81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Linda Mary McGarry |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Rhea Sherlock |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(2 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr William Anthony McGarry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Copthall Road East Ickenham Middlesex UB10 8SE |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Website | www.mcgarryconstruction.co.uk/ |
---|---|
Telephone | 07 974181486 |
Telephone region | Mobile |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Linda Mary Mcgarry 51.00% Ordinary |
---|---|
49 at £1 | Rhea Mcgarry 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £525,243 |
Cash | £139,404 |
Current Liabilities | £150,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Secretary's details changed for Linda Mary Mcgarry on 27 November 2012 (1 page) |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Linda Mary Mcgarry on 27 November 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Termination of appointment of William Mcgarry as a director (1 page) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Appointment of Miss Rhea Mcgarry as a director (2 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
16 December 2009 | Director's details changed for William Anthony Mcgarry on 27 November 2009 (2 pages) |
16 December 2009 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Linda Mary Mcgarry on 27 November 2009 (2 pages) |
8 December 2009 | Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009 (2 pages) |
15 January 2009 | Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
10 December 2008 | Director appointed william anthony mcgarry (1 page) |
10 December 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 December 2008 | Appointment terminated director john cowdry (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
10 December 2008 | Director and secretary appointed linda mary mcgarry (1 page) |
27 November 2008 | Incorporation (31 pages) |