London
Greater London
NW6 2BQ
Director Name | Mr Thomas Nathaniel Bainbridge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beverley Cresent Woodford Green Essex IG8 9DD |
Director Name | Mr Nikola Zahariev |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage 87 Castle Street Reading Berkshire RG1 7SN |
Director Name | Ms Andrea Helen Fitzgerald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Avenue Eccleston Park Prescot Merseyside L34 2QY |
Director Name | Mrs Barbara McDonagh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornton Road Higher Bebington Wirral Merseyside CH63 5PT Wales |
Secretary Name | Mrs Barbara McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Thornton Road Higher Bebington Wirral Merseyside CH63 5PT Wales |
Director Name | Ms Joanne Lancaster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 608 Box Works Worsley Street Manchester M15 4NU |
Director Name | Mr Benjamin Harrington |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 633 Forest Road Bexley 2207 Nsw Australia |
Director Name | Mr Duncan James Meehan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Slatey Road Prenton Merseyside CH43 4UF Wales |
Director Name | Ms Louisa Jane Cilenti |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ockendon Road London Greater London N1 3NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(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 | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mcdonaghsolicitors.co.uk |
---|
Registered Address | 124 City Road, London City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
34 at £1 | Alexandra Kate Abrahams 33.33% Ordinary |
---|---|
34 at £1 | Louisa Jane Cilenti 33.33% Ordinary |
34 at £1 | Thomas Nathaniel Bainbridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,603 |
Cash | £269,541 |
Current Liabilities | £88,771 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
15 August 2005 | Delivered on: 23 August 2005 Persons entitled: Clydesdale Bank PLC 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. See the mortgage charge document for full details. Outstanding |
---|
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
19 July 2017 | Director's details changed for Mr Thomas Nathaniel Bainbridge on 30 June 2017 (2 pages) |
19 July 2017 | Change of details for Mr Thomas Nathaniel Bainbridge as a person with significant control on 30 June 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 December 2016 | Registered office address changed from Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT to The Stanley Building 7 Pancras Square London N1C 4AG on 29 December 2016 (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Termination of appointment of Barbara Mcdonagh as a director on 1 January 2016 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mrs Barbara Mcdonagh as a director on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Barbara Mcdonagh as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Old Post Office 30 Hamilton Street Wirral Cheshire CH41 5AD to Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Barbara Mcdonagh as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Barbara Mcdonagh as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Old Post Office 30 Hamilton Street Wirral Cheshire CH41 5AD to Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT on 1 July 2015 (1 page) |
1 July 2015 | Company name changed mcdonagh & co (solicitors) LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Barbara Mcdonagh as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mrs Barbara Mcdonagh as a director on 1 July 2015 (2 pages) |
29 June 2015 | Appointment of Mr Thomas Nathaniel Bainbridge as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Miss Louisa Jane Cilenti as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Miss Alexandra Kate Abrahams as a director on 29 June 2015 (2 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 May 2015 | Termination of appointment of Duncan James Meehan as a director on 13 May 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 (16 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2014 (16 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2014-12-12
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2014-12-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2014 | All of the property or undertaking has been released from charge 1 (4 pages) |
13 August 2013 | Director's details changed for Mr Ducan James Meehan on 13 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Duncan Meehan as a director (1 page) |
13 August 2013 | Appointment of Mr Duncan James Meehan as a director (2 pages) |
13 August 2013 | Appointment of Mr Ducan James Meehan as a director (2 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 September 2012 | Termination of appointment of Joanne Lancaster as a director (1 page) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Ms Joanne Lancaster on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Barbara Mcdonagh on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Ms Joanne Lancaster on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Barbara Mcdonagh on 1 October 2009 (2 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 September 2009 | Appointment terminated director benjamin harrington (1 page) |
3 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 September 2009 | Director appointed mr benjamin harrington (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
20 August 2008 | Director appointed ms joanne lancaster (1 page) |
14 August 2008 | Appointment terminated director andrea fitzgerald (1 page) |
1 August 2008 | Company name changed mcdonagh and fitzgerald LTD\certificate issued on 01/08/08 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: seymour chambers 92 london rd liverpool L3 5NW (1 page) |
23 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (9 pages) |