Company NameScott Tallon Walker Limited
Company StatusActive
Company Number01912091
CategoryPrivate Limited Company
Incorporation Date8 May 1985(39 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter Dudley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 1991(6 years after company formation)
Appointment Duration33 years
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
London
SW7 2JN
Director NameBryan Roe
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 1991(6 years after company formation)
Appointment Duration33 years
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
London
SW7 2JN
Director NameMichael Tallon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 1991(6 years after company formation)
Appointment Duration33 years
RoleArchitect
Country of ResidenceIreland
Correspondence Address19 Merrion Square
Dublin 2
Ireland
Director NameDavid Cahill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2004(19 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
London
SW7 2JN
Director NameMr Ronan Phelan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2011(25 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleArchitect
Country of ResidenceIreland
Correspondence AddressBelle House 1 Hudsons Place, Unit 2
Platform 1, Victoria Mainline Station
London
SW1V 1JT
Director NameMr David Flannery
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2011(25 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleArchitect
Country of ResidenceIreland
Correspondence AddressBelle House 1 Hudsons Place, Unit 2
Platform 1, Victoria Mainline Station
London
SW1V 1JT
Director NameMs Sheila Bowen Carney
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2012(27 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBelle House 1 Hudsons Place, Unit 2
Platform 1, Victoria Mainline Station
London
SW1V 1JT
Director NameMr Kevin Bates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2014(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBelle House 1 Hudsons Place, Unit 2
Platform 1, Victoria Mainline Station
London
SW1V 1JT
Director NameMr St.John Handley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(29 years, 11 months after company formation)
Appointment Duration9 years
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
London
SW7 2JN
Secretary NameMr Conor Hunston
StatusCurrent
Appointed09 July 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address19 Merrion Square
Dublin 2
Ireland
Director NameMr Conor Hunston
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2020(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address19 Merrion Square
Dublin 2
D02 Vr80
Ireland
Director NameEoin O Morain
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration29 years, 5 months (resigned 21 October 2020)
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
London
SW7 2JN
Director NameEugene McLernon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2007)
RoleArchitect
Correspondence Address16 Beechpark Drive
Foxrock
Dublin 18
Irish
Director NameJoan O'Connor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1994)
RoleArchitect
Correspondence AddressGlencarrig
Falls Road
Shankill
County Dublin
Ireland
Director NameNiall Scott
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration27 years, 2 months (resigned 13 July 2018)
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
London
SW7 2JN
Director NameMr Michael Gordon Aston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2007)
RoleArchitect
Correspondence Address49 Melrose Road
London
SW18 1LX
Director NameRonald Tallon
Date of BirthMarch 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration23 years, 1 month (resigned 22 June 2014)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressGolf Road
Foxrock
Dublin 18
Irish
Secretary NameChristina Ann Lynch
NationalityBritish
StatusResigned
Appointed08 May 1991(6 years after company formation)
Appointment Duration16 years, 5 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address9 Old Bray Road
Cabinteely Village
Dublin 18
Irish
Director NamePadraic Halligan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2004(19 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 September 2014)
RoleArchitect
Country of ResidenceIreland
Correspondence Address334 Harolds Cross Road
Dublin 6w
Irish
Director NameRonan Phelan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2007(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2007)
RoleArchitect
Correspondence Address21 St Kevins Cottages
Dublin 8
Irish
Director NameDavid Flannery
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2007(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2007)
RoleArchitect
Correspondence Address34 Dundanion Court
Blackrock Road
Cork
Irish
Director NameMr Donal Blake
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2007(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2007)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressAngsana
Issacstown
Summerhill
Co Meath
Irish
Secretary NameMs Karen Maria Kennedy
NationalityIrish
StatusResigned
Appointed27 May 2008(23 years after company formation)
Appointment Duration6 years (resigned 12 June 2014)
RoleAccountant
Correspondence Address106 Tamarisk Avenue
Kilnamanagh
Dublin 24
Director NameMr Donal Blake
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2011(25 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2022)
