Company NameLandor (Dundee Wharf) Limited
Company StatusActive
Company Number02732750
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 1995(2 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(28 years, 8 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(28 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMrs Mary Bernadette Rigby
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleAdministrator
Correspondence Address16 Marley Drive
Rathfarnham
Dublin 16
Irish
Director NameMr Emmanuel Joseph Rigby
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address16 Marley Drive
Rathfarnham
Dublin 16
Irish
Secretary NameMr Emmanuel Joseph Rigby
NationalityIrish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Marley Drive
Rathfarnham
Dublin 16
Irish
Director NameDeirdre Mary Egan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1995)
RoleAccountant
Correspondence Address59 Castletown
Leixlip
County Kildare
Irish
Director NameJohn Stanislaus Purcell
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1992(2 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 23 August 2002)
RoleAccountant
Correspondence Address37 The Court
Cypress Downs
Dublin
Ireland
Secretary NameJohn Stanislaus Purcell
NationalityIrish
StatusResigned
Appointed04 August 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1995)
RoleAccountant
Correspondence Address37 The Court
Cypress Downs
Dublin
Ireland
Director NameMr Michael Fingleton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed10 March 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressLiskilleen Abingdon Park
Shankhill
Co. Dublin
Irish
Secretary NameRonald Geoffrey Fuller
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleSecretary
Correspondence Address4-11 Kempton Court
2 Durward Street
London
E1 5BB
Secretary NameStephen Paul Haines
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address47 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameHardy Raymond
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2002(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressBeaupre House
Johnstown Road
Cabinteely
Dublin D18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2002(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed02 September 2002(10 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(16 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(19 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameFinancial Controller Dominic Dunford
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2014(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPointe North 3 Greenwich View Place
London
E14 9NN
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteballymoregroup.com

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ballymore Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,183,337
Net Worth£5,558,103
Cash£8,414,439
Current Liabilities£66,948,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

13 April 2005Delivered on: 26 April 2005
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties

Classification: Mortgage of shares
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: 1 fully paid up ordinary share of £1 in ballymore ontario limited and related rights. See the mortgage charge document for full details.
Outstanding
3 October 2002Delivered on: 16 October 2002
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 the borrower. See the mortgage charge document for full details.
Outstanding
27 August 2002Delivered on: 30 August 2002
Persons entitled: Irish 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: F/H property k/a charringtons wharf, blackwall way, london t/no. EGL208162 together with all fixtures and fittings and chattels thereon other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Outstanding
27 August 2002Delivered on: 30 August 2002
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 August 1996Delivered on: 5 September 1996
Persons entitled: Irish 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: First legal charge over f/h 37/39 commercial road london E1 t/n-EGL153528 first legal charge over f/h-land and buildings lying to the south side of whitechapel road london E1 t/n-EGL237617. See the mortgage charge document for full details.
Outstanding
26 August 2015Delivered on: 8 September 2015
Persons entitled: National Asset Loan Management LTD

