Terenure
Dublin 6
Ireland
Secretary Name | Michael John O'Doherty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Engineering |
Country of Residence | Ireland |
Correspondence Address | 120 Rathfarnham Road Terenure Dublin 6 Ireland |
Director Name | Mr Ryan Alistair Scott |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Crossnadonnell Road Limavady BT49 0BD Northern Ireland |
Director Name | Heber Arthur Canavan |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 June 1999) |
Role | Professional Engineer |
Correspondence Address | 5 Viewfort Park Upper Malone Road Belfast BT17 9JY Northern Ireland |
Director Name | William Bernard Ohagan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 April 2020) |
Role | Professional Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Cois Na Mara 35 Coast Road Cushendall BT44 0RX Northern Ireland |
Director Name | Michael Odoherty |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Professional Engineer |
Correspondence Address | 16 Rathdown Park Terenure Dublin 6 Irish |
Director Name | Alexander John Oriordan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2007) |
Role | Professional Engineer |
Correspondence Address | 5 Belfield Close Clonskeagh Dublin 14 Irish |
Director Name | Arnold Torrents |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1993) |
Role | Professional Engineer |
Correspondence Address | Knapton House Knapton Road Monkstown Co Dublin Irish |
Secretary Name | William Bernard Ohagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Cedar Lodge Clady Portglenone Bt44 |
Director Name | Michael John O`Doherty |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2000) |
Role | Professional Engineer |
Correspondence Address | 2 Ireland Place Whittington Road Bounds Green London N22 4YY |
Director Name | James Lee |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 5 Lough Brin Park Carryduff Belfast Co Down BT8 8PL Northern Ireland |
Director Name | Mr Christopher Boyle |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 36 Carrick Strand Strabane County Tyrone BT82 9RN Northern Ireland |
Director Name | Charles McKillop |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 March 2016) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Ben Madigan Park South Newton Abbey Antrim BT36 7PX Northern Ireland |
Director Name | Paul McColgan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | 5 Creagh Hill Castledawson County Derry BT45 8EU Northern Ireland |
Director Name | Joseph Anthony Ennis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2002(14 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 2 Marley Villas Dublin Dublin 14 Irish |
Director Name | Vincent Ohara |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 March 2016) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Ardmoyle Park Cushendall Antrim BT44 0QL Northern Ireland |
Director Name | Petrd Wasyl Karabin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2004) |
Role | Engineer |
Correspondence Address | 30 Langley Hill Calcot Reading Berkshire RG31 4QU |
Director Name | Joseph Weafer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2007) |
Role | Architect |
Correspondence Address | Pagestown Kilcloone County Meath Irish |
Director Name | Mr James Lee |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2010(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2016) |
Role | Mechanical Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Technology Park, Belfast Road Muckamore Antrim County Antrim BT41 1QS Northern Ireland |
Director Name | Mr Stephen Noel Murray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2010(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2011) |
Role | Electrical Engineer |
Country of Residence | Ireland |
Correspondence Address | Bloomfield House Bloomfield Avenue Dublin 8 Dublin Ireland |
Director Name | Mr Maurice Christopher Kenny |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2012) |
Role | Electrical Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Ivor House 29 Margravine Road London W6 8LL |
Director Name | Mr Ruairi Dempsey |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2021) |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Belfast Road Muckamore Antrim BT41 1QS Northern Ireland |
Website | delapandwaller.com |
---|---|
Telephone | 028 94483800 |
Telephone region | Northern Ireland |
Registered Address | 24 Greville Street London EC1N 8SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18.6k at £1 | Michael O'doherty 39.18% Ordinary |
---|---|
18.6k at £1 | William Bernard O'hagan 39.18% Ordinary |
9.3k at £1 | Joseph A. Ennis 19.53% Ordinary |
500 at £1 | Mr Charles Mckillop 1.05% Ordinary |
500 at £1 | Mr Vincent O'hara 1.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,981 |
Current Liabilities | £78,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
20 July 1992 | Delivered on: 22 July 1992 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395 and attached sheet). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 September 2020 | Termination of appointment of William Bernard Ohagan as a director on 1 April 2020 (1 page) |
---|---|
24 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 May 2020 | Director's details changed for Mr Ryan Alistair Scott on 1 May 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 April 2018 | Notification of Michael John O'doherty as a person with significant control on 3 March 2018 (2 pages) |
6 March 2018 | Cessation of William Bernard O'hagan as a person with significant control on 4 March 2017 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Secretary's details changed for Michael John O'doherthy on 3 May 2016 (1 page) |
4 May 2016 | Director's details changed for Michael John O'doherthy on 3 May 2016 (3 pages) |
4 May 2016 | Director's details changed for Michael John O'doherthy on 3 May 2016 (3 pages) |
4 May 2016 | Secretary's details changed for Michael John O'doherthy on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Ryan Alistair Scott on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Ryan Alistair Scott on 3 May 2016 (2 pages) |
31 March 2016 | Termination of appointment of James Lee as a director on 28 March 2016 (1 page) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of James Lee as a director on 28 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Ruairi Dempsey as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page) |
30 March 2016 | Termination of appointment of James Lee as a director on 28 March 2016 (1 page) |
30 March 2016 | Termination of appointment of James Lee as a director on 28 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Ryan Alistair Scott as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Ruairi Dempsey as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Vincent Ohara as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Ryan Alistair Scott as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Vincent Ohara as a director on 30 March 2016 (1 page) |
