About

Registered Number: 04252937
Date of Incorporation: 16/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Printing House, 66 Lower Road, Harrow, HA2 0DH

 

Established in 2001, T. Mcd. Developments Ltd are based in Harrow.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELL, Julie Anne 10 April 2008 - 1
MCDERMOTT, Terry 24 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EUSTACE, Suzanne 01 February 2002 27 November 2002 1
FISHER, Anne Elizabeth 24 July 2001 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 May 2009
363s - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 12 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 19 May 2003
287 - Change in situation or address of Registered Office 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.