North Kensington
London
W10 6DE
Director Name | Mrs Frances Ellen McCarthy |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1997(91 years, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 164 Station Road Hendon London NW4 3SP |
Director Name | Mrs Minerva Odette Pamela Singh |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2000(94 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 81 Longley Road Harrow Middlesex HA1 4TQ |
Director Name | John Michael O'Donnell |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(102 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highlever Road London W10 6PP |
Director Name | Mr John William Barratt Gibbs |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(103 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pembroke Gardens Close London W8 6HR |
Director Name | Mrs Maureen Patricia Roe |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(106 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Director Name | Dr Anne Bernadette Burnage |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(109 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Director Name | Mr Benedict Pius Marilaan Andradi |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(112 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square London W10 6EJ |
Director Name | Reverend Father Michael James Daley |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(114 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Roman Catholic Priest |
Country of Residence | England |
Correspondence Address | 22 Cortayne Road London SW6 3QA |
Secretary Name | Mr Gregory Brister |
---|---|
Status | Current |
Appointed | 26 July 2021(116 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Director Name | Ms Lucy McLynn |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2021(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Director Name | Reverend Father David Reilly |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(117 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Priest |
Country of Residence | England |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Director Name | Mr William John Errington Charles |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1987(82 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 June 1998) |
Role | Bank Of England Official |
Country of Residence | England |
Correspondence Address | 100 Addison Gardens London W14 0DR |
Director Name | Rt Rev Philip Harvey |
---|---|
Date of Birth | March 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(85 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2002) |
Role | Bishop In North London |
Correspondence Address | Flat 1 8 Morpeth Terrace London SW1P 1EQ |
Director Name | His Eminence Cardinal George Basil Hume |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(85 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 1994) |
Role | Archibishop Of Westminster |
Correspondence Address | Archbishops House Ambrosden Avenue London SW1P 1QJ |
Director Name | Right Reverend Thomas McMahon |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(85 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1994) |
Role | Bishop Of Brentwood |
Country of Residence | England |
Correspondence Address | Bishops House Stock Ingatestone Essex CM4 9BU |
Director Name | Mr James Manson Richards |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(85 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 73 St Charles Square North Kensington London W10 6EJ |
Secretary Name | Mr James Manson Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(85 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 73 St Charles Square North Kensington London W10 6EJ |
Director Name | Mrs Lucretia Eeles |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(88 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cardross Street London W6 0DR |
Director Name | Mr Brian Thomas McGeough |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 124 Chancery Lane London NW7 2HJ |
Director Name | Kathleen Teresa Howell |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 1996) |
Role | Teacher |
Correspondence Address | Field Cottage Brookshill Harrow Weald Middlesex HA3 6RP |
Director Name | Sr Rosaria Kenny |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1994(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 1995) |
Role | Religious Sister |
Correspondence Address | Good Shepherd Sisters 61 East End Road East Finchley London N2 0SF |
Director Name | Francis Charles Cuss |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1995) |
Role | Jeweller |
Correspondence Address | 81 Dukes Avenue Chiswick London W4 2AQ |
Director Name | Very Reverend Canon John Dominic MacDonald |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(88 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 June 2011) |
Role | Roman Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | Corpus Christi Church 1-5 Maiden Lane London WC2E 7NA |
Director Name | Anna Teresa Mary Josephine France |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 10 Foscote Road Hendon London NW4 3SD |
Director Name | Cecily Mary Agnes Mathias |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1997) |
Role | Vice Chairman Director Of Hapa |
Correspondence Address | 18 Astell Street Chelsea London SW3 3RU |
Director Name | Mr Simon John Bartley |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(89 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Thomas's Place London E9 7PW |
Director Name | Margaret-Ann Fisken |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 27 March 2000(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 November 2007) |
Role | Barrister |
Correspondence Address | Flat A,5 Ennismore Gardens London SW7 1NL |
Director Name | The Right Reverend Arthur Roche |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(96 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2002) |
Role | Bishop |
Correspondence Address | The Clergy House 16 Abingdon Road London W8 6AF |
Director Name | Right Reverend Bernard Longley |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 December 2009) |
Role | Bishop |
Correspondence Address | Archbishops House Ambrosden Avenue London SW1P 1QJ |
Director Name | Judy Carlisle |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(100 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 2005) |
