London
EC3A 8AB
Secretary Name | Mr Adrian Richard Kelly |
---|---|
Status | Closed |
Appointed | 27 January 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Director Name | Miss Jenny Ann Sullivan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Director Name | Mr Norbert Joseph Bannon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish And British |
Status | Resigned |
Appointed | 11 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 September 2002) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | Elmcot La Vista Avenue Sutton Dublin Irish |
Director Name | Mr Owen Gerard Murphy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 99 Stillorgan Wood Stillorgan Co Dublin Irish |
Director Name | Aidan John Byrnes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1994) |
Role | Venture Capital Director |
Correspondence Address | 2 Colliemore Villas Dalkey Co Dublin |
Director Name | Mr Patrick Durcan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Mount Salus Dalkey Co Dublin Ireland |
Director Name | Ralph Kim Martin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 7 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Secretary Name | Daniel Joseph Coveney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 109 Mount Anville Park Goatstown Dublin 14 |
Director Name | Brian Martin Kelly |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1994(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 April 2004) |
Role | Merchant Banker |
Correspondence Address | 35 Sycamore Road Mount Merrion County Dublin Irish |
Director Name | Mr Barry William Pitcher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1994(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 April 2002) |
Role | Investment Executive |
Correspondence Address | 3 Linden Vale Proby Square Blackrock Co Dublin |
Director Name | William Peter Morgan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1994(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 July 2004) |
Role | Bank Executive |
Correspondence Address | 17 Asgard Park Howth County Dublin Ireland |
Director Name | Mr Hugh Anthony O'Donnell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 2007) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 New Grange Road Blackrock Co Dublin Dublin 1 Irish |
Director Name | Maeliosa Ohogartaigh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Aisling Richardstown Clane County Kildare Irish |
Secretary Name | Timothy Patrick Oleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 86 Shrewsbury Lawn Cabinteely Dublin 18 Irish |
Director Name | Walter Brazil |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2006(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2010) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 1 St Matthias Wood Church Road Killiney Dublin |
Secretary Name | Sarah McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 155 Hazelmere Naas Co Kildare Irish |
Director Name | Eugene Anthony McMahon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2007(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2010) |
Role | Bank Official |
Country of Residence | Ireland |
Correspondence Address | 7 Auburn Avenue Stillorgan Road Donnybrook Dublin 4 Ireland |
Secretary Name | David O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 21 Blackheath Drive Clontarf Dublin 3 |
Secretary Name | Mr David Schorman |
---|---|
Status | Resigned |
Appointed | 01 December 2009(28 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 59 59 Sandyford Downs Sandyford Dublin 18 Ireland |
Director Name | Mr Thomas Francis Hall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(29 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Peter Clare Emsden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Brendan O'Connor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2011) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | Jack Hippisley Baumer |
---|---|
Status | Resigned |
Appointed | 02 September 2010(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Edmond Mary Roderick O'Driscoll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2011(30 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2011) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Nicholas John Treble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(31 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Paul Maitland Whitehead |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Conor James Geary |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | Mr Murtaza Hameer |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8AB |
Director Name | John McMullen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Secretary Name | Mrs Cerian Natasha Gilhooley |
---|---|
Status | Resigned |
Appointed | 04 October 2014(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Director Name | Mr Richard Philip Dewhurst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Secretary Name | Mr David O'Callaghan |
---|---|
Status | Resigned |
Appointed | 09 September 2016(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Iain Alexander Hamilton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Secretary Name | Mr Brian Kearns |
---|---|
Status | Resigned |
Appointed | 28 June 2019(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 1 Undershaft London EC3A 8AB |
Secretary Name | Miss Elizabeth Anne Hallissey |
---|---|
Status | Resigned |
