Wembley
HA0 4PE
Secretary Name | Mr Bevan White |
---|---|
Status | Current |
Appointed | 01 September 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Brian James McGee |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 September 2020) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | Mr Graham Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wentworth Gardens Toddington Bedfordshire LU5 6DN |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2014) |
Role | Director - Head Of Finance And Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | Mr John Paul McGee |
---|---|
Status | Resigned |
Appointed | 30 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 | 20 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2010) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | www.mcgee.co.uk |
---|
Registered Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
13 February 2009 | Delivered on: 20 February 2009 Satisfied on: 12 November 2015 Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee Classification: Debenture Secured details: £2,850.000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
---|---|
23 March 2007 | Delivered on: 30 March 2007 Satisfied on: 15 April 2015 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
3 September 2020 | Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page) |
15 June 2020 | Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX to Unit 8 Wharfside Rosemont Road Wembley HA0 4PE on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Mr Brian James Mcgee on 16 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
26 June 2019 | Director's details changed for Mr Brian James Mcgee on 16 June 2018 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
22 June 2015 | Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
22 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
22 June 2015 | Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Termination of appointment of Ian Reeves as a director (1 page) |
12 July 2011 | Termination of appointment of Ian Reeves as a director (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
10 December 2010 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
6 August 2010 | Appointment of Mr Graham Michael Payne as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
1 July 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian James Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian James Mcgee on 14 October 2009 (2 pages) |
21 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / graham payne / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / ian reeves / 13/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / brian mcgee / 13/06/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page) |
28 November 2007 | Return made up to 20/11/07; full list of members (6 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Registered office changed on 14/04/07 from: c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
14 November 2006 | Memorandum and Articles of Association (6 pages) |
14 November 2006 | Memorandum and Articles of Association (6 pages) |
8 November 2006 | Company name changed ronfield LTD\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed ronfield LTD\certificate issued on 08/11/06 (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: c/o mcgee & co alperton lane wembley middlesex HA0 1EB (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: c/o mcgee & co alperton lane wembley middlesex HA0 1EB (1 page) |
4 July 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
4 July 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: alperton lane wembley middlesex HA0 1EB (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: alperton lane wembley middlesex HA0 1EB (1 page) |
13 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 January 2006 | Secretary resigned (1 page) |
20 November 2005 | Incorporation (12 pages) |
20 November 2005 | Incorporation (12 pages) |