26 January 2016 | Registered office address changed from Ivor House 29 Margravine Road London W6 8LL to 91 Clapham Road London SW9 0HY on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Ivor House 29 Margravine Road London W6 8LL to 91 Clapham Road London SW9 0HY on 26 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (9 pages) |
21 November 2012 | Termination of appointment of Joseph Ennis as a director (1 page) |
21 November 2012 | Termination of appointment of Joseph Ennis as a director (1 page) |
8 October 2012 | Termination of appointment of Maurice Kenny as a director (1 page) |
8 October 2012 | Termination of appointment of Maurice Kenny as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Termination of appointment of Stephen Murray as a director (1 page) |
3 April 2012 | Termination of appointment of Stephen Murray as a director (1 page) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (12 pages) |
28 October 2010 | Appointment of Mr Stephen Noel Murray as a director (2 pages) |
28 October 2010 | Appointment of Mr James Lee as a director (2 pages) |
28 October 2010 | Appointment of Mr Maurice Christopher Kenny as a director (2 pages) |
28 October 2010 | Appointment of Mr James Lee as a director (2 pages) |
28 October 2010 | Appointment of Mr Stephen Noel Murray as a director (2 pages) |
28 October 2010 | Appointment of Mr Maurice Christopher Kenny as a director (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Charles Mckillop on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for William Bernard Ohagan on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Vincent Ohara on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for William Bernard Ohagan on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joseph Anthony Ennis on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael John O'doherthy on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Vincent Ohara on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael John O'doherthy on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joseph Anthony Ennis on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Charles Mckillop on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Vincent Ohara on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Charles Mckillop on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael John O'doherthy on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for William Bernard Ohagan on 3 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joseph Anthony Ennis on 3 March 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 April 2008 | Appointment terminated director joseph weafer (1 page) |
18 April 2008 | Appointment terminated director joseph weafer (1 page) |
18 April 2008 | Return made up to 03/03/08; full list of members (6 pages) |
18 April 2008 | Return made up to 03/03/08; full list of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 03/03/07; full list of members (4 pages) |
26 April 2007 | Return made up to 03/03/07; full list of members (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (4 pages) |
6 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 August 2005 | Particulars of contract relating to shares (4 pages) |
24 August 2005 | Ad 23/12/04--------- £ si 24854@1 (2 pages) |
24 August 2005 | Particulars of contract relating to shares (4 pages) |
24 August 2005 | Ad 23/12/04--------- £ si 7000@1 (2 pages) |
24 August 2005 | Ad 23/12/04--------- £ si 7000@1 (2 pages) |
24 August 2005 | Ad 23/12/04--------- £ si 24854@1 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
10 August 2005 | Memorandum and Articles of Association (18 pages) |
10 August 2005 | Memorandum and Articles of Association (18 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | £ nc 30100/1000000 24/06/05 (1 page) |
10 August 2005 | £ nc 30100/1000000 24/06/05 (1 page) |
10 August 2005 | Resolutions
|
6 April 2005 | Return made up to 03/03/05; full list of members
|
6 April 2005 | Return made up to 03/03/05; full list of members
|
31 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members
|
11 March 2004 | Return made up to 03/03/04; full list of members
|
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 April 2003 | Return made up to 03/03/03; full list of members
|
5 April 2003 | Return made up to 03/03/03; full list of members
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 July 2002 | Ad 17/06/02--------- £ si 2000@1=2000 £ ic 18060/20060 (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 17/06/02--------- £ si 2000@1=2000 £ ic 18060/20060 (2 pages) |
2 July 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 03/03/02; full list of members
|
29 March 2002 | Return made up to 03/03/02; full list of members
|
23 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 July 2001 | Return made up to 03/03/01; full list of members
|
5 July 2001 | Return made up to 03/03/01; full list of members
|
3 July 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 65 loudoun road st. Johns wood london NW8 odq (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 03/03/00; full list of members (9 pages) |
30 March 2000 | Return made up to 03/03/00; full list of members (9 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 65 loudoun road st. Johns wood london NW8 odq (2 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 03/03/99; no change of members (6 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 03/03/99; no change of members (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1998 | Return made up to 03/03/98; no change of members (6 pages) |
5 May 1998 | Return made up to 03/03/98; no change of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 April 1997 | Return made up to 03/03/97; full list of members (8 pages) |
23 April 1997 | Return made up to 03/03/97; full list of members (8 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | £ nc 100/30100 11/07/96 (1 page) |
31 October 1996 | Ad 21/10/96--------- £ si 30020@1=30020 £ ic 80/30100 (2 pages) |
31 October 1996 | Ad 21/10/96--------- £ si 30020@1=30020 £ ic 80/30100 (2 pages) |
31 October 1996 | £ nc 100/30100 11/07/96 (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1996 | Return made up to 03/03/96; full list of members (7 pages) |
10 May 1996 | Return made up to 03/03/96; full list of members (7 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Return made up to 03/03/95; no change of members (6 pages) |
3 May 1995 | Return made up to 03/03/95; no change of members (6 pages) |
27 August 1987 | Incorporation (19 pages) |
27 August 1987 | Incorporation (19 pages) |