Appointed | 11 December 2020(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | Aib, St. Helen's 1 Undershaft London EC3A 8AB |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2014) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | 1 Undershaft London EC3A 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2.2m at £1 | Allied Irish Banks PLC 95.71% Preference |
---|---|
100k at £1 | Allied Irish Banks PLC 4.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,743,000 |
Cash | £15,450,000 |
Current Liabilities | £2,819,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 July 2023 | Application to strike the company off the register (1 page) |
28 June 2023 | Resolutions
|
28 June 2023 | Statement by Directors (1 page) |
28 June 2023 | Solvency Statement dated 21/06/23 (1 page) |
28 June 2023 | Statement of capital on 28 June 2023
|
6 June 2023 | Second filing of Confirmation Statement dated 12 October 2020 (3 pages) |
31 May 2023 | Full accounts made up to 31 December 2022 (26 pages) |
27 May 2023 | Statement of capital on 31 August 2020
|
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
3 March 2022 | Termination of appointment of John Mcmullen as a director on 28 February 2022 (1 page) |
3 March 2022 | Appointment of Miss Jenny Ann Sullivan as a director on 1 March 2022 (2 pages) |
27 January 2022 | Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page) |
27 January 2022 | Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
3 September 2021 | Termination of appointment of Richard Philip Dewhurst as a director on 25 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Patrick Joseph Short as a director on 25 August 2021 (2 pages) |
17 December 2020 | Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates
|
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Change of details for Aib Group Public Limited Company as a person with significant control on 16 June 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 July 2019 | Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page) |
30 July 2019 | Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
11 April 2018 | Cessation of Allied Irish Banks, P.L.C. as a person with significant control on 8 December 2017 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 April 2018 | Notification of Aib Group Public Limited Company as a person with significant control on 8 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Registered office address changed from St. Helen's 1 Undershaft London EC3A 8AB to C/O Aib, St. Helen's 1 Undershaft London EC3A 8AB on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Richard Philip Dewhurst as a director on 22 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Richard Philip Dewhurst as a director on 22 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from St. Helen's 1 Undershaft London EC3A 8AB to C/O Aib, St. Helen's 1 Undershaft London EC3A 8AB on 29 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Murtaza Hameer as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Murtaza Hameer as a director on 22 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
20 April 2015 | Register(s) moved to registered office address St. Helen's 1 Undershaft London EC3A 8AB (1 page) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Register(s) moved to registered office address St. Helen's 1 Undershaft London EC3A 8AB (1 page) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 November 2014 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 4 October 2014 (2 pages) |
23 October 2014 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page) |
23 October 2014 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB (1 page) |
20 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
17 October 2014 | Termination of appointment of London Registrars Plc as a secretary on 4 October 2014 (1 page) |
15 September 2014 | Appointment of John Mcmullen as a director on 12 September 2014 (2 pages) |
15 September 2014 | Appointment of John Mcmullen as a director on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Paul Maitland Whitehead as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Paul Maitland Whitehead as a director on 12 September 2014 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
2 July 2014 | Appointment of Mr Murtaza Hameer as a director (2 pages) |
2 July 2014 | Termination of appointment of Conor Geary as a director (1 page) |
2 July 2014 | Appointment of Mr Murtaza Hameer as a director (2 pages) |
2 July 2014 | Termination of appointment of Conor Geary as a director (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
8 April 2014 | Director's details changed for Mr. Paul Maitland Whitehead on 1 June 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr. Paul Maitland Whitehead on 1 June 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr. Paul Maitland Whitehead on 1 June 2013 (2 pages) |
5 March 2014 | Appointment of Conor James Geary as a director (2 pages) |
5 March 2014 | Appointment of Conor James Geary as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
24 April 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
24 April 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
13 February 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
13 February 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 October 2012 | Termination of appointment of Peter Emsden as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Emsden as a director (1 page) |
1 October 2012 | Appointment of Paul Maitland Whitehead as a director (2 pages) |
