Highgate Road
London
NW5 1TN
Secretary Name | John Patrick Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2013(74 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Andrew Luis Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Chartered Surveyor/Company Director |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mrs Kathleen Murphy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 July 2016(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr James Alexander Murphy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 July 2016(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mrs Clare Patricia Mara |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 July 2016(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Self Employed |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mrs Deborah Lodge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Dr Karina Duarte Corware Murphy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Safety Surveillance And Risk Management Lead |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | John Murphy |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1990(52 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 25 Sanderson Close London NW5 1TS |
Director Name | Michael O'Connell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(52 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Eamonn Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1990(52 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 97 Belmont Avenue Cockfosters Hertfordshire EN4 9JS |
Secretary Name | Michael O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(52 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Patrick Kenny |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1992(53 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 12 November 1992) |
Role | Surveyor |
Correspondence Address | 128 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Mr William Paul Moten |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1993(54 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Melings Hemel Hempstead Hertfordshire HP2 7SF |
Secretary Name | Mr William Paul Moten |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2000(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Melings Hemel Hempstead Hertfordshire HP2 7SF |
Director Name | Kathleen Murphy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(65 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 25 Sanderson Close London NW5 1TS |
Director Name | Mr Bernard Joseph Murphy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2011(72 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Matthew Behan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2012(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Killybegs Prosperous County Kildare Ireland |
Director Name | Dr Karina Duarte Corware Murphy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(79 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 16 February 2018) |
Role | Safety Surveillance & Risk Management Lead |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 020 72674366 |
---|---|
Telephone region | London |
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
22.8m at £1 | Folgate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,248,715 |
Gross Profit | £5,221,742 |
Net Worth | £137,364,661 |
Cash | £44,566,616 |
Current Liabilities | £2,669,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
27 August 1959 | Delivered on: 4 September 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 35 old dover road, blackheath greenwich title no 235151. Fully Satisfied |
---|---|
27 August 1959 | Delivered on: 4 September 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD. Classification: Inst of charge Secured details: All moneys due etc. Particulars: 31 old dover road, blackheath greenwich title no. 289029. Fully Satisfied |
27 August 1959 | Delivered on: 4 September 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 29 old dover road, blackheath greenwich title no. 130748. Fully Satisfied |
13 August 1959 | Delivered on: 24 August 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 6 to 12 folgate lane and buildings at the back of 5 and 6 norton folgate 2 spital square 2 & 4 folgate street stepney. Fully Satisfied |
13 August 1959 | Delivered on: 24 August 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 338/346 (even) battersea park road 9A simpson st, battersea, ln 177618. Fully Satisfied |
27 July 1959 | Delivered on: 13 August 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 455,457 & 459 hackney rd, and 23 and 24 marian st. Bethnal green, london title no. 296 736. (see doc 42 for full details). Fully Satisfied |
27 July 1959 | Delivered on: 13 August 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 201,205,206 & 207 thoreditch high st and 56,67 and 58 holywell lane and the olympia theatre thoreditch high st - title no L.N. 131294. Fully Satisfied |
