London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Secretary Name | Mr Patrick Joseph Dalton |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Sean Martin Mulryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1988(2 months after company formation) |
Appointment Duration | 16 years (resigned 19 July 2004) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Ardenode Stud Ballymore Eustace County Kildare Irish |
Secretary Name | Shirley Ann Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 23 Jubilee Close Steeple Aston Bicester Oxfordshire OX6 3RZ |
Secretary Name | Peter Melady |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1996) |
Role | Office Manger |
Correspondence Address | 3 Burnaby Woods Greystones County Wicklow Ireland |
Director Name | Donal James Mulryan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Director Name | Sean Patrick Kelly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1996(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 1999) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Nutley Avenue Donnybrook Dublin 4 Ireland |
Secretary Name | Ronald Geoffrey Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Surveyor |
Correspondence Address | 4-11 Kempton Court 2 Durward Street London E1 5BB |
Director Name | Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2000) |
Role | Accountant |
Correspondence Address | 47 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Secretary Name | Stephen Paul Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 47 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2009) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2007) |
Role | Economist |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Jonathan Haigh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2008) |
Role | Surveyor |
Correspondence Address | 139 Ashley Road Hale Altrincham Cheshire WA14 2UW |
Director Name | Mr Timothy John Anthony Wells |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overstone Road London W6 0AA |
Director Name | Mr David Brophy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 147 Ard Na Mara Malahide Dublin Irish |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Financial Controller Dominic Dunford |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 2014(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pointe North 3 Greenwich View Place London E14 9NN |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Resigned |
Appointed | 01 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Website | ballymoregroup.com |
---|
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Ballymore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £147,565,000 |
Gross Profit | £22,267,000 |
Net Worth | -£419,211,000 |
Cash | £16,323,000 |
Current Liabilities | £629,764,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
30 August 1996 | Delivered on: 5 September 1996 Satisfied on: 8 December 2005 Persons entitled: Irish Nationwide Building Society Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal charge over all right and title to and interest in the forty-nine ordinary shares of £1 each owned by the company in ballymore (dundee wharf) limited and all right and title to and interest in or dividens paid or payable after the date hereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 October 1995 | Delivered on: 18 October 1995 Satisfied on: 18 December 1998 Persons entitled: Abbey International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement dated 20TH july 1995. Particulars: F/H property k/a 10/18 manor gardens, islington, london t/no. NGL588535. Fixed charge all rental income in respect of the property. Floating charge on all undertaking property assets and rights of the company both present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1995 | Delivered on: 9 June 1995 Satisfied on: 21 February 2017 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: F/H-ramsey street school ramsey street london E2. F/h-property bounded by cheshire street fuller street and st. Mathews row london E2. The property k/a los grandos, KM175-29660 puerto banus marbella spain. (For full list of properties charged see form 395). 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 |
28 March 1995 | Delivered on: 3 April 1995 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement (as defined therein) and this charge. Particulars: L/H land and buildings k/a elfin works, durward street, l/b of tower hamlets and all fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
15 December 1994 | Delivered on: 21 December 1994 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as kempton homes (london) limited) to the chargee on any account whatsoever under the terms of this charge or the agreement (as defined therein). Particulars: All the various properties as listed in the form 395 including f/h land and buildings k/a the roebuck beer house, 27/29 brady street, l/b of tower hamlets t/no. 289433 and all fixtures fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
11 February 1994 | Delivered on: 12 February 1994 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a bow quarter,fairfield road,bow,london t/N. NGL376170. All buildings,fixtures,fittings,plant and machinery. All rental income,present or future. Fully Satisfied |
13 April 2005 | Delivered on: 26 April 2005 Satisfied on: 21 February 2017 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties Classification: Charge of assignment Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The development documents, proceeds of claims damages and awards, all agreements contracts deeds. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 20 March 2003 Satisfied on: 21 February 2017 Persons entitled: Anglo Irish Asset Finance PLC Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from the borrower and the company to the chargee on any account whatsoever. Particulars: All of the shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