1 October 2012 | Appointment of Paul Maitland Whitehead as a director (2 pages) |
21 August 2012 | Termination of appointment of Nicholas Treble as a director (1 page) |
21 August 2012 | Termination of appointment of Nicholas Treble as a director (1 page) |
9 May 2012 | Termination of appointment of Edmond O'driscoll as a director (1 page) |
9 May 2012 | Appointment of Nicholas John Treble as a director (2 pages) |
9 May 2012 | Termination of appointment of Edmond O'driscoll as a director (1 page) |
9 May 2012 | Appointment of Nicholas John Treble as a director (2 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Termination of appointment of Jack Baumer as a secretary (1 page) |
13 March 2012 | Termination of appointment of Jack Baumer as a secretary (1 page) |
5 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 October 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
7 October 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Thomas Hall as a director (1 page) |
21 July 2011 | Termination of appointment of Thomas Hall as a director (1 page) |
4 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Appointment of Edmond Mary Roderick O'driscoll as a director (2 pages) |
28 June 2011 | Appointment of Edmond Mary Roderick O'driscoll as a director (2 pages) |
13 June 2011 | Termination of appointment of Brendan O'connor as a director (1 page) |
13 June 2011 | Termination of appointment of Brendan O'connor as a director (1 page) |
11 May 2011 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge Middlesex UB8 1SA on 11 May 2011 (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 December 2010 | Termination of appointment of Eugene Mcmahon as a director (1 page) |
10 December 2010 | Termination of appointment of Walter Brazil as a director (1 page) |
10 December 2010 | Termination of appointment of Walter Brazil as a director (1 page) |
10 December 2010 | Termination of appointment of David Schorman as a secretary (1 page) |
10 December 2010 | Appointment of Mr Thomas Francis Hall as a director (2 pages) |
10 December 2010 | Termination of appointment of Eugene Mcmahon as a director (1 page) |
10 December 2010 | Appointment of Mr Thomas Francis Hall as a director (2 pages) |
10 December 2010 | Appointment of Brendan O'connor as a director (2 pages) |
10 December 2010 | Appointment of Brendan O'connor as a director (2 pages) |
10 December 2010 | Appointment of Jack Hippisley Baumer as a secretary (1 page) |
10 December 2010 | Appointment of Peter Clare Emsden as a director (2 pages) |
10 December 2010 | Termination of appointment of David Schorman as a secretary (1 page) |
10 December 2010 | Appointment of Peter Clare Emsden as a director (2 pages) |
10 December 2010 | Appointment of Jack Hippisley Baumer as a secretary (1 page) |
4 November 2010 | Notice of removal of restriction on the company's articles (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Notice of removal of restriction on the company's articles (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for Walter Brazil on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Walter Brazil on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Eugene Mcmahon on 10 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Eugene Mcmahon on 10 April 2010 (2 pages) |
11 January 2010 | Termination of appointment of David O'callaghan as a secretary (1 page) |
11 January 2010 | Termination of appointment of David O'callaghan as a secretary (1 page) |
11 January 2010 | Appointment of Mr. David Schorman as a secretary (1 page) |
11 January 2010 | Appointment of Mr. David Schorman as a secretary (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Director's change of particulars / eugene mcmahon / 25/08/2008 (1 page) |
10 September 2008 | Director's change of particulars / eugene mcmahon / 25/08/2008 (1 page) |
29 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
4 March 2008 | Secretary appointed david o'callaghan (1 page) |
4 March 2008 | Appointment terminated secretary sarah mclaughlin (1 page) |
4 March 2008 | Secretary appointed david o'callaghan (1 page) |
4 March 2008 | Appointment terminated secretary sarah mclaughlin (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 August 2007 | Return made up to 11/04/07; full list of members (5 pages) |
7 August 2007 | Return made up to 11/04/07; full list of members (5 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
2 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (5 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (3 pages) |
6 April 2003 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Return made up to 11/04/00; no change of members (6 pages) |
17 April 2000 | Return made up to 11/04/00; no change of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 April 1998 | Return made up to 11/04/98; no change of members (7 pages) |
24 April 1998 | Return made up to 11/04/98; no change of members (7 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 May 1997 | Return made up to 11/04/97; no change of members (7 pages) |
6 May 1997 | Return made up to 11/04/97; no change of members (7 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
19 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 April 1995 | Return made up to 11/04/95; no change of members (14 pages) |
30 April 1995 | Return made up to 11/04/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 February 1987 | Return made up to 04/12/86; full list of members (4 pages) |
11 February 1987 | Return made up to 04/12/86; full list of members (4 pages) |