Role | Retired Teacher |
Correspondence Address | 1 Jessica Road Wandsworth London SW18 2QL |
Director Name | Reverend Monsignor Phelim Christopher Rowland |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(103 years after company formation) |
Appointment Duration | 14 years (resigned 05 July 2022) |
Role | Catholic Priest |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holly Place London NW3 6QU |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(104 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Grove New Malden Surrey KT3 3BY |
Secretary Name | Dr Rosemary Anne Anselm Keenan |
---|---|
Status | Resigned |
Appointed | 01 December 2009(104 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Director Name | Mrs Victoria Louise Nicholl |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 St. Charles Square North Kensington London W10 6EJ |
Website | www.cathchild.org.uk/ |
---|---|
Telephone | 020 89695305 |
Telephone region | London |
Registered Address | 73 St. Charles Square North Kensington London W10 6EJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,051,168 |
Net Worth | £4,613,057 |
Cash | £363,221 |
Current Liabilities | £287,749 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2023 (3 months, 1 week from now) |
30 September 2021 | Full accounts made up to 31 March 2021 (55 pages) |
---|---|
26 July 2021 | Appointment of Mr Gregory Brister as a secretary on 26 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Rosemary Anne Anselm Keenan as a secretary on 23 July 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (52 pages) |
23 September 2020 | Notification of Michael James Daley as a person with significant control on 22 September 2020 (2 pages) |
23 September 2020 | Cessation of Phelim Rowland as a person with significant control on 21 September 2020 (1 page) |
4 September 2020 | Resolutions
|
4 September 2020 | Memorandum and Articles of Association (21 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (50 pages) |
25 September 2019 | Appointment of Reverend Father Michael James Daley as a director on 24 September 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (48 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr Benedict Pius Marilaan Andradi as a director on 4 May 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (48 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (48 pages) |
27 September 2017 | Termination of appointment of Victoria Louise Nicholl as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Victoria Louise Nicholl as a director on 26 September 2017 (1 page) |
11 July 2017 | Director's details changed for Dr Anne Bernadette Burnage on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Dr Anne Bernadette Burnage on 11 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (47 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (47 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (10 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (10 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Statement of company's objects (2 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Statement of company's objects (2 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (41 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (41 pages) |
22 June 2015 | Annual return made up to 18 June 2015 no member list (10 pages) |
22 June 2015 | Annual return made up to 18 June 2015 no member list (10 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (41 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (41 pages) |
26 June 2014 | Appointment of Dr Anne Bernadette Burnage as a director (2 pages) |
26 June 2014 | Appointment of Dr Anne Bernadette Burnage as a director (2 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (9 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (9 pages) |
8 January 2014 | Termination of appointment of Timothy Morris as a director (1 page) |
8 January 2014 | Termination of appointment of Timothy Morris as a director (1 page) |
18 October 2013 | Full accounts made up to 31 March 2013 (38 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (38 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (10 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (10 pages) |
18 April 2013 | Termination of appointment of Nadine Waddell as a director (1 page) |
18 April 2013 | Termination of appointment of Nadine Waddell as a director (1 page) |
18 April 2013 | Termination of appointment of Nadine Waddell as a director (1 page) |
18 April 2013 | Termination of appointment of Nadine Waddell as a director (1 page) |
19 October 2012 | Full accounts made up to 31 March 2012 (42 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (42 pages) |
27 September 2012 | Appointment of Mrs Nadine Ann Waddell as a director (2 pages) |
27 September 2012 | Appointment of Mrs Nadine Ann Waddell as a director (2 pages) |
13 September 2012 | Termination of appointment of Simon Bartley as a director (1 page) |
13 September 2012 | Termination of appointment of Simon Bartley as a director (1 page) |
26 June 2012 | Annual return made up to 18 June 2012 no member list (11 pages) |
26 June 2012 | Annual return made up to 18 June 2012 no member list (11 pages) |
20 March 2012 | Appointment of Mrs Maureen Patricia Roe as a director (2 pages) |
20 March 2012 | Appointment of Mrs Maureen Patricia Roe as a director (2 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (38 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (38 pages) |
5 December 2011 | Appointment of Mrs Victoria Louise Nicholl as a director (2 pages) |
5 December 2011 | Appointment of Mrs Victoria Louise Nicholl as a director (2 pages) |
8 September 2011 | Termination of appointment of Donal Wehrle as a director (1 page) |
8 September 2011 | Termination of appointment of Donal Wehrle as a director (1 page) |
22 June 2011 | Annual return made up to 18 June 2011 no member list (10 pages) |
22 June 2011 | Termination of appointment of John Macdonald as a director (1 page) |
22 June 2011 | Annual return made up to 18 June 2011 no member list (10 pages) |
22 June 2011 | Termination of appointment of John Macdonald as a director (1 page) |
20 September 2010 | Full accounts made up to 31 March 2010 (37 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (37 pages) |
18 June 2010 | Annual return made up to 18 June 2010 no member list (7 pages) |
