1 (2 pages) |
12 July 2006 | Return made up to 15/04/06; full list of members
|
23 May 2006 | New director appointed (3 pages) |
10 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 4 woodlands radlett hertfordshire WD7 7NT (1 page) |
22 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Incorporation (16 pages) |