MCNEISH HOMES LIMITED
LONDON WIMBLEDON PROPERTY & BUILDING SERVICES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 9NL

Company number 04553566
Status Active
Incorporation Date 4 October 2002
Company Type Private Limited Company
Address 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43341 - Painting
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of MCNEISH HOMES LIMITED are www.mcneishhomes.co.uk, and www.mcneish-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mcneish Homes Limited is a Private Limited Company. The company registration number is 04553566. Mcneish Homes Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Mcneish Homes Limited is 2 Martin House 179 181 North End Road London W14 9nl. The company`s financial liabilities are £24.26k. It is £-9.93k against last year. The cash in hand is £35.62k. It is £-23.08k against last year. And the total assets are £46.45k, which is £-35.81k against last year. MUNGAVIN, Michael John is a Director of the company. Secretary MUNGAVIN, Margaret Mckinlay has been resigned. Secretary MUNGAVIN, Michael John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


mcneish homes Key Finiance

LIABILITIES £24.26k
-30%
CASH £35.62k
-40%
TOTAL ASSETS £46.45k
-44%
All Financial Figures

Current Directors

Director
MUNGAVIN, Michael John
Appointed Date: 04 October 2002
58 years old

Resigned Directors

Secretary
MUNGAVIN, Margaret Mckinlay
Resigned: 04 October 2009
Appointed Date: 04 October 2002

Secretary
MUNGAVIN, Michael John
Resigned: 04 October 2002
Appointed Date: 04 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 October 2002
Appointed Date: 04 October 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 October 2002
Appointed Date: 04 October 2002

Persons With Significant Control

Mr Michael Mungavin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MCNEISH HOMES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 March 2016
26 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 March 2015
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

21 Nov 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 35 more events
22 Oct 2002
Accounting reference date shortened from 31/10/03 to 03/10/03
17 Oct 2002
Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
04 Oct 2002
Incorporation