Active
Company Information for MCGOWAN PROPERTY INVESTMENTS LLP
11A BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTS, WD7 7AR,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
MCGOWAN PROPERTY INVESTMENTS LLP | |
Legal Registered Office | |
11A BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR Other companies in WD17 | |
Company Number | OC349222 | |
---|---|---|
Company ID Number | OC349222 | |
Date formed | 2009-10-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 06:23:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONNOR PETER MCGOWAN |
||
EITHNE BRIDGET MCGOWAN |
||
JOHN DENIS MCGOWAN |
||
JOHN PHILLIP MCGOWAN |
||
NIALL BERNARD MCGOWAN |
||
OLIVER WILLIAM MCGOWAN |
||
RUAIRI JAMES MCGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW NOMINEES LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
WATERLOW SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-10-08 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-08 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 11a Beaumont Gate Shenley Hill Radlett Herts WD7 7AR | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-08 | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-08 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-08 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-08 | |
LLMR01 | LLP Creation of charge with deed OC3492220011 on 2016-12-09 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-08 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CONNOR PETER MCGOWAN / 25/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RUAIRI JAMES MCGOWAN / 25/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER WILLIAM MCGOWAN / 25/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIALL BERNARD MCGOWAN / 25/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PHILLIP MCGOWAN / 25/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS EITHNE BRIDGET MCGOWAN / 25/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DENIS MCGOWAN / 24/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DENNIS MCGOWAN / 24/05/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DENNIS MCGOWAN / 17/12/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS EITHNE BRIDGET MCGOWAN / 17/12/2015 | |
LLAR01 | LLP Annual return made up to 2015-10-08 | |
LLAP01 | LLP MEMBER APPOINTED OLIVER WILLIAM MCGOWAN | |
LLAP01 | LLP MEMBER APPOINTED RUAIRI JAMES MCGOWAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PHILLIP MCGOWAN / 30/10/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIALL BERNARD MCGOWAN / 30/10/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DENNIS MCGOWAN / 30/10/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS EITHNE BRIDGET MCGOWAN / 30/10/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CONNOR PETER MCGOWAN / 30/10/2015 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220010 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/10/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/10/14 | |
LLAP01 | LLP MEMBER APPOINTED CONNOR PETER MCGOWAN | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220009 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220008 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220007 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220006 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220005 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN PHILLIP MCGOWAN | |
LLAP01 | LLP MEMBER APPOINTED MR NIALL BERNARD MCGOWAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/10/13 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220002 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220003 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220004 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3492220001 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/10/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/10/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EITHNE BRIDGET MCGOWAN / 13/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DENNIS MCGOWAN / 08/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / EITHNE BRIDGET MCGOWAN / 08/10/2009 | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/10/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 225-227 EDGWARE ROAD CRICKLEWOOD LONDON NW9 6LU | |
LLAA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WATERLOW NOMINEES LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES | |
LLAP01 | LLP MEMBER APPOINTED JOHN DENNIS MCGOWAN | |
LLAP01 | LLP MEMBER APPOINTED EITHNE BRIDGET MCGOWAN | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as MCGOWAN PROPERTY INVESTMENTS LLP are:
Initiating party | MCGOWAN PROPERTY INVESTMENTS LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LONDON INVESTMENTS (UK) LIMITED | Event Date | 2011-10-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 9361 A Petition to wind up the above-named Company, Registered Number 6439047, of Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY , presented on 27 October 2011 by MCGOWAN PROPERTY INVESTMENTS LLP , of c/o Hillier Hopkins LLP, 64 Clarendon Road, Watford WD17 1DA , claiming to be a Creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 12 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 December 2011 . The Petitioners Solicitor is Hodders Law Ltd (Trading as Hodders Law), 50 Station Road, Harlesden, London NW10 4UA . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |