London
N20 0XE
Secretary Name | Mr John Francis Holleran |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Friars Avenue Whetstone London N20 0XE |
Director Name | Thomas Holleran |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 17 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 9 Friars Avenue London N20 0XE |
Director Name | Francis Holleran |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(22 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Friars Avenue London N20 0XE |
Director Name | John James Holleran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(22 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 26 Dormer Close Barnet Hertfordshire EN5 2QW |
Director Name | Mrs Josephine Condon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Friars Avenue Whetstone London N20 0XE |
Director Name | Mr Patrick Omahoney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Gibbons Grove Charleville County Cork Irish |
Director Name | Josephine Condon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 59 Birley Road Whetstone London N20 0HB |
Registered Address | 9 Friars Avenue Whetstone London N20 0XE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
100 at £1 | Mr John Francis Holleran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,238,488 |
Cash | £17,490 |
Current Liabilities | £159,051 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
8 April 2004 | Delivered on: 29 April 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £450,000.00 due or to become due from the company to the chargee. Particulars: 23 anson road london. Outstanding |
---|---|
13 June 1989 | Delivered on: 19 June 1989 Satisfied on: 28 November 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 anson road london N.7. Fully Satisfied |
1 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
17 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
29 March 2022 | Director's details changed for Thomas Holleran on 29 March 2022 (2 pages) |
10 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 November 2021 | Appointment of Mrs Josephine Condon as a director on 17 July 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
15 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
23 July 2019 | Change of details for Mr John Francis Holleran as a person with significant control on 28 June 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (10 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 August 2010 | Director's details changed for Mr John Francis Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Thomas Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mr John Francis Holleran on 10 August 2010 (1 page) |
27 August 2010 | Director's details changed for Thomas Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Francis Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for John James Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Mr John Francis Holleran on 10 August 2010 (1 page) |
27 August 2010 | Director's details changed for Mr John Francis Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Francis Holleran on 10 August 2010 (2 pages) |
27 August 2010 | Director's details changed for John James Holleran on 10 August 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
8 October 2008 | Return made up to 10/08/08; full list of members (8 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
8 October 2008 | Return made up to 10/08/08; full list of members (8 pages) |
20 August 2007 | Return made up to 10/08/07; no change of members (8 pages) |
20 August 2007 | Return made up to 10/08/07; no change of members (8 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
28 November 2006 | Return made up to 10/08/06; full list of members (8 pages) |
28 November 2006 | Return made up to 10/08/06; full list of members (8 pages) |
11 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
11 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
6 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
18 January 2005 | Return made up to 10/08/04; full list of members (8 pages) |
18 January 2005 | Return made up to 10/08/04; full list of members (8 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
29 August 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 10/08/02; full list of members
|
12 December 2002 | Return made up to 10/08/02; full list of members
|
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 9 friars avenue whetstone london N20 0XE (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 9 friars avenue whetstone london N20 0XE (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 15 dalmeny road tufnell park london N7 0NG (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 15 dalmeny road tufnell park london N7 0NG (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
7 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
16 September 1999 | Return made up to 20/07/99; full list of members (5 pages) |
16 September 1999 | Return made up to 20/07/99; full list of members (5 pages) |
12 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
12 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
26 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
8 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
9 October 1995 | Return made up to 10/08/95; no change of members (6 pages) |
9 October 1995 | Return made up to 10/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 November 1979 | Incorporation (14 pages) |