Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Secretary Name | Mr Fredrick Gordon Parker |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 June 1996(3 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hold Store Limited, Unit 33a Enterprise House Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Mr James Ednie Brydie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hold Store Limited Unit 33a, Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Secretary Name | Mr Melvyn John Bryant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodyates Road London SE12 9HU |
Director Name | Sean Patrick Fitzpatrick |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1993(2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 January 2005) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Camaderry Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mr Augustine Gerard Murphy |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 1993(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2002) |
Role | Banker |
Correspondence Address | Meevagh Asgard Road Howth Co Dublin Irish |
Director Name | Mr Alec Howard Lewis Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(14 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cedarhurst 11 Serviden Rise Bromley Kent BR1 2UB |
Director Name | Mr James Joseph Robert Springham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(14 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Runton Lodge Baas Hill Broxbourne Hertfordshire EN10 7EP |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Hold Store Limited, Unit 33a Enterprise House Terrace Road Walton-On-Thames Surrey KT12 2SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.angloirishbank.co.uk |
---|
Registered Address | C/O Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
100 at £1 | Cdb (Uk) LTD 98.04% Ordinary A |
---|---|
2 at £1 | Cdb (U K) LTD 1.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,852,870 |
Current Liabilities | £269,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 September 1993 | Delivered on: 14 October 1993 Persons entitled: Intercontinental Financeas Coordinator and Trustee for Itself and Bacobireland PLC and Any Other Lenders (As Defined Therein) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letters (as defined) and any other documents relating thereto. Particulars: Floating charge over all undertaking property assets and rights of the company present and future. Outstanding |
---|
16 December 2023 | Solvency Statement dated 15/12/23 (1 page) |
---|---|
16 December 2023 | Statement by Directors (1 page) |
16 December 2023 | Statement of capital on 16 December 2023
|
16 December 2023 | Resolutions
|
30 November 2023 | Memorandum and Articles of Association (2 pages) |
20 November 2023 | Resolutions
|
20 November 2023 | Resolutions
|
7 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
18 February 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
29 March 2021 | Full accounts made up to 30 June 2020 (22 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
12 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 April 2016 | Registered office address changed from 10 Old Jewry London EC2R 8DN to C/O Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages) |
18 April 2016 | Full accounts made up to 31 December 2012 (20 pages) |
18 April 2016 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
18 April 2016 | Full accounts made up to 31 December 2012 (20 pages) |
18 April 2016 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Full accounts made up to 31 December 2013 (19 pages) |
18 April 2016 | Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages) |
18 April 2016 | Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages) |
18 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
18 April 2016 | Full accounts made up to 31 December 2013 (19 pages) |
18 April 2016 | Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages) |
18 April 2016 | Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages) |
18 April 2016 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered office address changed from 10 Old Jewry London EC2R 8DN to C/O Hold Store Limited, Unit 33a Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages) |
11 April 2016 | Restoration by order of the court (3 pages) |
11 April 2016 | Restoration by order of the court (3 pages) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Company name changed anglo irish finance LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed anglo irish finance LIMITED\certificate issued on 14/10/11
|
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Fredrick Gordon Parker on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Thomas Paschal Walsh on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Thomas Paschal Walsh on 11 June 2010 (2 pages) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (2 pages) |
23 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 October 2009 | Auditor's resignation (2 pages) |
10 October 2009 | Auditor's resignation (1 page) |
10 October 2009 | Auditor's resignation (1 page) |
27 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Amending form 122 dated 26/09/08. additional 900 @ £1 redeemed. Correct figure was 3499900 @ £1. (1 page) |
26 June 2009 | Amending form 122 dated 26/09/08. additional 900 @ £1 redeemed. Correct figure was 3499900 @ £1. (1 page) |
26 June 2009 | Resolutions
|
30 September 2008 | Gbp sr 3499000@1 (1 page) |
30 September 2008 | Gbp sr 3499000@1 (1 page) |
11 September 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 September 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 June 2008 | Director appointed thomas paschal walsh (2 pages) |
3 June 2008 | Director appointed thomas paschal walsh (2 pages) |
27 May 2008 | Appointment terminated director david murray (1 page) |
27 May 2008 | Appointment terminated director david murray (1 page) |
27 May 2008 | Appointment terminated director alec mitchell (1 page) |
27 May 2008 | Appointment terminated director james springham (1 page) |
27 May 2008 | Appointment terminated director james springham (1 page) |
27 May 2008 | Appointment terminated director alec mitchell (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
10 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
28 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
6 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
6 July 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 July 2001 | Return made up to 11/06/01; full list of members
|
13 July 2001 | Return made up to 11/06/01; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
19 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
13 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
6 July 1998 | Return made up to 11/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 11/06/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 July 1997 | Return made up to 11/06/97; full list of members
|
11 July 1997 | Return made up to 11/06/97; full list of members
|
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (6 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (6 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (12 pages) |
7 December 1995 | Full accounts made up to 30 September 1995 (12 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Particulars of mortgage/charge (3 pages) |