GARRAHADOO DEVELOPMENTS LTD
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 05236901
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTS, WD3 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of GARRAHADOO DEVELOPMENTS LTD are www.garrahadoodevelopments.co.uk, and www.garrahadoo-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and one months. Garrahadoo Developments Ltd is a Private Limited Company. The company registration number is 05236901. Garrahadoo Developments Ltd has been working since 21 September 2004. The present status of the company is Active. The registered address of Garrahadoo Developments Ltd is Batchworth House Batchworth Place Church Street Rickmansworth Herts Wd3 1je. The company`s financial liabilities are £439.92k. It is £0.04k against last year. The cash in hand is £0.06k. It is £-0.04k against last year. And the total assets are £808.34k, which is £-0.04k against last year. DOYLE, Patrick Gerard is a Secretary of the company. DOYLE, Patrick Gerard is a Director of the company. MCNICHOLAS, Sean Bernard is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


garrahadoo developments Key Finiance

LIABILITIES £439.92k
+0%
CASH £0.06k
-40%
TOTAL ASSETS £808.34k
-1%
All Financial Figures

Current Directors

Secretary
DOYLE, Patrick Gerard
Appointed Date: 22 September 2004

Director
DOYLE, Patrick Gerard
Appointed Date: 22 September 2004
68 years old

Director
MCNICHOLAS, Sean Bernard
Appointed Date: 22 September 2004
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 2004
Appointed Date: 21 September 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Mr Patrick Gerard Doyle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sean Bernard Mcnicholas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GARRAHADOO DEVELOPMENTS LTD Events

04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
19 Dec 2015
Compulsory strike-off action has been discontinued
17 Dec 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3

...
... and 62 more events
30 Oct 2004
New director appointed
30 Oct 2004
New secretary appointed;new director appointed
22 Sep 2004
Secretary resigned
22 Sep 2004
Director resigned
21 Sep 2004
Incorporation

GARRAHADOO DEVELOPMENTS LTD Charges

22 February 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Road Town Investments Limited
Description: 339 uxbridge road london t/no NGL51652.
3 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Road Town Investments Limited
Description: Part of 339 uxbridge road acton london t/no. NGL51652 as…
29 September 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H land and buildings situate at and known as 10 castlebar…
29 September 2011
Deposit agreement
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The deposit account see image for full details.
29 September 2011
Assignment of rental income
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The aggregate of all amounts paid or payable see image for…
2 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 6 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H 6 second avenue acton t/no AGL60054. By way of specific…
30 March 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 16 June 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 16 June 2012
Persons entitled: Mortgage Trust Limited
Description: 10 second avenue acton t/no agl 20258.
6 October 2006
Mortgage debenture
Delivered: 27 October 2006
Status: Satisfied on 16 June 2012
Persons entitled: Aib Group (UK) PLC
Description: 3 second avenue acton london a fixed charge over all book…
6 October 2006
Legal mortgage
Delivered: 27 October 2006
Status: Satisfied on 16 June 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 3 second avenue acton london t/no…
9 May 2006
Mortgage debenture
Delivered: 20 May 2006
Status: Satisfied on 3 April 2007
Persons entitled: Aib Group (UK) PLC
Description: 10 second avenue acton london fixed and floating charges…
9 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Satisfied on 16 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 10 second avenue acton t/n AGL20258,…