Ballsbridge
Dublin 4
Ireland
Director Name | Wendy McCarthy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1983(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lansdowne Road Ballsbiridge Dublin 4 Ireland |
Director Name | Mr Ivor Desmond Marshall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1987(4 years, 4 months after company formation) |
Appointment Duration | 36 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Overbury Avenue Beckenham Kent BR3 6PY |
Secretary Name | Ms Loraine Helen Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2002(18 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 90 Overbury Avenue Beckenham Kent BR3 6PY |
Secretary Name | Mr Ivor Desmond Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Overbury Avenue Beckenham Kent BR3 6PY |
Secretary Name | Miss Samantha Jane Litten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 22 Sundridge Avenue Bromley Kent BR1 2PX |
Director Name | Ms Loraine Helen Turner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 90 Overbury Avenue Beckenham Kent BR3 6PY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £1,395,228 |
Cash | £111,767 |
Current Liabilities | £1,931,864 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 13 March 2017 (overdue) |
---|
9 November 2022 | Progress report in a winding up by the court (21 pages) |
---|---|
23 November 2021 | Progress report in a winding up by the court (20 pages) |
8 July 2021 | Notice of removal of liquidator by court (11 pages) |
8 July 2021 | Appointment of a liquidator (3 pages) |
8 December 2020 | Progress report in a winding up by the court (19 pages) |
4 November 2019 | Progress report in a winding up by the court (17 pages) |
5 June 2019 | Appointment of a liquidator (3 pages) |
5 June 2019 | Notice of removal of liquidator by court (8 pages) |
14 January 2019 | Notice of removal of liquidator by court (15 pages) |
14 January 2019 | Appointment of a liquidator (3 pages) |
16 November 2018 | Progress report in a winding up by the court (19 pages) |
23 November 2017 | Progress report in a winding up by the court (17 pages) |
23 November 2017 | Progress report in a winding up by the court (17 pages) |
24 November 2016 | Insolvency:liquidators annual progress report to 12/09/2016 (11 pages) |
24 November 2016 | Insolvency:liquidators annual progress report to 12/09/2016 (11 pages) |
25 November 2015 | Insolvency:liquidators annual progress report to 12/09/2015 (12 pages) |
25 November 2015 | Insolvency:liquidators annual progress report to 12/09/2015 (12 pages) |
20 November 2014 | Insolvency:liquidators annual porgress report to 12/09/2014 (11 pages) |
20 November 2014 | Insolvency:liquidators annual porgress report to 12/09/2014 (11 pages) |
9 October 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 9 October 2013 (2 pages) |
8 October 2013 | Appointment of a liquidator (2 pages) |
8 October 2013 | Appointment of a liquidator (2 pages) |
27 August 2013 | Order of court to wind up (4 pages) |
27 August 2013 | Order of court to wind up (4 pages) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Director's details changed for Wendy Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Wendy Mccarthy on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Wendy Mccarthy on 8 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
10 June 2010 | Termination of appointment of Loraine Turner as a director (1 page) |
10 June 2010 | Termination of appointment of Loraine Turner as a director (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Director appointed ms loraine helen turner (1 page) |
23 March 2009 | Director appointed ms loraine helen turner (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page) |
8 September 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 September 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
23 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 15A wickham rd beckenham kent BR3 2JS (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 15A wickham rd beckenham kent BR3 2JS (1 page) |
17 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
17 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
20 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members
|
28 March 1996 | Return made up to 28/02/96; full list of members
|
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
