Dundrum
Dublin 16
Irish
Secretary Name | Fiona Butterfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 95 Cheyne Walk London SW10 0DQ |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Paul Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Fiona Butterfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,585,559 |
Cash | £59 |
Current Liabilities | £934,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
6 July 2018 | Delivered on: 9 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 127 st georges drive, london, SW1V 4DA being all of the land and buildings in title NGL134856 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
3 May 2007 | Delivered on: 16 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8 upstall street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 May 2007 | Delivered on: 16 May 2007 Persons entitled: The Royal Bank of Scotland 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 127 st georges drive london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2005 | Delivered on: 30 June 2005 Satisfied on: 12 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 12 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 1 alderbrook road, 3 alderbrook road and 5 alderbrook road london t/n's LN120931, LN153163 and LN131889. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 May 1999 | Delivered on: 8 May 1999 Satisfied on: 12 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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 127 st georges drive london SW1 4DA in city of westminster. 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 |
23 August 1995 | Delivered on: 5 September 1995 Satisfied on: 12 July 2007 Persons entitled: 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: .. 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 |
23 August 1995 | Delivered on: 5 September 1995 Satisfied on: 12 July 2007 Persons entitled: Nationwide Building Society 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 property k/a 127 st georges drive in the city of westminster with all buildings fixtures fixed plant and machinery the goodwill and the benefit of all licences. Fully Satisfied |
1 June 1989 | Delivered on: 6 June 1989 Satisfied on: 12 July 2007 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 st george's drive and yard at the rear of 127 st. Georges drive london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
21 November 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 May 2019 | Change of details for Mr David Paul Kennedy as a person with significant control on 29 May 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
9 July 2018 | Registration of charge 023061230009, created on 6 July 2018 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 October 2009 | Director's details changed for Mr David Paul Kennedy on 1 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Mr David Paul Kennedy on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Mr David Paul Kennedy on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
9 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 95 cheyne walk london SW10 0DG (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 95 cheyne walk london SW10 0DG (1 page) |
20 February 2007 | Return made up to 17/10/06; full list of members
|
20 February 2007 | Return made up to 17/10/06; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: 29 welbeck street london W1M 8DA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 29 welbeck street london W1M 8DA (1 page) |
22 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 17/10/04; full list of members (6 pages) |
9 February 2005 | Return made up to 17/10/04; full list of members (6 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 April 2003 | Return made up to 17/10/02; full list of members
|
9 April 2003 | Return made up to 17/10/02; full list of members
|
30 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
8 February 2001 | Return made up to 17/10/00; full list of members (6 pages) |
8 February 2001 | Return made up to 17/10/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 June 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 May 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1998 | Return made up to 17/10/98; full list of members (5 pages) |
7 December 1998 | Return made up to 17/10/98; full list of members (5 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
12 February 1998 | Return made up to 17/10/97; full list of members (5 pages) |
12 February 1998 | Return made up to 17/10/97; full list of members (5 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
9 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
6 November 1995 | Secretary's particulars changed (2 pages) |
23 October 1995 | Return made up to 17/10/95; full list of members (7 pages) |
23 October 1995 | Return made up to 17/10/95; full list of members (7 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1993 (24 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1993 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 October 1988 | Incorporation (9 pages) |
17 October 1988 | Incorporation (9 pages) |