Wembley
HA0 4PE
Director Name | Mr Michael Thomas McGee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2007(same day as company formation) |
Role | Construction Executive |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 20 March 2007(same day as company formation) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Secretary Name | Mr John Paul McGee |
---|---|
Status | Current |
Appointed | 30 April 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 8 Wharfside Rosemont Road Wembley HA0 4PE |
Director Name | Mr Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge West Drive Virginia Water Surrey GU25 4LY |
Director Name | Stephen Arthur West |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 10 Priory Walk London SW10 9SP |
Director Name | Nelson Ogunshakin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 111 Hagley Road Edgbaston Birmingham B16 8LB |
Secretary Name | Mr Graham Michael Payne |
---|---|
Status | Resigned |
Appointed | 07 July 2010(3 years, 3 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 |
Director Name | Mr David Noble |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Well House 89 The Street Old Basing Basingstoke Hampshire RG24 7BY |
Director Name | Mr Graham Michael Payne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Declan Gerard Sherry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | 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 |
243.3k at £0.01 | Declan Gerard Sherry 6.67% Ordinary |
---|---|
1.5m at £0.01 | Brian James Mcgee 40.79% Ordinary |
162.2k at £0.01 | Neil Stone 4.44% Ordinary |
162.2k at £0.01 | Paul Bland 4.44% Ordinary |
81.1k at £0.01 | Graham Michael Payne 2.22% Ordinary |
81.1k at £0.01 | John Joseph Hennessy 2.22% Ordinary |
715.4k at £0.01 | John Paul Mcgee 19.60% Ordinary |
715.4k at £0.01 | Michael Thomas Mcgee 19.60% Ordinary |
450 at £0.01 | Support The World's Children 0.01% Deferred |
Year | 2014 |
---|---|
Turnover | £91,743,000 |
Gross Profit | £5,102,000 |
Net Worth | -£4,114,000 |
Cash | £2,330,000 |
Current Liabilities | £32,845,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
24 July 2015 | Delivered on: 25 July 2015 Satisfied on: 5 October 2015 Persons entitled: Stephen West Classification: A registered charge 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 |
13 February 2009 | Delivered on: 20 February 2009 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. Outstanding |
26 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
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) |
19 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
19 May 2020 | Change of details for Mr Brian James Mcgee as a person with significant control on 1 October 2019 (2 pages) |
19 May 2020 | Director's details changed for Mr Brian James Mcgee on 1 October 2019 (2 pages) |
19 May 2020 | Director's details changed for Mr John Paul Mcgee on 16 May 2019 (2 pages) |
19 May 2020 | Director's details changed for Mr Michael Thomas Mcgee on 16 May 2019 (2 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
8 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
15 May 2018 | Change of details for Mr Brian James Mcgee as a person with significant control on 12 April 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Brian James Mcgee on 12 April 2018 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
18 May 2017 | Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Michael Thomas Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Director's details changed for Mr John Paul Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Brian James Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Michael Thomas Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr John Paul Mcgee on 16 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Group of companies' accounts made up to 30 November 2015 (47 pages) |
8 November 2016 | Group of companies' accounts made up to 30 November 2015 (47 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 18 September 2015
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 18 September 2015
|
24 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 October 2015 | Satisfaction of charge 061728980003 in full (4 pages) |
5 October 2015 | Satisfaction of charge 061728980003 in full (4 pages) |
6 September 2015 | Group of companies' accounts made up to 30 November 2014 (49 pages) |
6 September 2015 | Group of companies' accounts made up to 30 November 2014 (49 pages) |
25 July 2015 | Registration of charge 061728980003, created on 24 July 2015 (37 pages) |
25 July 2015 | Registration of charge 061728980003, created on 24 July 2015 (37 pages) |
5 June 2015 | Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr John Paul Mcgee as a secretary on 30 April 2015 (2 pages) |
5 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Statement of capital on 10 April 2015
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement by Directors (1 page) |
10 April 2015 | Statement of capital on 10 April 2015
|
10 April 2015 | Solvency Statement dated 10/04/15 (1 page) |
10 April 2015 | Statement by Directors (1 page) |
