Company NamePeter McGrath Ltd
DirectorPeter McGrath
Company StatusActive
Company Number05705904
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NameColeman Futures Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter McGrath
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 weeks, 5 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Homesdale Road
Bromley
Kent
BR1 2QL
Secretary NameFiona McGrath
NationalityBritish
StatusCurrent
Appointed01 March 2006(2 weeks, 5 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address183 Homesdale Road
Bromley
Kent
BR1 2QL
Director NameNeil Christopher Burrows
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Beney Court
Fairfield Road
Beckenham
Kent
BR3 3LD
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fiona Mcgrath
50.00%
Ordinary B
1 at £1Mr Peter Mcgrath
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£573
Current Liabilities£4,186

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
7 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 September 2018Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 20 September 2018 (1 page)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 March 2012Register inspection address has been changed (1 page)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 March 2012Register inspection address has been changed (1 page)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 February 2010Director's details changed for Peter Mcgrath on 10 February 2010 (2 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Peter Mcgrath on 10 February 2010 (2 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
6 March 2008Return made up to 10/02/08; full list of members (3 pages)
6 March 2008Return made up to 10/02/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
4 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
28 October 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 October 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 March 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(6 pages)
27 March 2007Return made up to 10/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(6 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Memorandum and Articles of Association (8 pages)
14 February 2007New director appointed (1 page)
14 February 2007Memorandum and Articles of Association (8 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
13 February 2007Company name changed coleman futures LTD\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed coleman futures LTD\certificate issued on 13/02/07 (2 pages)
27 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 January 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 February 2006Incorporation (12 pages)
10 February 2006Incorporation (12 pages)