About

Registered Number: 00933689
Date of Incorporation: 13/06/1968 (56 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Wharfside, Rosemont Road, Wembley, HA0 4PE,

 

Having been setup in 1968, Mcgee Group (Holdings) Ltd are based in Wembley, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are Hickey, Paul, Howard, Liam, Taylor, Nicholas Mark, Wing, Nicholas, Payne, Graham Michael, Bland, Paul, Hennessy, John Joseph, Stone, Neil Grant, West, Stephen Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Liam 01 January 2019 - 1
TAYLOR, Nicholas Mark 01 August 2017 - 1
WING, Nicholas 10 February 2020 - 1
BLAND, Paul 31 March 2015 07 December 2016 1
HENNESSY, John Joseph 01 December 2015 10 July 2019 1
STONE, Neil Grant 01 December 2015 31 January 2019 1
WEST, Stephen Arthur 23 March 2007 27 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Paul 30 April 2015 - 1
PAYNE, Graham Michael 07 July 2010 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AD01 - Change of registered office address 15 June 2020
CH01 - Change of particulars for director 16 April 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 29 July 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 10 September 2018
PSC05 - N/A 10 September 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 11 September 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 09 September 2016
MR04 - N/A 20 August 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
MR01 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 August 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AP01 - Appointment of director 24 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 11 March 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
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AR01 - Annual Return 26 May 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
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 06 May 2010
CH01 - Change of particulars for director 30 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
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 06 April 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 17 June 2008
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
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 07 May 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
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 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 16 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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
MEM/ARTS - N/A 14 November 2006
CERTNM - Change of name certificate 08 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 18 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AAMD - Amended Accounts 05 April 2000
AAMD - Amended Accounts 05 April 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 10 June 1996
RESOLUTIONS - N/A 18 March 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 11 September 1995
288 - N/A 19 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
AA - Annual Accounts 11 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1994
395 - Particulars of a mortgage or charge 27 October 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 03 March 1994
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
363s - Annual Return 28 June 1993
288 - N/A 08 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 20 June 1992
AA - Annual Accounts 02 December 1991
363a - Annual Return 23 July 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 05 November 1990
288 - N/A 01 February 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 26 October 1987
288 - N/A 10 October 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 13 June 1968

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

Mortgage debenture 21 October 1994 Fully Satisfied

N/A

Debenture 10 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.