10 April 2015 | Solvency Statement dated 10/04/15 (1 page) |
10 April 2015 | Resolutions
|
8 April 2015 | Termination of appointment of David Noble as a director on 6 February 2015 (1 page) |
8 April 2015 | Termination of appointment of David Noble as a director on 6 February 2015 (1 page) |
8 April 2015 | Termination of appointment of David Noble as a director on 6 February 2015 (1 page) |
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 Declan Gerard Sherry as a director on 30 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Declan Gerard Sherry as a director on 30 September 2014 (1 page) |
30 January 2015 | Termination of appointment of Graham Michael Payne as a director on 31 December 2014 (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
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) |
4 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 May 2014 | Termination of appointment of Ian William Reeves as a director on 6 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Ian William Reeves as a director on 6 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Ian William Reeves as a director on 6 May 2014 (1 page) |
5 March 2014 | Group of companies' accounts made up to 30 November 2013 (50 pages) |
5 March 2014 | Group of companies' accounts made up to 30 November 2013 (50 pages) |
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (51 pages) |
5 September 2013 | Group of companies' accounts made up to 30 November 2012 (51 pages) |
9 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
13 June 2012 | Group of companies' accounts made up to 30 November 2011 (53 pages) |
13 June 2012 | Group of companies' accounts made up to 30 November 2011 (53 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Director's details changed for Michael Thomas Mcgee on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Michael Thomas Mcgee on 20 January 2012 (2 pages) |
24 June 2011 | Group of companies' accounts made up to 30 November 2010 (54 pages) |
24 June 2011 | Group of companies' accounts made up to 30 November 2010 (54 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Director's details changed for Michael Thomas Mcgee on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Michael Thomas Mcgee on 11 May 2011 (2 pages) |
30 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
30 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
11 November 2010 | Appointment of Mr Declan Gerard Sherry as a director (2 pages) |
11 November 2010 | Appointment of Mr Graham Michael Payne as a director (2 pages) |
11 November 2010 | Appointment of Mr Declan Gerard Sherry as a director (2 pages) |
11 November 2010 | Appointment of Mr Graham Michael Payne as a director (2 pages) |
18 October 2010 | Appointment of Mr David Noble as a director (2 pages) |
18 October 2010 | Appointment of Mr David Noble as a director (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 May 2009 (52 pages) |
2 October 2010 | Group of companies' accounts made up to 31 May 2009 (52 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
2 September 2010 | Appointment of Mr Graham Michael Payne as a secretary (2 pages) |
2 September 2010 | Appointment of Mr Graham Michael Payne as a secretary (2 pages) |
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) |
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) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian William Reeves on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Paul Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Mcgee on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed
|
27 October 2009 | Director's details changed for Brian Mcgee on 14 October 2009 (2 pages) |
20 April 2009 | Appointment terminated director stephen west (1 page) |
20 April 2009 | Appointment terminated director stephen west (1 page) |
20 April 2009 | Appointment terminated director nigel taee (1 page) |
20 April 2009 | Appointment terminated director nigel taee (1 page) |
16 April 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
16 April 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
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) |
7 January 2009 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
5 December 2008 | Appointment terminated director nelson ogunshakin (1 page) |
5 December 2008 | Appointment terminated director nelson ogunshakin (1 page) |
22 September 2008 | Director appointed nelson ogunshakin (2 pages) |
22 September 2008 | Director appointed nelson ogunshakin (2 pages) |
17 June 2008 | Director's change of particulars / john mcgee / 13/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john 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) |
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) |
1 May 2008 | Return made up to 20/03/08; full list of members (6 pages) |
1 May 2008 | Return made up to 20/03/08; full list of members (6 pages) |
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) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Incorporation (23 pages) |
20 March 2007 | Incorporation (23 pages) |