Victors Way
Barnet
London
EN5 5TZ
Director Name | Mr Dermot Francis McGinley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Website | stormmcginley.com |
---|
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
540.9k at £1 | Dermot Francis Mcginley 50.00% Ordinary |
---|---|
540.9k at £1 | Seamus Patrick Mcginley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,058,701 |
Cash | £534,455 |
Current Liabilities | £47,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
26 January 2010 | Delivered on: 10 February 2010 Satisfied on: 16 June 2011 Persons entitled: Dermot Mcginley, Seamus Mcginley and Legal & General Assurance Society Limited (As Trustees) Classification: Legal charge over shares Secured details: £349,000 due or to become due from the company to the chargee. Particulars: By way of a first fixed legal charge, with full title guarantee, the 540,853 ordinary shares of £1 each held by seamus mcginley in the share capital of the company. Fully Satisfied |
---|---|
26 January 2010 | Delivered on: 10 February 2010 Satisfied on: 16 June 2011 Persons entitled: Dermot Mcginley, Seamus Mcginley and Legal & General Assurance Society Limited (As Trustees) Classification: Legal charge over shares Secured details: £349,000 due or to become due from the company to the chargee. Particulars: By way of a first fixed legal charge, with full title guarantee, the 540,854 ordinary shares of £1 each held by dermot mcginley in the share capital of the company. Fully Satisfied |
19 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
---|---|
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
22 August 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Seamus Mcginley as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
8 January 2017 | Resolutions
|
8 January 2017 | Memorandum and Articles of Association (8 pages) |
6 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
28 December 2016 | Termination of appointment of Dermot Francis Mcginley as a director on 16 December 2016 (2 pages) |
16 December 2016 | Solvency Statement dated 16/12/16 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement by Directors (1 page) |
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Resolutions
|
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Solvency Statement dated 16/12/16 (1 page) |
16 December 2016 | Statement by Directors (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 May 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 3 December 2013 (1 page) |
22 July 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Director's details changed for Mr Dermot Francis Mcginley on 22 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012 (2 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 July 2010 | Director's details changed for Mr Dermot Francis Mcginley on 12 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2010 | Resolutions
|
23 December 2009 | 123 rec'd increase by 1100.000 beyond 10.000 (2 pages) |
23 December 2009 | Resolutions
|
16 December 2009 | Statement of affairs (11 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
12 June 2009 | Incorporation (19 pages) |