3 October 2002 | Delivered on: 16 October 2002 Satisfied on: 24 February 2017 Persons entitled: Anglo Irish Asset Finance PLC (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares and all the related rights accruing to all or any of the shares being one fully paid up ordinary share of £1.00 in ballymore properties (lanark square) limited (registered in england and wales N0.4065907). See the mortgage charge document for full details. Fully Satisfied |
3 October 2002 | Delivered on: 16 October 2002 Satisfied on: 24 February 2017 Persons entitled: Anglo Irish Asset Finance PLC (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares and all the related rights accruing to all or any of the shares being one fully paid up ordinary share of £1.00 kilopoint limited (registered in england and wales N0.04040808). See the mortgage charge document for full details. Fully Satisfied |
3 October 2002 | Delivered on: 16 October 2002 Satisfied on: 24 February 2017 Persons entitled: Anglo Irish Asset Finance PLC (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares and all the related rights accruing to all or any of the shares being one fully paid up ordinary share of £1.00 in monomind limited (registered in england and wales N0.03850800). See the mortgage charge document for full details. Fully Satisfied |
27 May 2002 | Delivered on: 29 May 2002 Satisfied on: 21 February 2017 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgaged and charged and agreed to mortgage and charge to the bank all of the shares, the same to be a security by way of a first mortgage; and all the related rights. See the mortgage charge document for full details. Fully Satisfied |
28 November 2001 | Delivered on: 5 December 2001 Satisfied on: 15 January 2011 Persons entitled: Fortis Bank S.a/N.V. as Trustee for the Beneficiaries Classification: Deed Secured details: All moneies,obligations and liabilities due or to become due from the company (the "obligor") and/or headaid limited (the "borrower") to any beneficiary (as defined) under or pursuant to the terms of any finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto. Particulars: Specific charge over all investments,the securities and derivative assets,dividends,offers,rights,interest,income,etc. See the mortgage charge document for full details. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 21 February 2017 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from ballymore properties (lanark square) limited to the chargee on any account whatsoever. Particulars: With full title guarantee the chargor mortgaged and charged and agreed to mortgage and charge to the chargee all of the shares and all related rights accruing to all or any of the shares by way of a first fixed mortgage. Fully Satisfied |
20 December 1993 | Delivered on: 22 December 1993 Satisfied on: 8 December 2005 Persons entitled: Anglo Bank Corporation PLC Classification: Debenture 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 47 ramsey street london E2. A contract dated 1/12/93 between the company and bow quarter limited relating to land at bow quarter london E2. 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. Fully Satisfied |
28 June 2001 | Delivered on: 10 July 2001 Satisfied on: 2 February 2011 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft ("the Bank") Classification: Mortgage of shares Secured details: All obligations and liabilities due or to become due from each obligor to the chargee under each finance document (all as defined therein). Particulars: Mortgage of shares and its related rights (as defined therein). Fully Satisfied |
6 July 2001 | Delivered on: 9 July 2001 Satisfied on: 24 February 2017 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the shares and all the related rights,means in relation to the shares all dividends and other distributions paid or payable after 06 july 2001 on all of any of the shares and all stocks shares securities (and the dividends or interest on them) rights money or property accruing or offered at any time by way of redemption bonus preference option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of the shares (shares means one (1) fully paid up ordinary £1.00 share in the company. See the mortgage charge document for full details. Fully Satisfied |
28 July 2000 | Delivered on: 9 August 2000 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Corporation PLC Classification: Deed of charge by corporate chargor supplemental to (1) deed of debenture dated 20TH may 1995 and (2) a facility agreement dated 20TH may 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were dso included, would contravene section 151 of the companies act 1985. Particulars: L/H premises block 2 city reach greenwich view millwall l/b of tower hamlets EGL283164 and block 2 city reach greenwich view millwall EGL283159. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 15 February 2000 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge supplemental to (1) a deed of debenture dated 20TH may 1995 (2) a facility agreement dated 20TH may 1995 issued by the company Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (the "secured liabilities"). Particulars: By way of first legal mortgage l/h premises k/a the horner buildings comprising part of the former spitalfields market london E1. All rental income and any guarantee of rental income contained in or relating to any occupational lease.. See the mortgage charge document for full details. Fully Satisfied |
