Mill Hill
London
NW7 1DN
Director Name | James Joseph McMorrow |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Short Gate Woodside Park, Finchley London N12 7JP |
Director Name | Mr Christopher Sheridan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Colin Close London NW9 6RT |
Secretary Name | Dave Brett |
---|---|
Status | Resigned |
Appointed | 04 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | 30 Lavender Avenue Kingsbury NW9 8HD |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.gmsbuildingltd.co.uk/ |
---|---|
Telephone | 020 84508068 |
Telephone region | London |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
45 at £1 | Dave Brett 7.50% Ordinary D |
---|---|
45 at £1 | Glenn Gill 7.50% Ordinary E |
170 at £1 | Christopher Sheridan 28.33% Ordinary B |
170 at £1 | James Joseph Mcmorrow 28.33% Ordinary C |
170 at £1 | Mr Kevin Gilger 28.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £131,388 |
Cash | £206,142 |
Current Liabilities | £363,550 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 December 2010 | Delivered on: 15 December 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
11 December 2019 | Termination of appointment of Dave Brett as a secretary on 11 December 2019 (1 page) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
18 April 2019 | Change of details for Mr Christopher Sheridan as a person with significant control on 18 April 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 November 2018 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Appointment of Dave Brett as a secretary on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Dave Brett as a secretary on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Dave Brett as a secretary on 4 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Westco Nominees Limited as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Westco Nominees Limited as a secretary on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Westco Nominees Limited as a secretary on 4 September 2015 (1 page) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Termination of appointment of Christopher Sheridan as a director (1 page) |
21 September 2010 | Termination of appointment of Christopher Sheridan as a director (1 page) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Termination of appointment of James Mcmorrow as a director (1 page) |
5 February 2010 | Termination of appointment of James Mcmorrow as a director (1 page) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 30 April 2008 (5 pages) |
1 September 2008 | Full accounts made up to 30 April 2008 (5 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (7 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (7 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Memorandum and Articles of Association (14 pages) |
15 January 2008 | Ad 11/12/07--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
15 January 2008 | Particulars of contract relating to shares (2 pages) |
15 January 2008 | Particulars of contract relating to shares (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Ad 11/12/07--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
15 January 2008 | Memorandum and Articles of Association (14 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
24 April 2007 | Incorporation (14 pages) |
24 April 2007 | Incorporation (14 pages) |