25 June 1990 | Delivered on: 6 July 1990 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the southside of laylock street london borough of islington t/n ngl 311831 and proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1990 | Delivered on: 25 May 1990 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38A holloway road london N7 t/n ln 211356 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1990 | Delivered on: 6 April 1990 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 & 42 holloway road, l/b of islington t/n ln 156792 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1990 | Delivered on: 6 April 1990 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-38 (even) holloway road and land & buildings at the back l/b of islington t/n ngl 367570 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1989 | Delivered on: 9 October 1989 Satisfied on: 12 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-38 (even) holloway road and land and buildings at the back, L.B. of islington t/no. Ngl 367570 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1989 | Delivered on: 9 October 1989 Satisfied on: 12 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 & 42 holloway road L.B. of islington t/no. Ln 156792 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1988 | Delivered on: 15 September 1988 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 highbury crescent and 2 holloway road london borough of islington t/n 45874 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 6 highbury crescent and 2D holloway road london borough of islington t/n ln 215121 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1959 | Delivered on: 13 August 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Freehold land being the side of church of st. Andrew in coin st. & theed st. Lambeth title no. Ln 180224. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting the river thames london borough of greenwich t/n m 6620 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of lombard wall london borough of greenwich t/n sgl 93396 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of the site of lombard wall london borough of greenwich t/n sgl 94258 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a christies wharf london borough of greenwich. T/n 192641 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1977 | Delivered on: 27 June 1977 Satisfied on: 3 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge (see doc 83 for details). Fully Satisfied |
13 April 1960 | Delivered on: 27 April 1960 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 123, greenwich south street, greenwich, london. Title no. 193158. Fully Satisfied |
29 October 1959 | Delivered on: 11 November 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Inst. Of charge Secured details: All monies due etc. Particulars: F/H property known as 516,516A, 518,520,522 commercial road, london. Title no. 163575. Fully Satisfied |
19 October 1959 | Delivered on: 28 October 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Inst. Of charge Secured details: All monies due etc. Particulars: Queensway methordist church queenstown road, london title ln 183372. Fully Satisfied |
13 October 1959 | Delivered on: 19 October 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Insts of charge Secured details: All monies due etc. Particulars: Land and buildings on north side of the highway and west side of butcher road stepney, london. Title no ln. 183723. Fully Satisfied |
16 September 1959 | Delivered on: 24 September 1959 Satisfied on: 3 August 1994 Persons entitled: Westminster Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: The st andrews distillery 75 clerkenwell road, london. Fully Satisfied |
14 December 1939 | Delivered on: 20 December 1939 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land formerly knwon as 10,11 & 12 north tolgate 2 & 4 white lion st & 3 spital sq. Bishopsgate london. E.C.2 together with plant machinery implements and utensils. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Termination of appointment of Kathleen Murphy as a director on 31 July 2023 (1 page) |
22 May 2023 | Full accounts made up to 31 December 2022 (24 pages) |
10 February 2023 | Resolutions
|
10 February 2023 | Memorandum and Articles of Association (32 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (24 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 April 2019 | Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 February 2018 | Appointment of Dr Karina Duarte Corware Murphy as a director on 16 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Karina Duarte Corware Murphy as a director on 16 February 2018 (1 page) |
2 February 2018 | Appointment of Dr Karina Duarte Corware Murphy as a director on 30 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 March 2017 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page) |
20 March 2017 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 September 2016 | Appointment of Clare Patricia Mara as a director on 6 July 2016 (2 pages) |
1 September 2016 | Appointment of Clare Patricia Mara as a director on 6 July 2016 (2 pages) |
30 August 2016 | Appointment of Mrs. Kathleen Murphy as a director on 6 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr. James Alexander Murphy as a director on 6 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr. James Alexander Murphy as a director on 6 July 2016 (2 pages) |
30 August 2016 | Appointment of Mrs. Deborah Lodge as a director on 6 July 2016 (2 pages) |
30 August 2016 | Appointment of Mrs. Kathleen Murphy as a director on 6 July 2016 (2 pages) |
30 August 2016 | Appointment of Mrs. Deborah Lodge as a director on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 February 2016 | Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Andrew Luis Wilson on 24 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Appointment of Andrew Luis Wilson as a director (3 pages) |
8 May 2014 | Appointment of Andrew Luis Wilson as a director (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 January 2014 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
17 January 2014 | Termination of appointment of Abogado Nominees Limited as a secretary (1 page) |
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page) |
14 January 2014 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Appointment of John Patrick Murphy as a secretary (3 pages) |
3 July 2013 | Appointment of John Patrick Murphy as a secretary (3 pages) |
7 March 2013 | Appointment of Mr Matthew Behan as a director (2 pages) |