26 November 1999 | Delivered on: 2 December 1999 Satisfied on: 21 February 2017 Persons entitled: Anglo Irish Bank Corporation Classification: Deed of charge by corporate chargor supplemental to a debenture dated 20TH may 1995 between the company and chargee and the facility agreement also dated 20TH may 1995 between the same parties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: All property rental income security assets security interest fixtures an insurances in respect of property bein land and buildings k/a and situate at pointenorth isleof dogs greenwich view millwall inner dock tower hamlets t/no;-EGL387304. See the mortgage charge document for full details. Fully Satisfied |
27 April 1999 | Delivered on: 4 May 1999 Satisfied on: 8 December 2005 Persons entitled: South Quay Estates Limited Classification: Rent deposit deed Secured details: £32,400 due or to become due from the company to the chargee. Particulars: £32,400. Fully Satisfied |
31 March 1999 | Delivered on: 21 April 1999 Satisfied on: 24 February 2017 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge over accounts Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee. Particulars: By way of first fixed charge all the rights title and interests of the chargor in the deposit.. See the mortgage charge document for full details. Fully Satisfied |
29 January 1999 | Delivered on: 17 February 1999 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings lying to the north east of carysfort road l/b of hackney; f/h land and buildings lying to the west of clissold road stoke newington l/b of hackney f/h land k/a part of 53B carysfort road l/b of hackney t/nos: NGL208949 EGL277435 and LN46149. See the mortgage charge document for full details. Fully Satisfied |
1 February 1999 | Delivered on: 11 February 1999 Satisfied on: 8 December 2005 Persons entitled: Meespierson N.V.,London Branch,as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) on any account whatsoever. Particulars: All shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
28 October 1993 | Delivered on: 10 November 1993 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at fuller street london E1 t/n egl 193676. 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. Fully Satisfied |
30 April 1998 | Delivered on: 15 May 1998 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge by corporate chargor supplemental to a deed of debenture dated 20 may 1995 and a facility agreement dated 20 may 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h land known as winkley,s wharf west ferry road london borough of tower hamlets t/n 422192 l/h land at winkley's wharf west ferry road tower hamlets t/n EGL255319 all rental income. Fully Satisfied |
26 February 1998 | Delivered on: 18 March 1998 Satisfied on: 8 December 2005 Persons entitled: Markland Company and Including Its Successors, Transferees and Assigns Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being block 2, city reach greenwich view millwall l/b of tower hamlets; l/h premises being block 2 city reach greenwich view millwall t/nos:EGL283164 and EGL283159 .. 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 |
13 November 1997 | Delivered on: 25 November 1997 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever xcept for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: F/H land k/a elfin works durward street london borough of tower hamlets t/no;-391370 together with the benefit of all leases, licences and tenancies all rental and other income and all other security assets. See the mortgage charge document for full details. Fully Satisfied |
21 July 1997 | Delivered on: 7 August 1997 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge supplemental to a debenture dated 20TH may 1995, a facility agreement dated 20TH may 1995 and a supplemental facility letter dated 21 july 1997 issued by the company Secured details: All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: By way of first legal mortgage f/h property k/a enterprise house 70 marsh wall london E14 and builder house 1 millharbour london E14 t/n-NGL412146.. See the mortgage charge document for full details. Fully Satisfied |
20 June 1997 | Delivered on: 2 July 1997 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation Classification: Deed of charge by corporate chargor supplemental to (1) a deed of debenture dated 20TH may 1995 and (2) a facility agreement dated 20TH may 1995 and (3) a supplemental facility letter dated 12TH november 1996 and (4) a supplemental facility letter dated j Secured details: All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985 (the secured liabilities). Particulars: F/H land being st andrews mews and the land and buildings at the rear of 91 to 109 (odd numbers) dunsmure road stamford hill t/n-LN55379 and part of the property comprised in t/n-LN188107. Fully Satisfied |
27 February 1997 | Delivered on: 18 March 1997 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of debenture dated 20 may 1995,a facility agreement dated 20 may 1995 and a supplemental facility letter dated 24 february 1997. Particulars: Assigned all rental income and any guarantee of any rental income contained in or relating to any occupational lease. Fully Satisfied |
25 February 1997 | Delivered on: 17 March 1997 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge supplemental to a deed of debenture dated 20TH may 1995 a facility agreement dated 20TH may 1995 and a supplemental facility letter dated 24TH february 1997 Secured details: All monies due or to become due from the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: L/H properties k/a enterprise house 70 marsh wall london E14 t/no EGL315789 and builder house 1 millharbour london E14 t/no EGL315803 and all rental income and any guarantee of any rental income. Fully Satisfied |