RoleArchitect
Country of ResidenceIreland
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameMs Linda Donoghue
StatusResigned
Appointed12 March 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameMs Suzanne Elizabeth Burns
StatusResigned
Appointed30 April 2015(29 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 July 2015)
RoleCompany Director
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitestwarchitects.com
Email address[email protected]
Telephone020 75894949
Telephone regionLondon

Location

Registered AddressBelle House 1 Hudsons Place, Unit 2
Platform 1, Victoria Mainline Station
London
SW1V 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£281,297
Net Worth-£377,504
Cash£211,983
Current Liabilities£873,436

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

12 September 2023Director's details changed for David Cahill on 31 August 2023 (2 pages)
12 September 2023Director's details changed for Peter Dudley on 31 August 2023 (2 pages)
12 September 2023Director's details changed for Mr St.John Handley on 31 August 2023 (2 pages)
17 May 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
6 April 2023Termination of appointment of Bryan Roe as a director on 14 April 2022 (1 page)
10 November 2022Registered office address changed from 10 Cromwell Place South Kensington London SW7 2JN to Belle House 1 Hudsons Place, Unit 2 Platform 1, Victoria Mainline Station London SW1V 1JT on 10 November 2022 (1 page)
11 October 2022Full accounts made up to 31 December 2021 (27 pages)
19 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
18 February 2022Termination of appointment of Donal Blake as a director on 17 February 2022 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (27 pages)
4 May 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
23 December 2020Termination of appointment of Eoin O Morain as a director on 21 October 2020 (1 page)
23 December 2020Appointment of Mr. Conor Hunston as a director on 1 November 2020 (2 pages)
30 November 2020Full accounts made up to 31 December 2019 (28 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 31 December 2018 (27 pages)
18 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
18 April 2019Termination of appointment of Niall Scott as a director on 13 July 2018 (1 page)
10 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 May 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
16 August 2017Full accounts made up to 31 December 2016 (25 pages)
16 August 2017Full accounts made up to 31 December 2016 (25 pages)
19 June 2017Director's details changed for Ms Sheila Bowen Carney on 6 April 2017 (2 pages)
19 June 2017Director's details changed for Ms Sheila Bowen Carney on 6 April 2017 (2 pages)
13 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
27 January 2017Memorandum and Articles of Association (9 pages)
27 January 2017Memorandum and Articles of Association (9 pages)
22 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 100
  • EUR 950,000
(8 pages)
22 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 100
  • EUR 950,000
(8 pages)
25 July 2016Director's details changed for Ms Sheila Bowen on 4 April 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Conor Hunston on 4 April 2016 (1 page)
25 July 2016Director's details changed for Eoin O Morain on 4 April 2016 (3 pages)
25 July 2016Director's details changed for Cahill David on 4 April 2016 (3 pages)
25 July 2016Secretary's details changed for Mr Conor Hunston on 4 April 2016 (1 page)
25 July 2016Secretary's details changed for Mr Conor Patrick Hunston on 4 April 2016 (1 page)
25 July 2016Director's details changed for Ms Sheila Bowen on 4 April 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Conor Patrick Hunston on 4 April 2016 (1 page)
25 July 2016Director's details changed for Cahill David on 4 April 2016 (3 pages)
25 July 2016Director's details changed for Eoin O Morain on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Mr David Flannery on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Mr Kevin Bates on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Mr David Flannery on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Peter Dudley on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Mr Ronan Phelan on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Niall Scott on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Michael Tallon on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Michael Tallon on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Mr Kevin Bates on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Mr St.John Handley on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Mr Donal Blake on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Bryan Roe on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Peter Dudley on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Mr Donal Blake on 4 April 2016 (2 pages)
22 July 2016Director's details changed for Bryan Roe on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Mr St.John Handley on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Niall Scott on 4 April 2016 (3 pages)
22 July 2016Director's details changed for Mr Ronan Phelan on 4 April 2016 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (25 pages)
14 July 2016Full accounts made up to 31 December 2015 (25 pages)
