Wembley
HA0 4PE
Secretary Name | Mr Bevan White |
---|---|
Status | Current |
Appointed | 01 September 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 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 | 11 October 2007(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 340-342 Athlon Road Wembley Middlesex HA0 1BX |
Director Name | Mr Madoc Robert Batcup |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Richard Michael Swann |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2012) |
Role | Businessman |
Country of Residence | Gb-Eng |
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 | 26 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (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(2 years, 9 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 Paul Hickey |
---|---|
Status | Resigned |
Appointed | 01 May 2015(7 years, 6 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 |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Website | caddingtongolfclub.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 |
1000 at £1 | Mcgee Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,154,274 |
Gross Profit | £949,346 |
Net Worth | -£87,446 |
Cash | £9,454 |
Current Liabilities | £657,912 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
25 November 2015 | Delivered on: 28 November 2015 Persons entitled: Michael Thomas Mcgee John Paul Mcgee Brian James Mcgee Classification: A registered charge Particulars: Land on the west side of chaul end road, caddington t/no BD72352. Outstanding |
---|---|
21 August 2014 | Delivered on: 3 September 2014 Satisfied on: 15 April 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Fully Satisfied |
30 August 2011 | Delivered on: 15 September 2011 Satisfied on: 17 May 2012 Persons entitled: Polo Land Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the land on the west side of chaul end road caddington t/n BD72352, all its rights in each insurance policy including the proceeds of any claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details. Fully Satisfied |
30 August 2011 | Delivered on: 15 September 2011 Satisfied on: 12 November 2015 Persons entitled: Polo Land Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the land on the west side of chaul end road caddington t/n BD72352 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Fully Satisfied |
18 January 2008 | Delivered on: 21 January 2008 Satisfied on: 15 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a caddington golf club, chaul end road, caddington, bedfordshire which is described at the land registry as land on the west side of chaul end road, caddington t/no. BD73252. Fully Satisfied |
11 January 2008 | Delivered on: 17 January 2008 Satisfied on: 15 September 2011 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
3 December 2020 | Full accounts made up to 30 November 2019 (17 pages) |
2 September 2020 | Appointment of Mr Bevan White as a secretary on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Paul Hickey as a secretary 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) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
15 April 2019 | Full accounts made up to 30 November 2018 (17 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
21 August 2018 | Full accounts made up to 30 November 2017 (16 pages) |
2 March 2018 | Notification of Mfcoil Limited as a person with significant control on 28 February 2018 (2 pages) |
2 March 2018 | Cessation of Mcgee Group (Holdings) Limited as a person with significant control on 28 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (15 pages) |
2 August 2017 | Full accounts made up to 30 November 2016 (15 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Director's details changed for Mr John Paul Mcgee on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr John Paul Mcgee on 9 November 2016 (2 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (13 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (13 pages) |
20 August 2016 | Satisfaction of charge 063968560006 in full (4 pages) |
20 August 2016 | Satisfaction of charge 063968560006 in full (4 pages) |
28 November 2015 | Registration of charge 063968560006, created on 25 November 2015 (34 pages) |
28 November 2015 | Registration of charge 063968560006, created on 25 November 2015 (34 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr Paul Hickey as a secretary on 1 May 2015 (2 pages) |
3 November 2015 | Appointment of Mr Paul Hickey as a secretary on 1 May 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Mr Paul Hickey as a secretary on 1 May 2015 (2 pages) |
3 November 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
3 November 2015 | Termination of appointment of Graham Michael Payne as a secretary on 30 April 2015 (1 page) |
19 August 2015 | Full accounts made up to 30 November 2014 (17 pages) |
19 August 2015 | Full accounts made up to 30 November 2014 (17 pages) |
15 April 2015 | Satisfaction of charge 063968560005 in full (4 pages) |
15 April 2015 | Satisfaction of charge 063968560005 in full (4 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) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 September 2014 | Registration of charge 063968560005, created on 21 August 2014 (22 pages) |
3 September 2014 | Registration of charge 063968560005, created on 21 August 2014 (22 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (17 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) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 September 2013 | Full accounts made up to 30 November 2012 (17 pages) |
5 September 2013 | Full accounts made up to 30 November 2012 (17 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
23 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Full accounts made up to 30 November 2011 (18 pages) |
15 May 2012 | Termination of appointment of Madoc Batcup as a director (1 page) |
15 May 2012 | Full accounts made up to 30 November 2011 (18 pages) |
15 May 2012 | Termination of appointment of Madoc Batcup as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Swann as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Swann as a director (1 page) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (18 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (18 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (2 pages) |
1 December 2010 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
24 November 2010 | Termination of appointment of Ian Reeves as a director (1 page) |
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 | 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) |
6 May 2010 | Full accounts made up to 31 May 2009 (17 pages) |
6 May 2010 | Full accounts made up to 31 May 2009 (17 pages) |
14 December 2009 | Full accounts made up to 31 May 2008 (17 pages) |
14 December 2009 | Full accounts made up to 31 May 2008 (17 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 Graham Michael Payne on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Michael Swann on 14 October 2009 (2 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 Richard Michael Swann 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 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) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Director's details changed for Madoc Robert Batcup on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Madoc Robert Batcup on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Madoc Robert Batcup on 2 October 2009 (2 pages) |
10 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
10 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
24 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 11/10/08; full list of members (5 pages) |
19 November 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 09/10/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / sgh company secretaries LIMITED / 09/10/2008 (1 page) |
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) |
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 / ian reeves / 13/06/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
29 February 2008 | Ad 05/02/08-05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 February 2008 | Ad 05/02/08-05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 January 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (9 pages) |
17 January 2008 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
11 October 2007 | Incorporation (16 pages) |
11 October 2007 | Incorporation (16 pages) |