4 March 1997 | Delivered on: 7 March 1997 Satisfied on: 28 February 2006 Persons entitled: Irish Natinwide Building Society Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge over forty-nine ordinary shares of £1 each issued by landor (dundee wharf) limited to the company with all rights and title thereof all interest in all dividends and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
22 November 1996 | Delivered on: 29 November 1996 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge by corporate chargor supplemental to a deed of debenture dated 20TH may 1995; a facility agreement dated 20TH may 1995 and a supplementary facility letter dated 12TH november 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were included, would result in a contravention of section 151 of the companies act 1985. Particulars: F/H land and buildings on the north side of narrow street, the east side of shoulder of mutton alley and the south side of northey street, stepney, london k/a roy square t/no: EGL173480. See the mortgage charge document for full details. Fully Satisfied |
12 November 1996 | Delivered on: 26 November 1996 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge supplemental to (1) a deed of debenture dated 20TH may 1995 (2) a facility agreement dated 20TH may 1995 and (3) a supplemental facility letter dated 12TH november 1996 and issued by the company Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: L/H-flat 21 roy square (narrow street) london E14 t/n-EGL236309. L/h-flat 23 roy square (narrow street) london E14 t/n-EGL236310. L/h-flat 26 roy square (narrow street) london E14 t/n-EGL236311. (For the other 7 properties charged see ch microfiche for full details). Fully Satisfied |
31 December 1992 | Delivered on: 5 January 1993 Satisfied on: 8 December 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A legal mortgage over land at the collonades wren road camberwell london SE 5 t/n tgl 17512 and all fixed plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 August 2023 | Delivered on: 9 August 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: Letterone Treasury Services S.A. as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
26 October 2020 | Delivered on: 30 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
26 October 2016 | Delivered on: 31 October 2016 Persons entitled: National Asset Loan Management Designated Activity Company Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 8 September 2015 Persons entitled: National Asset Loan Management LTD Classification: A registered charge Particulars: EGL545164 being an area of water and two embarkation points at west india and millwall inner dock docklands london. Outstanding |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
30 October 2014 | Delivered on: 7 November 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 10 September 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
13 August 2014 | Delivered on: 16 August 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
13 March 2014 | Delivered on: 18 March 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 18 March 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: National Asset Loan Management Limited ("Security Agent") Classification: Multiparty debenture Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details. Outstanding |
7 December 2012 | Delivered on: 18 December 2012 Persons entitled: Irish Bank Resolution Corporation Limited (Portfolio Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the guarantors and/or the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By fixed charge the shares and all related rights meaning in respect of any share: all monies paid or payable, all shares investment or other assets derived and all rights derived from or incidental to that share see image for full details. Outstanding |
7 December 2012 | Delivered on: 18 December 2012 Persons entitled: Ibrc Asset Finance PLC (Security Agent) Classification: Share charge Secured details: All monies due or to become due from the transaction obligors (or any of them) and/or the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By fixed charge the shares and all related rights meaning in respect of any share: all monies paid or payable, all shares investment or other assets derived and all rights derived from or incidental to that share see image for full details. Outstanding |
25 November 2011 | Delivered on: 6 December 2011 Persons entitled: Irish Bank Resolution Corporation Limited (Security Trustee) Classification: A share charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the relevant security asset and by fixed charge the shares and related rights see image for full details. Outstanding |
30 March 2010 | Delivered on: 13 April 2010 Persons entitled: Anglo Irish Asset Finance PLC (Security Agent) Classification: A charge over accounts Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges the security assets meaning all rights, title and interests of the chargor in the deposits and the accounts together with all interest thereon and all rights, benefits and proceeds thereof. Outstanding |
16 September 2009 | Delivered on: 23 September 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each chargor covenanted with the portfilion security trustee as securtiy trustee for the secured creditors that it will pay the secured obligations as and when the same fall due for payment see image for full details. Outstanding |
31 July 2009 | Delivered on: 21 August 2009 Persons entitled: Anglo Irish Bank Corporation Limited Acting Out of Its London Branch as Portfolio Security Trustee Under the Master Guarantee Deed Classification: Share charge 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: All right title and interest in and to the relevant secured asset by fixed charge the shares and all related rights see image for full details. Outstanding |
26 March 2009 | Delivered on: 9 April 2009 Persons entitled: Anglo Irish Asset Finance PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company and the borrower to finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies standing to the credit of the developer snow hill account, see image for full details. Outstanding |
26 March 2009 | Delivered on: 9 April 2009 Persons entitled: Anglo Irish Asset Finance PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company and the borrower to finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies standing to the credit of the developer spitalfields account, see image for full details. Outstanding |
26 March 2009 | Delivered on: 8 April 2009 Persons entitled: Anglo Irish Asset Finance PLC Classification: A charge over accounts Secured details: All monies due or to become due from the company and the borrower to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, title guarantee, all security, see image for full details. Outstanding |
26 March 2009 | Delivered on: 8 April 2009 Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for Itself and the Finance Parties (Security Agent) Classification: Charge over accounts Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, title guarantee, all security, see image for full details. Outstanding |
13 March 2009 | Delivered on: 19 March 2009 Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for Itself and the Finance Parties Classification: A charge over accounts 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: By way of first fixed charge in favour of the security agent for the payment and discharge of the secured liabilities made with full title guarantee, a continuing security for the payment and discharge of the secrured liabilities see image for full details. Outstanding |
30 September 2008 | Delivered on: 14 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share charge 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: The shares and all related rights see image for full details. Outstanding |
7 August 2008 | Delivered on: 18 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee) Classification: Deed of debenture Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 March 2007 | Delivered on: 27 March 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture 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 42 pall mall london t/no 285354 and f/h property k/a 43 pall mall london t/no LN93232 first fixed charge all of its rights and benefits under each and any agreement relating to the acquisition of the mortgaged property. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 17 October 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge of shares Secured details: All monies due or to become due from the company and/or spanacre limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of the 1 ordinary share of £1 in the capital of the borrower including proceeds of sale and all dividends,. See the mortgage charge document for full details. Outstanding |
25 November 2005 | Delivered on: 8 December 2005 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (Security Agent) Classification: Deed of charge by assignment Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or any of them) on any account whatsoever. Particulars: All title rights benefit and interest in the development documents and all benefits the proceeds of any claims damages swards and judgements which may be received under and/or pursuant to each of the development documents and all agreements contracts deeds undertakings guarantees warranties and other documents in relation to the development documents. See the mortgage charge document for full details. Outstanding |
26 October 2005 | Delivered on: 7 November 2005 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a the horner building and horner square, spitafields market, lamb street, brushfield street and commercial street in the london borough of tower hamlets t/no EGL397494. 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. Outstanding |
10 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
23 December 2020 | Registration of charge 022605050066, created on 17 December 2020 (30 pages) |
15 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
30 October 2020 | Registration of charge 022605050065, created on 26 October 2020 (24 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
12 December 2018 | Cessation of Sean Mulryan as a person with significant control on 3 December 2018 (3 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 March 2018 (26 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 4 December 2017 with no updates (4 pages) |
27 December 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
27 December 2017 | Notification of Ballymore Limited as a person with significant control on 6 April 2016 (4 pages) |
20 December 2017 | Registration of charge 022605050064, created on 14 December 2017 (31 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
24 February 2017 | Satisfaction of charge 22 in full (1 page) |
24 February 2017 | Satisfaction of charge 33 in full (1 page) |
24 February 2017 | Satisfaction of charge 34 in full (1 page) |
24 February 2017 | Satisfaction of charge 40 in full (1 page) |
24 February 2017 | Satisfaction of charge 27 in full (2 pages) |