18 June 2010 | Director's details changed for Very Reverend Canon John Dominic Macdonald on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Timothy Simon Morris on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Donal Anthony Wehrle on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Phelin Christopher Rowland on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Michael O'donnell on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Minerva Odette Pamela Singh on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Anthony James Michael O'halloran on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Frances Ellen Mccarthy on 18 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 18 June 2010 no member list (7 pages) |
18 June 2010 | Director's details changed for Very Reverend Canon John Dominic Macdonald on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Timothy Simon Morris on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Donal Anthony Wehrle on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Phelin Christopher Rowland on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for John Michael O'donnell on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Frances Ellen Mccarthy on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Minerva Odette Pamela Singh on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Anthony James Michael O'halloran on 18 June 2010 (2 pages) |
7 December 2009 | Termination of appointment of Bernard Longley as a director (1 page) |
7 December 2009 | Termination of appointment of Bernard Longley as a director (1 page) |
4 December 2009 | Appointment of Dr Rosemary Anne Anselm Keenan as a secretary (1 page) |
4 December 2009 | Appointment of Dr Rosemary Anne Anselm Keenan as a secretary (1 page) |
2 December 2009 | Termination of appointment of James Richards as a secretary (1 page) |
2 December 2009 | Termination of appointment of James Richards as a secretary (1 page) |
20 September 2009 | Full accounts made up to 31 March 2009 (37 pages) |
20 September 2009 | Full accounts made up to 31 March 2009 (37 pages) |
27 July 2009 | Director appointed timothy morris (2 pages) |
27 July 2009 | Director appointed timothy morris (2 pages) |
18 June 2009 | Annual return made up to 18/06/09 (5 pages) |
18 June 2009 | Annual return made up to 18/06/09 (5 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 November 2008 | Director appointed john gibbs (2 pages) |
10 November 2008 | Director appointed john gibbs (2 pages) |
1 October 2008 | Appointment terminated director lucretia eeles (1 page) |
1 October 2008 | Appointment terminated director richard wheeler (1 page) |
1 October 2008 | Appointment terminated director lucretia eeles (1 page) |
1 October 2008 | Appointment terminated director richard wheeler (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (36 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (36 pages) |
24 July 2008 | Director appointed phelin christopher rowland (2 pages) |
24 July 2008 | Director appointed phelin christopher rowland (2 pages) |
18 June 2008 | Annual return made up to 18/06/08 (5 pages) |
18 June 2008 | Annual return made up to 18/06/08 (5 pages) |
4 April 2008 | Director appointed john michael o'donnell (2 pages) |
4 April 2008 | Director appointed john michael o'donnell (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
6 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (37 pages) |
4 July 2007 | Annual return made up to 18/06/07 (8 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (37 pages) |
4 July 2007 | Annual return made up to 18/06/07 (8 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (38 pages) |
19 June 2006 | Annual return made up to 18/06/06 (8 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (38 pages) |
19 June 2006 | Annual return made up to 18/06/06 (8 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
29 June 2005 | Annual return made up to 18/06/05 (9 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (37 pages) |
29 June 2005 | Annual return made up to 18/06/05 (9 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (37 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
8 June 2004 | Annual return made up to 18/06/04 (9 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (38 pages) |
8 June 2004 | Annual return made up to 18/06/04 (9 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (38 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (37 pages) |
1 July 2003 | Annual return made up to 18/06/03 (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (37 pages) |
1 July 2003 | Annual return made up to 18/06/03 (8 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
16 June 2002 | Full accounts made up to 31 December 2001 (35 pages) |
16 June 2002 | Annual return made up to 18/06/02 (9 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (35 pages) |
16 June 2002 | Annual return made up to 18/06/02 (9 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
2 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 July 2001 | Annual return made up to 18/06/01 (7 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 July 2001 | Annual return made up to 18/06/01 (7 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 July 2000 | Annual return made up to 18/06/00
|
31 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 July 2000 | Annual return made up to 18/06/00
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
16 June 1999 | Annual return made up to 18/06/99 (6 pages) |
16 June 1999 | Annual return made up to 18/06/99 (6 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 June 1998 | Annual return made up to 18/06/98 (8 pages) |
16 June 1998 | Annual return made up to 18/06/98 (8 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
16 June 1997 | Annual return made up to 18/06/97 (8 pages) |
16 June 1997 | Annual return made up to 18/06/97 (8 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 July 1996 | Annual return made up to 18/06/96
|
1 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
1 July 1996 | Annual return made up to 18/06/96
|
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
6 July 1995 | Annual return made up to 18/06/95
|
6 July 1995 | Annual return made up to 18/06/95
|
26 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
23 May 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 June 1990 | Full accounts made up to 31 December 1989 (9 pages) |