About

Registered Number: 03481546
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ,

 

Having been setup in 1997, Mcginley Management Ltd have registered office in Barnet, it has a status of "Active". The business has one director listed as Loveday, Leonard George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOVEDAY, Leonard George 27 February 1998 09 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
SH01 - Return of Allotment of shares 17 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 December 2019
AD01 - Change of registered office address 05 December 2019
PSC01 - N/A 04 December 2019
PSC04 - N/A 04 December 2019
AA01 - Change of accounting reference date 04 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 December 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 07 February 2018
AA01 - Change of accounting reference date 19 December 2017
AA01 - Change of accounting reference date 29 September 2017
MR04 - N/A 07 January 2017
MR04 - N/A 07 January 2017
CS01 - N/A 03 January 2017
MR04 - N/A 16 December 2016
MR04 - N/A 16 December 2016
MR04 - N/A 16 December 2016
MR04 - N/A 16 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 October 2014
AA - Annual Accounts 28 May 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 03 December 2013
CERTNM - Change of name certificate 11 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 23 October 2012
AA01 - Change of accounting reference date 28 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 20 February 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 03 March 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 23 March 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 13 July 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 23 December 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 24 February 2003
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
363s - Annual Return 05 February 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 13 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 01 May 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2005 Fully Satisfied

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Legal charge 07 March 2001 Fully Satisfied

N/A

Debenture 06 July 1999 Fully Satisfied

N/A

Legal charge 06 July 1999 Fully Satisfied

N/A

Floating charge 03 December 1998 Fully Satisfied

N/A

Mortgage deed 27 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.