24 February 2017 | Satisfaction of charge 22 in full (1 page) |
24 February 2017 | Satisfaction of charge 34 in full (1 page) |
24 February 2017 | Satisfaction of charge 35 in full (1 page) |
24 February 2017 | Satisfaction of charge 35 in full (1 page) |
24 February 2017 | Satisfaction of charge 27 in full (2 pages) |
24 February 2017 | Satisfaction of charge 40 in full (1 page) |
24 February 2017 | Satisfaction of charge 33 in full (1 page) |
24 February 2017 | Satisfaction of charge 51 in full (1 page) |
24 February 2017 | Satisfaction of charge 51 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050061 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050057 in full (1 page) |
22 February 2017 | Satisfaction of charge 52 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050059 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050060 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050063 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050056 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050063 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050058 in full (1 page) |
22 February 2017 | Satisfaction of charge 54 in full (1 page) |
22 February 2017 | Satisfaction of charge 50 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050059 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050060 in full (1 page) |
22 February 2017 | Satisfaction of charge 54 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050057 in full (1 page) |
22 February 2017 | Satisfaction of charge 52 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050056 in full (1 page) |
22 February 2017 | Satisfaction of charge 55 in full (2 pages) |
22 February 2017 | Satisfaction of charge 022605050061 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050062 in full (1 page) |
22 February 2017 | Satisfaction of charge 53 in full (1 page) |
22 February 2017 | Satisfaction of charge 53 in full (1 page) |
22 February 2017 | Satisfaction of charge 50 in full (1 page) |
22 February 2017 | Satisfaction of charge 022605050058 in full (1 page) |
22 February 2017 | Satisfaction of charge 55 in full (2 pages) |
22 February 2017 | Satisfaction of charge 022605050062 in full (1 page) |
21 February 2017 | Satisfaction of charge 36 in full (1 page) |
21 February 2017 | Satisfaction of charge 7 in full (2 pages) |
21 February 2017 | Satisfaction of charge 36 in full (1 page) |
21 February 2017 | Satisfaction of charge 39 in full (2 pages) |
21 February 2017 | Satisfaction of charge 32 in full (1 page) |
21 February 2017 | Satisfaction of charge 42 in full (1 page) |
21 February 2017 | Satisfaction of charge 46 in full (1 page) |
21 February 2017 | Satisfaction of charge 24 in full (2 pages) |
21 February 2017 | Satisfaction of charge 43 in full (1 page) |
21 February 2017 | Satisfaction of charge 38 in full (2 pages) |
21 February 2017 | Satisfaction of charge 44 in full (1 page) |
21 February 2017 | Satisfaction of charge 7 in full (2 pages) |
21 February 2017 | Satisfaction of charge 49 in full (1 page) |
21 February 2017 | Satisfaction of charge 49 in full (1 page) |
21 February 2017 | Satisfaction of charge 30 in full (1 page) |
21 February 2017 | Satisfaction of charge 30 in full (1 page) |
21 February 2017 | Satisfaction of charge 45 in full (1 page) |
21 February 2017 | Satisfaction of charge 32 in full (1 page) |
21 February 2017 | Satisfaction of charge 38 in full (2 pages) |
21 February 2017 | Satisfaction of charge 44 in full (1 page) |
21 February 2017 | Satisfaction of charge 48 in full (1 page) |
21 February 2017 | Satisfaction of charge 42 in full (1 page) |
21 February 2017 | Satisfaction of charge 41 in full (2 pages) |
21 February 2017 | Satisfaction of charge 37 in full (1 page) |
21 February 2017 | Satisfaction of charge 47 in full (1 page) |
21 February 2017 | Satisfaction of charge 47 in full (1 page) |
21 February 2017 | Satisfaction of charge 24 in full (2 pages) |
21 February 2017 | Satisfaction of charge 45 in full (1 page) |
21 February 2017 | Satisfaction of charge 43 in full (1 page) |
21 February 2017 | Satisfaction of charge 48 in full (1 page) |
21 February 2017 | Satisfaction of charge 46 in full (1 page) |
21 February 2017 | Satisfaction of charge 41 in full (2 pages) |
21 February 2017 | Satisfaction of charge 37 in full (1 page) |
21 February 2017 | Satisfaction of charge 39 in full (2 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
29 December 2016 | Confirmation statement made on 4 December 2016 with updates (12 pages) |
29 December 2016 | Confirmation statement made on 4 December 2016 with updates (12 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
31 October 2016 | Registration of charge 022605050063, created on 26 October 2016 (27 pages) |
31 October 2016 | Registration of charge 022605050063, created on 26 October 2016 (27 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
10 February 2016 | Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
8 September 2015 | Registration of charge 022605050062, created on 26 August 2015
|
8 September 2015 | Registration of charge 022605050062, created on 26 August 2015
|
3 September 2015 | Registration of charge 022605050061, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 022605050061, created on 26 August 2015 (67 pages) |
12 June 2015 | Memorandum and Articles of Association (4 pages) |
12 June 2015 | Memorandum and Articles of Association (4 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
7 November 2014 | Registration of charge 022605050060, created on 30 October 2014
|
7 November 2014 | Registration of charge 022605050060, created on 30 October 2014
|
16 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
24 September 2014 | Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page) |
10 September 2014 | Registration of charge 022605050059, created on 8 September 2014 (11 pages) |
9 September 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
9 September 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
16 August 2014 | Registration of charge 022605050058, created on 13 August 2014 (31 pages) |
16 August 2014 | Registration of charge 022605050058, created on 13 August 2014 (31 pages) |
4 August 2014 | Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
18 March 2014 | Registration of charge 022605050056 (24 pages) |
18 March 2014 | Registration of charge 022605050056 (24 pages) |
18 March 2014 | Registration of charge 022605050057 (31 pages) |
18 March 2014 | Registration of charge 022605050057 (31 pages) |
29 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
17 December 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 55
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 55
|
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (46 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (46 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 54 (8 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 54 (8 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
3 April 2012 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (16 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (16 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (16 pages) |
20 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
6 December 2011 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
28 November 2011 | Termination of appointment of David Brophy as a director (2 pages) |
28 November 2011 | Termination of appointment of David Brophy as a director (2 pages) |
22 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
22 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
1 August 2011 | Termination of appointment of Jonathan Haigh as a director (1 page) |
1 August 2011 | Termination of appointment of Jonathan Haigh as a director (1 page) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (17 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (17 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (17 pages) |
20 May 2010 | Group of companies' accounts made up to 31 March 2009 (45 pages) |
20 May 2010 | Group of companies' accounts made up to 31 March 2009 (45 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (34 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (34 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (34 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
2 October 2009 | Appointment terminated director timothy wells (1 page) |
2 October 2009 | Appointment terminated director timothy wells (1 page) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 48 (12 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 48 (12 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Memorandum and Articles of Association (5 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Memorandum and Articles of Association (5 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
29 January 2009 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
29 January 2009 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
5 January 2009 | Return made up to 04/12/08; full list of members (9 pages) |
5 January 2009 | Return made up to 04/12/08; full list of members (9 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
18 August 2008 | Particulars of a mortgage or charge / charge no: 42 (20 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 42 (20 pages) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
20 December 2007 | Return made up to 04/12/07; full list of members (10 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (10 pages) |
13 December 2007 | New director appointed (7 pages) |
13 December 2007 | New director appointed (7 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
3 November 2007 | Resolutions
|
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
14 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 January 2007 | Return made up to 04/12/06; full list of members (10 pages) |
7 January 2007 | Return made up to 04/12/06; full list of members (10 pages) |
17 October 2006 | Particulars of mortgage/charge (8 pages) |
17 October 2006 | Particulars of mortgage/charge (8 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Particulars of mortgage/charge (11 pages) |
7 November 2005 | Particulars of mortgage/charge (11 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
5 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
5 August 2004 | Resolutions
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 January 2004 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
14 January 2004 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
28 March 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
28 March 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Director's particulars changed (2 pages) |
11 February 2003 | Director's particulars changed (2 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
5 December 2001 | Particulars of mortgage/charge (8 pages) |
5 December 2001 | Particulars of mortgage/charge (8 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
7 August 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
10 July 2001 | Particulars of mortgage/charge (5 pages) |
9 July 2001 | Particulars of mortgage/charge (5 pages) |
9 July 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Return made up to 04/12/00; full list of members
|
10 January 2001 | Return made up to 04/12/00; full list of members
|
27 September 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
