Mount Merrion
County Dublin
Irish
Secretary Name | John Anthony Leonard |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 10 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 105 The Rise Mount Merrion County Dublin Irish |
Director Name | George McLellan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 35 Lambourn Road Clonsilla Dublin 15 Irish |
Director Name | Mr Dan O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Khiara House 25-26 Poland Street 4th Floor London W1F 8QN |
Secretary Name | Mr George McLellan |
---|---|
Status | Current |
Appointed | 10 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 26 3rd Floor 26-28 Great Portland Street London W1W 8QT |
Director Name | Robert Raphael Power |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 8 Sorrento Terrace Dalkey County Dublin Ireland |
Secretary Name | Mr Michael Finbar Hill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 15 Mount Ove Rochestown Road Cork Eire |
Secretary Name | Michele Kavanagh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 8 Sorrento Terrace Dalkey County Dublin Ireland |
Director Name | Daniel O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2004) |
Role | Financial Controller |
Correspondence Address | 12 Manor Close Marley Grange Grange Road Dublin 16 Ireland |
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.7m at £1 | Clarendon Properties (Holdings) LTD 64.71% Preference |
---|---|
4.7m at £1 | Clarendon Properties (Holdings) LTD 34.92% Fixed Rate Preference |
25k at £1 | Clarendon Properties (Holdings) LTD 0.19% Ordinary A |
25k at £1 | Clarendon Properties (Holdings) LTD 0.19% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,816,386 |
Cash | £74 |
Current Liabilities | £75,232 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
10 January 2017 | Delivered on: 16 January 2017 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 October 2016 | Delivered on: 17 October 2016 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
31 January 2007 | Delivered on: 21 February 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Equitable mortgage and charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the shares, the loan stock, the derivative assets,. See the mortgage charge document for full details. Outstanding |
12 December 2018 | Delivered on: 15 December 2018 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2003 | Delivered on: 31 July 2003 Satisfied on: 11 December 2006 Persons entitled: Irish Nationwide Building Society Classification: Indenture of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First f/h properties k/a the savoy shopping centre st patricks street cork secondly unit 1 the queens old castle grand parade cork. See the mortgage charge document for full details. Fully Satisfied |
25 April 2003 | Delivered on: 14 May 2003 Satisfied on: 11 December 2006 Persons entitled: Irish Nationwide Building Society Classification: Indebenture of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the savoy shopping centre st patrick's street cork ; unit 1 the queens old castle grand parade cork. Fully Satisfied |
28 April 1997 | Delivered on: 10 May 1997 Satisfied on: 11 December 2006 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company of every nature and kind present and future. Fully Satisfied |
31 October 1996 | Delivered on: 5 November 1996 Satisfied on: 11 December 2006 Persons entitled: Irish Intercontinental Bank Limited,as Agent and Trustee for the Banks (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
3 April 1990 | Delivered on: 12 April 1990 Satisfied on: 10 January 1997 Persons entitled: Governor and Company of the Bank of Ireland Classification: Charge Secured details: £400,000 due from the company to the chargee under the terms of the charge. Particulars: £400,000. Fully Satisfied |
30 November 1988 | Delivered on: 5 December 1988 Satisfied on: 11 December 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a - 50-72 bank hey street blackpool. 17-27 adelaide street blackpool. Fully Satisfied |
18 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 December 2018 | Registration of charge 022269160010, created on 12 December 2018 (39 pages) |
22 November 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
27 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 December 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 January 2017 | Registration of charge 022269160009, created on 10 January 2017 (35 pages) |
16 January 2017 | Registration of charge 022269160009, created on 10 January 2017 (35 pages) |
6 January 2017 | Satisfaction of charge 7 in full (4 pages) |
6 January 2017 | Satisfaction of charge 7 in full (4 pages) |
17 October 2016 | Registration of charge 022269160008, created on 11 October 2016 (37 pages) |
17 October 2016 | Registration of charge 022269160008, created on 11 October 2016 (37 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 7 (3 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 7 (3 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
5 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 April 2013 | Appointment of Mr George Mclellan as a secretary (2 pages) |
11 April 2013 | Appointment of Mr Dan O'sullivan as a director (2 pages) |
11 April 2013 | Appointment of Mr Dan O'sullivan as a director (2 pages) |
11 April 2013 | Appointment of Mr George Mclellan as a secretary (2 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
11 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
30 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (5 pages) |
20 July 2007 | Return made up to 11/07/07; full list of members (5 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (5 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (5 pages) |
5 February 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
5 February 2006 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Memorandum and Articles of Association (19 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Nc inc already adjusted 01/07/03 (1 page) |
20 October 2005 | Nc inc already adjusted 01/07/03 (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 01/07/03--------- £ si 4695250@1 (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Memorandum and Articles of Association (19 pages) |
20 October 2005 | Ad 01/07/03--------- £ si 4695250@1 (2 pages) |
11 October 2005 | Return made up to 11/07/03; full list of members; amend (5 pages) |
11 October 2005 | Return made up to 11/07/03; full list of members; amend (5 pages) |
2 September 2005 | Return made up to 11/07/04; full list of members; amend (5 pages) |
2 September 2005 | Return made up to 11/07/04; full list of members; amend (5 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (5 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
28 August 2003 | Return made up to 11/07/03; full list of members (5 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Company name changed the tower centre blackpool limit ed\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed the tower centre blackpool limit ed\certificate issued on 10/01/03 (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
15 August 2002 | Return made up to 11/07/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (5 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
26 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Return made up to 11/07/99; full list of members (6 pages) |
17 September 1999 | Return made up to 11/07/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 March 1995 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1997 | Full accounts made up to 31 March 1995 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 31 March 1994 (11 pages) |
17 July 1997 | Full accounts made up to 31 March 1994 (11 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1996 | Declaration of assistance for shares acquisition (9 pages) |
31 December 1996 | Declaration of assistance for shares acquisition (9 pages) |
19 December 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
19 December 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Particulars of mortgage/charge (11 pages) |
5 November 1996 | Particulars of mortgage/charge (11 pages) |
22 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
4 September 1995 | Return made up to 11/07/95; full list of members (14 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
4 September 1995 | Return made up to 11/07/95; full list of members (14 pages) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |