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(17 years, 3 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(28 years, 8 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(28 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mrs Mary Bernadette Rigby |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Administrator |
Correspondence Address | 16 Marley Drive Rathfarnham Dublin 16 Irish |
Director Name | Mr Emmanuel Joseph Rigby |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16 Marley Drive Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Emmanuel Joseph Rigby |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Marley Drive Rathfarnham Dublin 16 Irish |
Director Name | Deirdre Mary Egan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1995) |
Role | Accountant |
Correspondence Address | 59 Castletown Leixlip County Kildare Irish |
Director Name | John Stanislaus Purcell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 23 August 2002) |
Role | Accountant |
Correspondence Address | 37 The Court Cypress Downs Dublin Ireland |
Secretary Name | John Stanislaus Purcell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1995) |
Role | Accountant |
Correspondence Address | 37 The Court Cypress Downs Dublin Ireland |
Director Name | Mr Michael Fingleton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | Liskilleen Abingdon Park Shankhill Co. Dublin Irish |
Secretary Name | Ronald Geoffrey Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | 4-11 Kempton Court 2 Durward Street London E1 5BB |
Secretary Name | Stephen Paul Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 47 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | Hardy Raymond |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2002(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin D18 Irish |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2002(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 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 | 02 September 2002(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(19 years, 3 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(22 years 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(22 years, 2 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
100 at £1 | Ballymore Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,183,337 |
Net Worth | £5,558,103 |
Cash | £8,414,439 |
Current Liabilities | £66,948,978 |
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 | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
13 April 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
21 June 2013 | Delivered 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 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: 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 2012 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
13 February 2023 | Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages) |
3 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
2 January 2022 | Full accounts made up to 31 March 2021 (18 pages) |
1 December 2021 | Notification of London Residential Holdco Limited as a person with significant control on 29 October 2021 (2 pages) |
1 December 2021 | Cessation of Ballymore Properties Limited as a person with significant control on 29 October 2021 (1 page) |
6 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page) |
10 February 2021 | Full accounts made up to 31 March 2020 (19 pages) |
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
12 March 2019 | Cessation of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (3 pages) |
10 October 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
9 October 2018 | Withdrawal of a person with significant control statement on 9 October 2018 (3 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
6 September 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 August 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
10 August 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
10 August 2017 | Notification of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Notification of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (4 pages) |
24 February 2017 | Satisfaction of charge 8 in full (1 page) |
24 February 2017 | Satisfaction of charge 8 in full (1 page) |
24 February 2017 | Satisfaction of charge 3 in full (1 page) |
24 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (2 pages) |
22 February 2017 | Satisfaction of charge 027327500014 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500013 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (2 pages) |
22 February 2017 | Satisfaction of charge 12 in full (2 pages) |
22 February 2017 | Satisfaction of charge 6 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500015 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500015 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500013 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500017 in full (1 page) |
22 February 2017 | Satisfaction of charge 12 in full (2 pages) |
22 February 2017 | Satisfaction of charge 11 in full (2 pages) |
22 February 2017 | Satisfaction of charge 027327500014 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500016 in full (1 page) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (2 pages) |
22 February 2017 | Satisfaction of charge 027327500016 in full (1 page) |
22 February 2017 | Satisfaction of charge 027327500017 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
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) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Confirmation statement made on 28 July 2016 with updates (24 pages) |
5 September 2016 | Confirmation statement made on 28 July 2016 with updates (24 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 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 7 April 2016 (1 page) |
7 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 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 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
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 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 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. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 September 2015 | Registration of charge 027327500017, created on 26 August 2015
|
8 September 2015 | Registration of charge 027327500017, created on 26 August 2015
|
3 September 2015 | Registration of charge 027327500016, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 027327500016, created on 26 August 2015 (67 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 March 2015 | Registration of charge 027327500015, created on 6 March 2015 (47 pages) |
10 March 2015 | Registration of charge 027327500015, created on 6 March 2015 (47 pages) |
10 March 2015 | Registration of charge 027327500015, created on 6 March 2015 (47 pages) |
10 March 2015 | Registration of charge 027327500014, created on 6 March 2015 (58 pages) |
10 March 2015 | Registration of charge 027327500014, created on 6 March 2015 (58 pages) |
10 March 2015 | Registration of charge 027327500014, created on 6 March 2015 (58 pages) |
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) |
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) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 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) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 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) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 July 2013 | Registration of charge 027327500013 (13 pages) |
3 July 2013 | Registration of charge 027327500013 (13 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) |
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) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 12
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 12
|
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (16 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (16 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (16 pages) |
14 March 2012 | Statement 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 2012 | Statement 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 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (16 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (16 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (16 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
10 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (16 pages) |
10 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (16 pages) |
10 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (19 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
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) |
29 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director hardy raymond (1 page) |
23 March 2009 | Appointment terminated director hardy raymond (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
20 August 2008 | Return made up to 09/07/08; full list of members
|
20 August 2008 | Return made up to 09/07/08; full list of members
|
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (8 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | New director appointed (4 pages) |
6 February 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
8 August 2006 | Return made up to 09/07/06; full list of members
|
8 August 2006 | Return made up to 09/07/06; full list of members
|
17 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members
|
11 August 2005 | Return made up to 09/07/05; full list of members
|
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members
|
31 July 2003 | Return made up to 09/07/03; full list of members
|
19 June 2003 | Return made up to 09/07/02; full list of members (8 pages) |
19 June 2003 | Return made up to 09/07/02; full list of members (8 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 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) |
25 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed;new director appointed (5 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed;new director appointed (5 pages) |
16 September 2002 | New director appointed (4 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
9 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
12 January 2001 | Full accounts made up to 31 December 1999 (14 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (7 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) |
9 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 October 1998 | Particulars of mortgage/charge (20 pages) |
6 October 1998 | Particulars of mortgage/charge (20 pages) |
3 September 1998 | Return made up to 09/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 09/07/98; full list of members (6 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
23 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Return made up to 09/07/97; full list of members
|
19 September 1997 | Return made up to 09/07/97; full list of members
|
19 September 1997 | Secretary's particulars changed (1 page) |
11 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 November 1996 | Company name changed ballymore (dundee wharf) LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed ballymore (dundee wharf) LIMITED\certificate issued on 20/11/96 (2 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Return made up to 09/07/96; no change of members (4 pages) |
3 September 1996 | Return made up to 09/07/96; no change of members (4 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 February 1996 | Company name changed landor (dundee wharf) LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed landor (dundee wharf) LIMITED\certificate issued on 27/02/96 (2 pages) |
15 December 1995 | Particulars of mortgage/charge (12 pages) |
15 December 1995 | Particulars of mortgage/charge (12 pages) |
6 October 1995 | Return made up to 09/07/95; full list of members (10 pages) |
6 October 1995 | Return made up to 09/07/95; full list of members (10 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 20/22 bedford row london WC1R 4JS (1 page) |
5 April 1995 | Registered office changed on 05/04/95 from: 20/22 bedford row london WC1R 4JS (1 page) |
5 April 1995 | Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1995 | Memorandum and Articles of Association (11 pages) |
14 March 1995 | Memorandum and Articles of Association (11 pages) |
9 March 1995 | Company name changed irish nationwide international f inancial services LIMITED\certificate issued on 10/03/95 (2 pages) |
9 March 1995 | Company name changed irish nationwide international f inancial services LIMITED\certificate issued on 10/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
20 July 1992 | Incorporation (14 pages) |
20 July 1992 | Incorporation (14 pages) |