9 August 2000 | Particulars of mortgage/charge (15 pages) |
9 August 2000 | Particulars of mortgage/charge (15 pages) |
2 August 2000 | Memorandum and Articles of Association (14 pages) |
2 August 2000 | Particulars of contract relating to shares (3 pages) |
2 August 2000 | Particulars of contract relating to shares (3 pages) |
2 August 2000 | Ad 22/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 August 2000 | Memorandum and Articles of Association (14 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 22/03/00 (1 page) |
2 August 2000 | Nc inc already adjusted 22/03/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Ad 22/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Particulars of mortgage/charge (15 pages) |
15 February 2000 | Particulars of mortgage/charge (15 pages) |
14 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
2 December 1999 | Particulars of mortgage/charge (11 pages) |
2 December 1999 | Particulars of mortgage/charge (11 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page) |
2 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
21 April 1999 | Particulars of mortgage/charge (7 pages) |
21 April 1999 | Particulars of mortgage/charge (7 pages) |
14 March 1999 | New director appointed (4 pages) |
14 March 1999 | New director appointed (4 pages) |
12 March 1999 | Full group accounts made up to 31 March 1998 (30 pages) |
12 March 1999 | Full group accounts made up to 31 March 1998 (30 pages) |
17 February 1999 | Particulars of mortgage/charge (13 pages) |
17 February 1999 | Particulars of mortgage/charge (13 pages) |
11 February 1999 | Particulars of mortgage/charge (6 pages) |
11 February 1999 | Particulars of mortgage/charge (6 pages) |
30 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
15 May 1998 | Particulars of mortgage/charge (11 pages) |
15 May 1998 | Particulars of mortgage/charge (11 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (17 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (17 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: st. John's house 5 south parade summertown oxford, OX2 7JL (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: st. John's house 5 south parade summertown oxford, OX2 7JL (1 page) |
18 March 1998 | Particulars of mortgage/charge (19 pages) |
18 March 1998 | Particulars of mortgage/charge (19 pages) |
11 January 1998 | Return made up to 04/12/97; no change of members
|
11 January 1998 | Return made up to 04/12/97; no change of members
|
25 November 1997 | Particulars of mortgage/charge (11 pages) |
25 November 1997 | Particulars of mortgage/charge (11 pages) |
13 November 1997 | Full accounts made up to 31 March 1996 (15 pages) |
13 November 1997 | Full accounts made up to 31 March 1996 (15 pages) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Return made up to 04/12/96; full list of members (6 pages) |
21 April 1997 | Return made up to 04/12/96; full list of members (6 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
17 March 1997 | Particulars of mortgage/charge (5 pages) |
17 March 1997 | Particulars of mortgage/charge (5 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (5 pages) |
29 November 1996 | Particulars of mortgage/charge (5 pages) |
26 November 1996 | Particulars of mortgage/charge (6 pages) |
26 November 1996 | Particulars of mortgage/charge (6 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 September 1996 | Full accounts made up to 31 March 1995 (15 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
26 May 1996 | Return made up to 04/12/95; no change of members (4 pages) |
26 May 1996 | Return made up to 04/12/95; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 March 1994 (14 pages) |
26 May 1996 | Full accounts made up to 31 March 1994 (14 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (14 pages) |
9 June 1995 | Particulars of mortgage/charge (14 pages) |
8 June 1995 | Company name changed landor development company limit ed\certificate issued on 09/06/95 (4 pages) |
8 June 1995 | Company name changed landor development company limit ed\certificate issued on 09/06/95 (4 pages) |
23 April 1995 | Memorandum and Articles of Association (26 pages) |
23 April 1995 | Memorandum and Articles of Association (26 pages) |
3 April 1995 | Particulars of mortgage/charge (12 pages) |
3 April 1995 | Particulars of mortgage/charge (12 pages) |
21 December 1994 | Particulars of mortgage/charge (8 pages) |
21 December 1994 | Particulars of mortgage/charge (8 pages) |
15 December 1994 | Company name changed kempton homes (london) LIMITED\certificate issued on 16/12/94 (3 pages) |
15 December 1994 | Company name changed kempton homes (london) LIMITED\certificate issued on 16/12/94 (3 pages) |
1 December 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
1 December 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
10 June 1994 | New director appointed (2 pages) |
10 June 1994 | New director appointed (2 pages) |
2 March 1994 | New secretary appointed (2 pages) |
2 March 1994 | New secretary appointed (2 pages) |
12 February 1994 | Particulars of mortgage/charge (3 pages) |
12 February 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
21 August 1993 | Full accounts made up to 31 March 1992 (6 pages) |
21 August 1993 | Full accounts made up to 31 March 1992 (6 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
13 July 1992 | Company name changed firstlane LIMITED\certificate issued on 14/07/92 (2 pages) |
13 July 1992 | Company name changed firstlane LIMITED\certificate issued on 14/07/92 (2 pages) |
30 August 1988 | Resolutions
|
30 August 1988 | Resolutions
|
20 May 1988 | Incorporation (15 pages) |
20 May 1988 | Incorporation (15 pages) |