Company NameT. McGee & Co. Limited
DirectorSebastian Fossey
Company StatusActive
Company Number05629607
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Previous NameRonfield Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sebastian Fossey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Bevan White
StatusCurrent
Appointed01 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameMr Brian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2006(6 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2020)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Secretary NameMr Graham Michael Payne
NationalityBritish
StatusResigned
Appointed01 June 2006(6 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wentworth Gardens
Toddington
Bedfordshire
LU5 6DN
Director NameMr Ian William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Director NameMr Graham Michael Payne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleDirector - Head Of Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr Graham Michael Payne
StatusResigned
Appointed07 July 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address340-342 Athlon Road
Wembley
Middlesex
HA0 1BX
Secretary NameMr John Paul McGee
StatusResigned
Appointed30 April 2015(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 8 Wharfside Rosemont Road
Wembley
HA0 4PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Contact

Websitewww.mcgee.co.uk

Location

Registered AddressUnit 8 Wharfside
Rosemont Road
Wembley
HA0 4PE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

13 February 2009Delivered 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 2007Delivered 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

Filing History

28 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 September 2020Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of John Paul Mcgee as a secretary on 1 September 2020 (1 page)
3 September 2020Appointment of Mr Sebastian Fossey as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Brian James Mcgee as a director on 1 September 2020 (1 page)
15 June 2020Registered 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 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Director's details changed for Mr Brian James Mcgee on 16 June 2019 (2 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
26 June 2019Director's details changed for Mr Brian James Mcgee on 16 June 2018 (2 pages)
15 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
15 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
22 June 2015Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
22 June 2015Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page)
22 June 2015Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
5 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 340-342 Athlon Road Wembley Middlesex HA0 1BX on 8 July 2014 (1 page)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Termination of appointment of Ian Reeves as a director (1 page)
12 July 2011Termination of appointment of Ian Reeves as a director (1 page)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
10 December 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
6 August 2010Appointment of Mr Graham Michael Payne as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
1 July 2010Registered office address changed from One America Square Crosswall London EC3N 2SG on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Sgh Company Secretaries Limited as a secretary (1 page)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Graham Michael Payne on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Brian James Mcgee on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Brian James Mcgee on 14 October 2009 (2 pages)
21 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2008Return made up to 20/11/08; full list of members (4 pages)
27 November 2008Return made up to 20/11/08; full list of members (4 pages)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
17 June 2008Director's change of particulars / graham payne / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / ian reeves / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / brian mcgee / 13/06/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008 (1 page)
28 November 2007Return made up to 20/11/07; full list of members (6 pages)
28 November 2007Return made up to 20/11/07; full list of members (6 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Registered office changed on 14/04/07 from: c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page)
14 April 2007Resolutions
  • RES13 ‐ Re agreements 23/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (12 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2007Registered office changed on 14/04/07 from: c/o mcgee group alperton lane wembley middlesex HA0 1EB (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
19 December 2006Return made up to 20/11/06; full list of members (6 pages)
19 December 2006Return made up to 20/11/06; full list of members (6 pages)
14 November 2006Memorandum and Articles of Association (6 pages)
14 November 2006Memorandum and Articles of Association (6 pages)
8 November 2006Company name changed ronfield LTD\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed ronfield LTD\certificate issued on 08/11/06 (2 pages)
4 July 2006Registered office changed on 04/07/06 from: c/o mcgee & co alperton lane wembley middlesex HA0 1EB (1 page)
4 July 2006Registered office changed on 04/07/06 from: c/o mcgee & co alperton lane wembley middlesex HA0 1EB (1 page)
4 July 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
4 July 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
13 June 2006Registered office changed on 13/06/06 from: alperton lane wembley middlesex HA0 1EB (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: alperton lane wembley middlesex HA0 1EB (1 page)
13 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 January 2006Secretary resigned (1 page)
20 November 2005Incorporation (12 pages)
20 November 2005Incorporation (12 pages)