TONY MCFADDEN DEVELOPMENTS LIMITED
KILBURN

Hellopages » Greater London » Brent » NW6 7NA

Company number 02679516
Status Active
Incorporation Date 21 January 1992
Company Type Private Limited Company
Address BUCKLEY HOUSE, 12 BUCKLEY ROAD, KILBURN, LONDON, NW6 7NA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42910 - Construction of water projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 2 . The most likely internet sites of TONY MCFADDEN DEVELOPMENTS LIMITED are www.tonymcfaddendevelopments.co.uk, and www.tony-mcfadden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Tony Mcfadden Developments Limited is a Private Limited Company. The company registration number is 02679516. Tony Mcfadden Developments Limited has been working since 21 January 1992. The present status of the company is Active. The registered address of Tony Mcfadden Developments Limited is Buckley House 12 Buckley Road Kilburn London Nw6 7na. . MCFADDEN, Philomena is a Secretary of the company. MCFADDEN, Philomena is a Director of the company. MCFADDEN, Tony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCFADDEN, Philomena
Appointed Date: 28 January 1992

Director
MCFADDEN, Philomena
Appointed Date: 28 January 1992
71 years old

Director
MCFADDEN, Tony
Appointed Date: 28 January 1992
75 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 28 January 1992
Appointed Date: 21 January 1992

Nominee Director
DWYER, Daniel John
Resigned: 28 January 1992
Appointed Date: 21 January 1992
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 28 January 1992
Appointed Date: 21 January 1992
65 years old

Persons With Significant Control

Mr Anthony Mcfadden
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TONY MCFADDEN DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 21 January 2017 with updates
29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 74 more events
20 Feb 1992
Director resigned;new director appointed

20 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1992
Registered office changed on 20/02/92 from: 50 lincoln's inn fields london WC2A 3PF

05 Feb 1992
Company name changed branacre LIMITED\certificate issued on 06/02/92

21 Jan 1992
Incorporation

TONY MCFADDEN DEVELOPMENTS LIMITED Charges

28 August 2009
Legal charge
Delivered: 7 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7-15 (odd) green road london t/no AGL104909 by way of fixed…
28 August 2009
Legal charge
Delivered: 7 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 167 bittacy rise london t/no:AGL129979 by way of fixed…
22 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Satisfied on 30 March 2013
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a 95 riverdene edgware t/no MX47327. By way…
10 March 2005
Legal mortgage
Delivered: 12 March 2005
Status: Satisfied on 30 March 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land at bittacy rise, london t/n…
28 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 30 March 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 5/15 (odd) green road whetstone…
11 July 2003
Legal mortgage
Delivered: 19 July 2003
Status: Satisfied on 30 March 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the duke of cambridge public house 72…
8 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: F/H property k/a 66 postern green enfield middlesex t/no:…
3 August 1994
Legal mortgage
Delivered: 12 August 1994
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks,P.L.C.
Description: F/Hold property known as plot adjoining 2 patrick way…
28 May 1994
Legal mortgage
Delivered: 11 June 1994
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks Plcin Its Capacity as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a land adjoining 1A and 1B colin crescent…
25 March 1994
Legal mortgage
Delivered: 6 April 1994
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks PLC
Description: Land adjoining 15/17 pentland road bushey hertfordshire…
13 December 1993
Legal mortgage
Delivered: 15 December 1993
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks PLC
Description: Land at 109 long elmes harrow weald middlesex specific…
26 November 1993
Legal mortgage
Delivered: 1 December 1993
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks,P.L.C.
Description: 250 long lane,finchley,london n 3; the goodwill of business…
26 June 1992
Legal mortgage
Delivered: 2 July 1992
Status: Satisfied on 12 May 2006
Persons entitled: Allied Irish Banks, P.L.C.
Description: Land on the north east of handel way edgware middlesex…