About

Registered Number: 02854913
Date of Incorporation: 20/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 332-336 Holloway Rd, London, N7 6NJ

 

Founded in 1993, Mary Mcpartland Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Mc Partland, Mary Bridget, Brady, Mary Rose, Brady, Frank, Mctaggart, Francis are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC PARTLAND, Mary Bridget 06 June 2012 - 1
BRADY, Frank 19 March 1997 19 June 2012 1
MCTAGGART, Francis 20 September 1993 19 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Mary Rose 20 September 1993 19 June 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 June 2018
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
RESOLUTIONS - N/A 27 July 2016
CONNOT - N/A 27 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AP01 - Appointment of director 19 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 September 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 16 April 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 12 August 2002
395 - Particulars of a mortgage or charge 16 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 14 September 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 29 September 1997
CERTNM - Change of name certificate 17 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 01 October 1996
DISS40 - Notice of striking-off action discontinued 09 July 1996
363s - Annual Return 09 July 1996
GAZ1 - First notification of strike-off action in London Gazette 27 February 1996
363s - Annual Return 14 September 1994
288 - N/A 29 September 1993
NEWINC - New incorporation documents 20 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2010 Fully Satisfied

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Legal charge 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.