29 April 2016Director's details changed for Michael Tallon on 5 April 2015 (2 pages)
29 April 2016Director's details changed for Michael Tallon on 5 April 2015 (2 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 98
(15 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 98
(15 pages)
14 November 2015Full accounts made up to 31 December 2014 (16 pages)
14 November 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2015Appointment of Mr St.John Handley as a director on 21 April 2015 (2 pages)
5 August 2015Appointment of Mr St.John Handley as a director on 21 April 2015 (2 pages)
4 August 2015Termination of appointment of Suzanne Elizabeth Burns as a secretary on 9 July 2015 (1 page)
4 August 2015Termination of appointment of Suzanne Elizabeth Burns as a secretary on 9 July 2015 (1 page)
4 August 2015Termination of appointment of Suzanne Elizabeth Burns as a secretary on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Conor Patrick Hunston as a secretary on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Conor Patrick Hunston as a secretary on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Conor Patrick Hunston as a secretary on 9 July 2015 (2 pages)
7 May 2015Appointment of Mr Kevin Bates as a director on 28 March 2014 (2 pages)
7 May 2015Appointment of Mr Kevin Bates as a director on 28 March 2014 (2 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 94
(14 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 94
(14 pages)
30 April 2015Appointment of Ms Suzanne Elizabeth Burns as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Ms Suzanne Elizabeth Burns as a secretary on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 94
(14 pages)
30 April 2015Termination of appointment of Ronald Tallon as a director on 22 June 2014 (1 page)
30 April 2015Termination of appointment of Karen Maria Kennedy as a secretary on 12 June 2014 (1 page)
30 April 2015Termination of appointment of Linda Donoghue as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Linda Donoghue as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Karen Maria Kennedy as a secretary on 12 June 2014 (1 page)
30 April 2015Termination of appointment of Ronald Tallon as a director on 22 June 2014 (1 page)
12 December 2014Termination of appointment of Padraic Halligan as a director on 26 September 2014 (1 page)
12 December 2014Termination of appointment of Padraic Halligan as a director on 26 September 2014 (1 page)
23 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 October 2014Full accounts made up to 31 December 2013 (16 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 98
(16 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 98
(16 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 98
(16 pages)
12 March 2014Appointment of Ms Linda Donoghue as a secretary (2 pages)
12 March 2014Appointment of Ms Linda Donoghue as a secretary (2 pages)
15 October 2013Full accounts made up to 31 December 2012 (16 pages)
15 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 April 2013Memorandum and Articles of Association (11 pages)
9 April 2013Memorandum and Articles of Association (11 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (16 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (16 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (16 pages)
19 December 2012Appointment of Ms Sheila Carney as a director (2 pages)
19 December 2012Director's details changed for Ms Sheila Carney on 19 December 2012 (2 pages)
19 December 2012Appointment of Ms Sheila Carney as a director (2 pages)
19 December 2012Director's details changed for Ms Sheila Carney on 19 December 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2011Memorandum and Articles of Association (11 pages)
5 April 2011Memorandum and Articles of Association (11 pages)
4 April 2011Director's details changed for Mr David Floannery on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
4 April 2011Director's details changed for Mr David Floannery on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr David Floannery on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
28 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 88
(3 pages)
28 March 2011Appointment of Mr Ronan Phelan as a director (2 pages)
28 March 2011Appointment of Mr David Floannery as a director (2 pages)
28 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 88
(3 pages)
28 March 2011Appointment of Mr Ronan Phelan as a director (2 pages)
28 March 2011Appointment of Mr Donal Blake as a director (2 pages)
28 March 2011Appointment of Mr Donal Blake as a director (2 pages)
