London
SW15 3JX
Director Name | Mr Gerald Mescal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 1992(5 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 Hillside Clonalvy Garristown Co Dublin Irish |
Secretary Name | Mr Gerald Mescal |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 September 1992(5 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Hillside Clonalvy Garristown Dublin Ireland |
Director Name | Mrs Anne Costelloe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2019(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Pa Assisstent |
Country of Residence | England |
Correspondence Address | 3rd Floor 40 Great Portland London W1W 7LZ |
Director Name | Suzanne Norman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Sales Support |
Correspondence Address | 24 Giendoo Close Greenpark Walkinstown Dublin 2 Irish |
Director Name | Mr Jon Rock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Brookfield Rush County Dublin |
Website | paulcostelloe.com |
---|---|
Telephone | 08448003730 |
Telephone region | Unknown |
Registered Address | 3rd Floor 40 Great Portland London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1 | Paul Costelloe Design Management LTD 99.00% Ordinary |
---|---|
1 at £1 | Paul Costelloe 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,637 |
Cash | £17,438 |
Current Liabilities | £27,258 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
1 September 2004 | Delivered on: 3 September 2004 Persons entitled: Leaver Charles Granger Limited Classification: Rent deposit deed Secured details: £3,500.00 due or to become due from the company to the chargee. Particulars: £3,500.00. Outstanding |
---|---|
18 July 1996 | Delivered on: 31 July 1996 Satisfied on: 18 February 1998 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,000 deposited in security account no. 45482285 with allied irish bank PLC. See the mortgage charge document for full details. Fully Satisfied |
26 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
14 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 January 2019 | Appointment of Mrs Anne Costelloe as a director on 2 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 July 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
3 July 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 July 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
31 July 2014 | Accounts for a small company made up to 31 October 2013 (9 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 August 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
15 August 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
20 February 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Secretary's details changed for Gerald Michael Mescal on 25 September 2012 (1 page) |
20 February 2013 | Secretary's details changed for Gerald Michael Mescal on 25 September 2012 (1 page) |
20 February 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Registered office address changed from 57 Gloucester Place London W1U 8SH on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 57 Gloucester Place London W1U 8SH on 16 October 2012 (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
3 July 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
3 July 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
15 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Paul Michael Costelloe on 1 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Paul Michael Costelloe on 1 January 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Paul Michael Costelloe on 1 January 2010 (2 pages) |
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Company name changed paul costelloe design LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Company name changed paul costelloe design LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
8 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
4 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
4 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
13 June 2008 | Accounts for a small company made up to 31 October 2007 (10 pages) |
13 June 2008 | Accounts for a small company made up to 31 October 2007 (10 pages) |
10 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
10 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
19 September 2007 | Accounts for a small company made up to 31 October 2006 (10 pages) |
19 September 2007 | Accounts for a small company made up to 31 October 2006 (10 pages) |
19 December 2006 | Return made up to 25/09/06; full list of members
|
19 December 2006 | Return made up to 25/09/06; full list of members
|
4 August 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
4 August 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
10 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 21 rusholme road putney london SW15 3JX (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 21 rusholme road putney london SW15 3JX (1 page) |
22 April 2005 | Return made up to 25/09/04; full list of members
|
22 April 2005 | Return made up to 25/09/04; full list of members
|
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
17 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
17 December 2003 | Return made up to 25/09/03; full list of members (7 pages) |
9 December 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
9 December 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 6 st dionis road parsons green london SW6 4TT (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 6 st dionis road parsons green london SW6 4TT (1 page) |
3 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
3 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 October 1998 | Return made up to 25/09/98; no change of members
|
22 October 1998 | Return made up to 25/09/98; no change of members
|
21 October 1998 | Registered office changed on 21/10/98 from: 27 cheval place brompton road london SW7 1EW (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 27 cheval place brompton road london SW7 1EW (1 page) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 November 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 November 1996 | Return made up to 25/09/96; full list of members
|
10 November 1996 | Return made up to 25/09/96; full list of members
|
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 76 wells st london W1P 4BN (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 76 wells st london W1P 4BN (1 page) |