About

Registered Number: 05172393
Date of Incorporation: 07/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Wharfside, Rosemont Road, Wembley, HA0 4PE,

 

Founded in 2004, Mcgee (Polo Land) Ltd has its registered office in Wembley, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Mcgee (Polo Land) Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Bevan 01 September 2020 - 1
MCGEE, John Paul 18 September 2015 01 September 2020 1
PAYNE, Graham Michael 07 July 2010 30 April 2015 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 10 September 2018
PSC05 - N/A 10 September 2018
AA - Annual Accounts 20 August 2018
RESOLUTIONS - N/A 15 August 2018
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 September 2016
MR04 - N/A 20 August 2016
MR01 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AP03 - Appointment of secretary 07 October 2015
AR01 - Annual Return 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 19 August 2015
MR04 - N/A 15 April 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 01 December 2010
TM01 - Termination of appointment of director 24 November 2010
AP03 - Appointment of secretary 06 August 2010
AD01 - Change of registered office address 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 06 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 06 April 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Fully Satisfied

N/A

Debenture 13 February 2009 Fully Satisfied

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.