28 March 2011Appointment of Mr David Floannery as a director (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Cahill David on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Padraic Halligan on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Padraic Halligan on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Dudley on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Michael Tallon on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Peter Dudley on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Ronald Tallon on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Ronald Tallon on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Niall Scott on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Padraic Halligan on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Eoin O Morain on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Bryan Roe on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Cahill David on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Bryan Roe on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Ronald Tallon on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Michael Tallon on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Eoin O Morain on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Eoin O Morain on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Niall Scott on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Dudley on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Michael Tallon on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Bryan Roe on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Cahill David on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Niall Scott on 8 May 2010 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Return made up to 08/05/09; full list of members (7 pages)
14 May 2009Return made up to 08/05/09; full list of members (7 pages)
11 May 2009Memorandum and Articles of Association (11 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2009Memorandum and Articles of Association (11 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2009Capitals not rolled up (2 pages)
13 February 2009Capitals not rolled up (2 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 May 2008Secretary appointed ms karen maria kennedy (1 page)
29 May 2008Secretary appointed ms karen maria kennedy (1 page)
29 May 2008Return made up to 08/05/08; full list of members (8 pages)
29 May 2008Return made up to 08/05/08; full list of members (8 pages)
28 May 2008Appointment terminated secretary christina lynch (1 page)
28 May 2008Appointment terminated director ronan phelan (1 page)
28 May 2008Appointment terminated director michael aston (1 page)
28 May 2008Appointment terminated director donal blake (1 page)
28 May 2008Appointment terminated director david flannery (1 page)
28 May 2008Appointment terminated director michael aston (1 page)
28 May 2008Appointment terminated director ronan phelan (1 page)
28 May 2008Appointment terminated director david flannery (1 page)
28 May 2008Appointment terminated secretary christina lynch (1 page)
28 May 2008Appointment terminated director donal blake (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
28 September 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
29 April 2007Full accounts made up to 31 December 2006 (17 pages)
29 April 2007Full accounts made up to 31 December 2006 (17 pages)
22 December 2006Full accounts made up to 31 December 2005 (18 pages)
22 December 2006Full accounts made up to 31 December 2005 (18 pages)
20 June 2006Return made up to 08/05/06; full list of members (13 pages)
20 June 2006Return made up to 08/05/06; full list of members (13 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Return made up to 08/05/05; full list of members (11 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Return made up to 08/05/05; full list of members (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (36 pages)
7 November 2005Full accounts made up to 31 December 2004 (36 pages)
21 January 2005Full accounts made up to 31 December 2003 (18 pages)
21 January 2005Full accounts made up to 31 December 2003 (18 pages)
25 May 2004Return made up to 08/05/04; full list of members (11 pages)
25 May 2004Return made up to 08/05/04; full list of members (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
15 July 2003Return made up to 08/05/03; no change of members (10 pages)
15 July 2003Return made up to 08/05/03; no change of members (10 pages)
3 January 2003Return made up to 08/05/02; no change of members (10 pages)
3 January 2003Return made up to 08/05/02; no change of members (10 pages)
26 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 November 2002Full accounts made up to 31 December 2001 (23 pages)
26 November 2002Full accounts made up to 31 December 2001 (23 pages)
17 August 2002Amended accounts made up to 31 March 2001 (9 pages)
17 August 2002Amended accounts made up to 31 March 2001 (9 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
24 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 July 2000Return made up to 08/05/00; full list of members (10 pages)
27 July 2000Return made up to 08/05/00; full list of members (10 pages)
1 March 2000Full accounts made up to 31 March 1999 (12 pages)
1 March 2000Full accounts made up to 31 March 1999 (12 pages)
15 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 1999Full accounts made up to 31 March 1998 (17 pages)
10 February 1999Full accounts made up to 31 March 1998 (17 pages)
21 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
17 December 1997Full accounts made up to 31 March 1997 (14 pages)
15 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 December 1996Full accounts made up to 31 March 1996 (17 pages)
9 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 September 1991Certificate of re-registration from Unlimited to Limited (1 page)
24 September 1991Re-registration of Memorandum and Articles (12 pages)
24 September 1991Re-registration of Memorandum and Articles (12 pages)
24 September 1991Certificate of re-registration from Unlimited to Limited (1 page)
8 May 1985Incorporation (17 pages)
8 May 1985Incorporation (17 pages)