Company NameGlendoagh Contractors Limited
DirectorsJohn McLaughlin and Patrick McLaughlin
Company StatusLiquidation
Company Number06572620
CategoryPrivate Limited Company
Incorporation Date22 April 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John McLaughlin
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetsone
London
N20 0RA
Director NameMr Patrick McLaughlin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetsone
London
N20 0RA
Secretary NameMr John McLaughlin
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetsone
London
N20 0RA

Contact

Telephone020 88078897
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetsone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr John Mclaughlin
50.00%
Ordinary
1 at £1Mr Patrick Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£154,103
Cash£120,955
Current Liabilities£171,366

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2022 (1 year, 11 months ago)
Next Return Due6 May 2023 (overdue)

Charges

5 January 2021Delivered on: 6 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Registration of charge 065726200001, created on 5 January 2021 (42 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
5 May 2020Change of details for Mr John Patrick Mclaughlin as a person with significant control on 6 April 2016 (2 pages)
5 May 2020Change of details for Mr Patrick Mclaughlin as a person with significant control on 6 April 2016 (2 pages)
24 April 2020Director's details changed for Mr Patrick Mclaughlin on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mr John Mclaughlin on 24 April 2020 (2 pages)
24 April 2020Secretary's details changed for Mr John Mclaughlin on 24 April 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Registered office address changed from Suite B Montana Suites Galley House, Moon Lane, High Barnet Herts EN5 5YL England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 31 May 2019 (1 page)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
12 May 2017Registered office address changed from 747 Green Lanes Winchmore Hill London N21 3SA to Suite B Montana Suites Galley House, Moon Lane, High Barnet Herts EN5 5YL on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 747 Green Lanes Winchmore Hill London N21 3SA to Suite B Montana Suites Galley House, Moon Lane, High Barnet Herts EN5 5YL on 12 May 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(5 pages)
5 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Director's details changed for Mr John Mclaughlin on 1 June 2013 (2 pages)
23 May 2014Director's details changed for Mr John Mclaughlin on 1 June 2013 (2 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Director's details changed for Mr John Mclaughlin on 1 June 2013 (2 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Registered office address changed from First Floor 483 Green Lanes Palmers Green London N13 4BS N13 4BS England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from First Floor 483 Green Lanes Palmers Green London N13 4BS N13 4BS England on 22 November 2013 (1 page)
27 April 2013Secretary's details changed for Mr John Mclaughlin on 28 February 2013 (2 pages)
27 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
27 April 2013Secretary's details changed for Mr John Mclaughlin on 28 February 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Mr Patrick Mclaughlin on 7 February 2012 (2 pages)
7 June 2012Director's details changed for Mr Patrick Mclaughlin on 7 February 2012 (2 pages)
7 June 2012Director's details changed for Mr Patrick Mclaughlin on 7 February 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Director's details changed for Mr Patrick Mclaughlin on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Patrick Mclaughlin on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr John Mclaughlin on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr John Mclaughlin on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Mr Patrick Mclaughlin on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr John Mclaughlin on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
24 March 2011Registered office address changed from 40 Hedge Lane Palmers Green London N13 5SH on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 40 Hedge Lane Palmers Green London N13 5SH on 24 March 2011 (1 page)
9 February 2011Registered office address changed from 911 Green Lanes London N21 2QP on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 911 Green Lanes London N21 2QP on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 911 Green Lanes London N21 2QP on 9 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 22/04/09; full list of members (4 pages)
11 May 2009Return made up to 22/04/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 3A hurst road winchmore hill london N21 3JT united kingdom (1 page)
24 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 3A hurst road winchmore hill london N21 3JT united kingdom (1 page)
22 April 2008Incorporation (15 pages)
22 April 2008Incorporation (15 pages)