8 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
8 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
3 October 1994 | Full accounts made up to 30 September 1993 (13 pages) |
3 October 1994 | Full accounts made up to 30 September 1993 (13 pages) |
26 May 1994 | Return made up to 28/02/94; full list of members (8 pages) |
26 May 1994 | Return made up to 28/02/94; full list of members (8 pages) |
2 December 1993 | Full accounts made up to 30 September 1992 (15 pages) |
2 December 1993 | Full accounts made up to 30 September 1992 (15 pages) |
4 March 1993 | Return made up to 28/02/93; full list of members (8 pages) |
4 March 1993 | Return made up to 28/02/93; full list of members (8 pages) |
7 January 1993 | Full accounts made up to 30 September 1991 (12 pages) |
7 January 1993 | Full accounts made up to 30 September 1991 (12 pages) |
15 April 1992 | Return made up to 28/02/92; full list of members (8 pages) |
15 April 1992 | Return made up to 28/02/92; full list of members (8 pages) |
3 April 1992 | Registered office changed on 03/04/92 from: emerald house 681 london road thornton heath surrey CR4 6AZ (1 page) |
3 April 1992 | Registered office changed on 03/04/92 from: emerald house 681 london road thornton heath surrey CR4 6AZ (1 page) |
26 September 1991 | Full accounts made up to 30 September 1990 (11 pages) |
26 September 1991 | Full accounts made up to 30 September 1990 (11 pages) |
15 March 1991 | Return made up to 28/02/91; no change of members (7 pages) |
15 March 1991 | Return made up to 28/02/91; no change of members (7 pages) |
31 August 1990 | Return made up to 28/02/90; full list of members (5 pages) |
31 August 1990 | Return made up to 28/02/90; full list of members (5 pages) |
23 February 1990 | Full accounts made up to 30 September 1989 (11 pages) |
23 February 1990 | Full accounts made up to 30 September 1989 (11 pages) |
13 February 1990 | Particulars of mortgage/charge (7 pages) |
13 February 1990 | Particulars of mortgage/charge (7 pages) |
20 October 1989 | Particulars of mortgage/charge (3 pages) |
20 October 1989 | Particulars of mortgage/charge (3 pages) |
17 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
17 February 1989 | Return made up to 14/12/88; full list of members (4 pages) |
17 February 1989 | Full accounts made up to 30 September 1988 (10 pages) |
17 February 1989 | Full accounts made up to 30 September 1988 (10 pages) |
26 May 1988 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
26 May 1988 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 February 1988 | Return made up to 14/09/87; full list of members (4 pages) |
22 February 1988 | Full accounts made up to 31 March 1987 (4 pages) |
22 February 1988 | Return made up to 14/09/87; full list of members (4 pages) |
22 February 1988 | Full accounts made up to 31 March 1987 (4 pages) |
3 November 1987 | Nc inc already adjusted (1 page) |
3 November 1987 | Wd 21/10/87 ad 01/10/87--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 November 1987 | Wd 21/10/87 ad 01/10/87--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 November 1987 | Resolutions
|
3 November 1987 | Resolutions
|
3 November 1987 | Nc inc already adjusted (1 page) |
28 October 1987 | New director appointed (2 pages) |
28 October 1987 | Registered office changed on 28/10/87 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page) |
28 October 1987 | Registered office changed on 28/10/87 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page) |
28 October 1987 | New director appointed (2 pages) |
19 October 1987 | New secretary appointed (2 pages) |
19 October 1987 | New secretary appointed (2 pages) |
14 October 1987 | Particulars of mortgage/charge (6 pages) |
14 October 1987 | Particulars of mortgage/charge (6 pages) |
29 November 1986 | Full accounts made up to 31 March 1986 (2 pages) |
29 November 1986 | Full accounts made up to 31 March 1986 (2 pages) |
23 June 1983 | Allotment of shares (2 pages) |
23 June 1983 | Allotment of shares (2 pages) |
15 June 1983 | Dir / sec appoint / resign (1 page) |
15 June 1983 | Dir / sec appoint / resign (1 page) |
14 June 1983 | New secretary appointed (3 pages) |
14 June 1983 | Dir / sec appoint / resign (3 pages) |
14 June 1983 | Dir / sec appoint / resign (3 pages) |
14 June 1983 | New secretary appointed (3 pages) |
31 May 1983 | Incorporation (18 pages) |
31 May 1983 | Incorporation (18 pages) |