7 March 2013 | Appointment of Mr Matthew Behan as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 March 2012 | Section 519 (2 pages) |
23 March 2012 | Section 519 (2 pages) |
20 February 2012 | Termination of appointment of William Moten as a director (1 page) |
20 February 2012 | Termination of appointment of William Moten as a secretary (1 page) |
20 February 2012 | Termination of appointment of William Moten as a director (1 page) |
20 February 2012 | Termination of appointment of William Moten as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 February 2011 | Register inspection address has been changed (2 pages) |
16 February 2011 | Register inspection address has been changed (2 pages) |
16 February 2011 | Register(s) moved to registered inspection location (2 pages) |
16 February 2011 | Register(s) moved to registered inspection location (2 pages) |
3 February 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
3 February 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
3 February 2011 | Appointment of Bernard Murphy as a director (3 pages) |
3 February 2011 | Appointment of Bernard Murphy as a director (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 January 2010 | Director's details changed for William Paul Moten on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for William Paul Moten on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for William Paul Moten on 1 October 2009 (2 pages) |
11 November 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
11 November 2009 | Termination of appointment of Michael O'connell as a director (1 page) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 June 2009 | Appointment terminated director john murphy (1 page) |
5 June 2009 | Appointment terminated director john murphy (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 June 2008 | Appointment terminated director eamonn murphy (1 page) |
9 June 2008 | Appointment terminated director eamonn murphy (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 February 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
6 February 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
1 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
8 December 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
9 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
9 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
30 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
29 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
29 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 August 1994 | Declaration of satisfaction of mortgage/charge (25 pages) |
3 August 1994 | Declaration of satisfaction of mortgage/charge (25 pages) |
21 September 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
21 September 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
20 April 1993 | Memorandum and Articles of Association (10 pages) |
20 April 1993 | Memorandum and Articles of Association (10 pages) |
14 April 1993 | Resolutions
|
14 April 1993 | Resolutions
|
31 October 1992 | Full group accounts made up to 31 December 1991 (12 pages) |
31 October 1992 | Full group accounts made up to 31 December 1991 (12 pages) |
21 October 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
21 October 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
26 October 1990 | Full group accounts made up to 31 December 1989 (13 pages) |
26 October 1990 | Full group accounts made up to 31 December 1989 (13 pages) |
29 November 1989 | Full group accounts made up to 31 December 1988 (13 pages) |
29 November 1989 | Full group accounts made up to 31 December 1988 (13 pages) |
26 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |
26 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
4 August 1988 | Full group accounts made up to 31 December 1986 (11 pages) |
4 August 1988 | Full group accounts made up to 31 December 1986 (11 pages) |
9 December 1986 | Full accounts made up to 31 December 1985 (10 pages) |
9 December 1986 | Full accounts made up to 31 December 1985 (10 pages) |
30 November 1985 | Accounts made up to 31 December 1984 (9 pages) |
30 November 1985 | Accounts made up to 31 December 1984 (9 pages) |
4 April 1985 | Accounts made up to 31 December 1983 (9 pages) |
4 April 1985 | Accounts made up to 31 December 1983 (9 pages) |
7 July 1984 | Accounts made up to 31 December 1982 (7 pages) |
7 July 1984 | Accounts made up to 31 December 1982 (7 pages) |
1 June 1983 | Accounts made up to 31 December 1981 (7 pages) |
1 June 1983 | Accounts made up to 31 December 1981 (7 pages) |
1 March 1982 | Accounts made up to 31 December 1980 (7 pages) |
1 March 1982 | Accounts made up to 31 December 1980 (7 pages) |
9 July 1980 | Accounts made up to 31 December 1979 (8 pages) |
9 July 1980 | Accounts made up to 31 December 1979 (8 pages) |
24 July 1979 | Accounts made up to 31 December 1978 (8 pages) |
24 July 1979 | Accounts made up to 31 December 1978 (8 pages) |
22 August 1978 | Accounts made up to 31 December 1977 (9 pages) |
22 August 1978 | Accounts made up to 31 December 1977 (9 pages) |
28 December 1977 | Accounts made up to 31 December 1976 (8 pages) |
28 December 1977 | Accounts made up to 31 December 1976 (8 pages) |
5 November 1976 | Accounts made up to 31 December 1975 (9 pages) |
5 November 1976 | Accounts made up to 31 December 1975 (9 pages) |
5 November 1976 | Annual return made up to 13/08/76 (8 pages) |
5 November 1976 | Annual return made up to 13/08/76 (8 pages) |
31 October 1975 | Annual return made up to 05/08/75 (9 pages) |
31 October 1975 | Annual return made up to 05/08/75 (9 pages) |
23 November 1938 | Certificate of incorporation (1 page) |
23 November 1938 | Certificate of incorporation (1 page) |