Classification: A registered charge
Particulars: EGL208162 being charringtons depot blackwall way poplar london.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
21 June 2013Delivered on: 3 July 2013
Persons entitled: Ibrc Asset Finance PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2012Delivered 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 2012Delivered on: 18 December 2012
Persons entitled: Irish Bank Resolution Corporation Limited (Portfolio Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the guarantors (or any of them) 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: The f/h land being formerly charrington's depot blackwall way poplar london t/no EGL208162 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
7 December 2012Delivered on: 18 December 2012
Persons entitled: Ibrc Asset Finance PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the transaction obligors (or any of them) 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: The f/h land being formerly charrington's depot blackwall way poplar london t/no EGL208162 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
18 September 1998Delivered on: 6 October 1998
Satisfied on: 13 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company and/or st.john's square co.limited and/or of any obligor (as defined) to the chargee.
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
30 August 1996Delivered on: 5 September 1996
Satisfied on: 13 September 2002
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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
1 August 1996Delivered on: 6 August 1996
Satisfied on: 13 September 2002
Persons entitled: Roy Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12TH july 1996.
Particulars: The churchyard of st mary whitechapel t/n-27924.
Fully Satisfied
27 November 1995Delivered on: 15 December 1995
Satisfied on: 13 September 2002
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 March 2022 (19 pages)
13 February 2023Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages)
3 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
2 January 2022Full accounts made up to 31 March 2021 (18 pages)
1 December 2021Notification of London Residential Holdco Limited as a person with significant control on 29 October 2021 (2 pages)
1 December 2021Cessation of Ballymore Properties Limited as a person with significant control on 29 October 2021 (1 page)
6 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page)
10 February 2021Full accounts made up to 31 March 2020 (19 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (22 pages)
5 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
12 March 2019Cessation of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (3 pages)
10 October 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018 (3 pages)
14 September 2018Full accounts made up to 31 March 2018 (24 pages)
6 September 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (22 pages)
7 December 2017Full accounts made up to 31 March 2017 (22 pages)
10 August 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 August 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 August 2017Notification of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (4 pages)
10 August 2017Notification of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (4 pages)
24 February 2017Satisfaction of charge 8 in full (1 page)
24 February 2017Satisfaction of charge 8 in full (1 page)
24 February 2017Satisfaction of charge 3 in full (1 page)
24 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (2 pages)
22 February 2017Satisfaction of charge 027327500014 in full (1 page)
22 February 2017Satisfaction of charge 027327500013 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (2 pages)
22 February 2017Satisfaction of charge 12 in full (2 pages)
22 February 2017Satisfaction of charge 6 in full (1 page)
22 February 2017Satisfaction of charge 027327500015 in full (1 page)
22 February 2017Satisfaction of charge 027327500015 in full (1 page)
22 February 2017Satisfaction of charge 027327500013 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 027327500017 in full (1 page)
22 February 2017Satisfaction of charge 12 in full (2 pages)
22 February 2017Satisfaction of charge 11 in full (2 pages)
22 February 2017Satisfaction of charge 027327500014 in full (1 page)
22 February 2017Satisfaction of charge 027327500016 in full (1 page)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (2 pages)
22 February 2017Satisfaction of charge 027327500016 in full (1 page)
22 February 2017Satisfaction of charge 027327500017 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 28 July 2016 with updates (24 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (24 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered 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 7 April 2016 (1 page)
7 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Registered 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 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
10 February 2016Registered 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 2016Registered 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 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 September 2015Registration of charge 027327500017, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(346 pages)
8 September 2015Registration of charge 027327500017, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(346 pages)
3 September 2015Registration of charge 027327500016, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 027327500016, created on 26 August 2015 (67 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
10 March 2015Registration of charge 027327500015, created on 6 March 2015 (47 pages)
10 March 2015Registration of charge 027327500015, created on 6 March 2015 (47 pages)
10 March 2015Registration of charge 027327500015, created on 6 March 2015 (47 pages)
10 March 2015Registration of charge 027327500014, created on 6 March 2015 (58 pages)
10 March 2015Registration of charge 027327500014, created on 6 March 2015 (58 pages)
10 March 2015Registration of charge 027327500014, created on 6 March 2015 (58 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
24 September 2014Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page)
24 September 2014Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
3 July 2013Registration of charge 027327500013 (13 pages)
3 July 2013Registration of charge 027327500013 (13 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 11 (16 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 11 (16 pages)
10 September 2012Resolutions
  • RES13 ‐ Facility agreement 16/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2012Resolutions
  • RES13 ‐ Facility agreement 16/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (16 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (16 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (16 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (16 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (16 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (16 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (16 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (16 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (19 pages)
14 May 2010Full accounts made up to 31 March 2009 (19 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
29 July 2009Return made up to 09/07/09; full list of members (6 pages)
29 July 2009Return made up to 09/07/09; full list of members (6 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director hardy raymond (1 page)
23 March 2009Appointment terminated director hardy raymond (1 page)
17 February 2009Full accounts made up to 31 March 2008 (18 pages)
17 February 2009Full accounts made up to 31 March 2008 (18 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
20 August 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
8 August 2007Return made up to 09/07/07; full list of members (8 pages)
8 August 2007Return made up to 09/07/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (16 pages)
14 March 2007Full accounts made up to 31 March 2006 (16 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
8 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
28 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 February 2005Full accounts made up to 31 March 2004 (18 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (18 pages)
14 January 2004Full accounts made up to 31 March 2003 (18 pages)
31 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
31 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 June 2003Return made up to 09/07/02; full list of members (8 pages)
19 June 2003Return made up to 09/07/02; full list of members (8 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
25 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (4 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed;new director appointed (5 pages)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed;new director appointed (5 pages)
16 September 2002New director appointed (4 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 September 2002Declaration of assistance for shares acquisition (7 pages)
9 September 2002Declaration of assistance for shares acquisition (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 09/07/01; full list of members (7 pages)
8 August 2001Return made up to 09/07/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
5 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 January 2001Full accounts made up to 31 December 1999 (14 pages)
12 January 2001Full accounts made up to 31 December 1999 (14 pages)
15 August 2000Return made up to 09/07/00; full list of members (7 pages)
15 August 2000Return made up to 09/07/00; full list of members (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page)
17 November 1999Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page)
9 August 1999Return made up to 09/07/99; no change of members (4 pages)
9 August 1999Return made up to 09/07/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1999Full accounts made up to 31 December 1998 (14 pages)
6 October 1998Particulars of mortgage/charge (20 pages)
6 October 1998Particulars of mortgage/charge (20 pages)
3 September 1998Return made up to 09/07/98; full list of members (6 pages)
3 September 1998Return made up to 09/07/98; full list of members (6 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
23 February 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Full accounts made up to 31 December 1997 (13 pages)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1997Secretary's particulars changed (1 page)
11 March 1997Full accounts made up to 31 December 1996 (12 pages)
11 March 1997Full accounts made up to 31 December 1996 (12 pages)
19 November 1996Company name changed ballymore (dundee wharf) LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed ballymore (dundee wharf) LIMITED\certificate issued on 20/11/96 (2 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Return made up to 09/07/96; no change of members (4 pages)
3 September 1996Return made up to 09/07/96; no change of members (4 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
14 March 1996Full accounts made up to 31 December 1995 (13 pages)
26 February 1996Company name changed landor (dundee wharf) LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed landor (dundee wharf) LIMITED\certificate issued on 27/02/96 (2 pages)
15 December 1995Particulars of mortgage/charge (12 pages)
15 December 1995Particulars of mortgage/charge (12 pages)
6 October 1995Return made up to 09/07/95; full list of members (10 pages)
6 October 1995Return made up to 09/07/95; full list of members (10 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995New director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1995Registered office changed on 05/04/95 from: 20/22 bedford row london WC1R 4JS (1 page)
5 April 1995Registered office changed on 05/04/95 from: 20/22 bedford row london WC1R 4JS (1 page)
5 April 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1995Memorandum and Articles of Association (11 pages)
14 March 1995Memorandum and Articles of Association (11 pages)
9 March 1995Company name changed irish nationwide international f inancial services LIMITED\certificate issued on 10/03/95 (2 pages)
9 March 1995Company name changed irish nationwide international f inancial services LIMITED\certificate issued on 10/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
21 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1992Incorporation (14 pages)
20 July 1992Incorporation (14 pages)