Booterstown
Dublin
Irish
Secretary Name | Mr Liam Bernard Cunningham |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 July 2009(16 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 32 Hampton Crescent Booterstown Dublin Irish |
Director Name | Mr Ivor Fitzpatrick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 February 2009) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 17 Hume Street Dublin 2 Irish |
Director Name | Mr Patrick Gerard McKillen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Hume Street Dublin 2 Irish |
Secretary Name | Mr Patrick Gerard McKillen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Hume Street Dublin 2 Irish |
Secretary Name | Mr Patrick Gerard McKillen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Hume Street Dublin 2 Irish |
Director Name | Anita Smyth |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Pepper Canister House Mount Street Crescent Dublin 2 Irish |
Secretary Name | Mr William Frank Harrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 14 Ridgeway Gardens Highgate London N6 5XR |
Director Name | Stephen Michael Shalloe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 1994) |
Role | Accountant |
Correspondence Address | 12 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Gerard Ahern |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | Derripatrick County Meath Irish |
Director Name | Ray Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 2009) |
Role | Financial Director |
Correspondence Address | 84 Granville Road Cabinteely Dublin 18 Irish |
Director Name | Mr John Feeley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ringhaddy Avenue Newtownards County Down BT23 8XG Northern Ireland |
Director Name | John Feeley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Apartment 512 Long Boat Quay South Sir John Rogerson's Quay Dublin 2 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Khiara House 25/26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | May Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,453,396 |
Cash | £1,456 |
Current Liabilities | £1,058,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
21 December 2012 | Delivered on: 9 January 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
24 December 2008 | Delivered on: 7 January 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395 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 |
27 April 2004 | Delivered on: 29 April 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as habitat mount pleasant road tunbridge wells t/n K801991 and l/h property known as habitat mount pleasant road tunbridge wells t/n K572694. 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. Outstanding |
11 December 2003 | Delivered on: 29 December 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a habitat mount pleasant road tunbridge wells TN1 1QG t/n K572694. 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. Outstanding |
18 November 1993 | Delivered on: 2 December 1993 Satisfied on: 23 April 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that of land k/a 95 mount pleasant road and 2/4 york road tunbridge wells kent TN1 1QG t/n K572694 with all buildings and fixtures first floating charge all undertaking property assets and rights. Fully Satisfied |
13 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Liam Bernard Cunningham on 24 April 2023 (2 pages) |
27 April 2023 | Secretary's details changed for Mr Liam Bernard Cunningham on 24 April 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
12 August 2021 | Registered office address changed from 3rd Floor 26/28 Great Portland Street London W1W 8QT to 4th Floor Khiara House 25/26 Poland Street London W1F 8QN on 12 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
2 August 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 October 2014 | Termination of appointment of John Feeley as a director on 18 August 2014 (1 page) |
17 October 2014 | Termination of appointment of John Feeley as a director on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
25 January 2013 | Memorandum and Articles of Association (6 pages) |
25 January 2013 | Memorandum and Articles of Association (6 pages) |
16 January 2013 | Appointment of John Feeley as a director on 20 December 2012 (3 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Termination of appointment of Patrick Gerard Mckillen as a director on 20 December 2012 (2 pages) |
16 January 2013 | Memorandum and Articles of Association (6 pages) |
16 January 2013 | Memorandum and Articles of Association (6 pages) |
16 January 2013 | Termination of appointment of Patrick Gerard Mckillen as a director on 20 December 2012 (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of John Feeley as a director on 20 December 2012 (3 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 September 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 12 September 2012 (1 page) |
30 August 2012 | Annual return made up to 23 July 2012 (14 pages) |
30 August 2012 | Annual return made up to 23 July 2012 (14 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 March 2011 | Termination of appointment of John Feeley as a director (2 pages) |
29 March 2011 | Termination of appointment of John Feeley as a director (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
5 August 2009 | Director appointed john feeley (2 pages) |
5 August 2009 | Secretary appointed liam cunningham (2 pages) |
5 August 2009 | Appointment terminated director ray murphy (1 page) |
5 August 2009 | Appointment terminated secretary patrick mckillen (1 page) |
5 August 2009 | Director appointed john feeley (2 pages) |
5 August 2009 | Secretary appointed liam cunningham (2 pages) |
5 August 2009 | Appointment terminated secretary patrick mckillen (1 page) |
5 August 2009 | Appointment terminated director ray murphy (1 page) |
15 May 2009 | Director appointed liam cunningham (2 pages) |
15 May 2009 | Appointment terminated director ivor fitzpatrick (1 page) |
15 May 2009 | Appointment terminated director ivor fitzpatrick (1 page) |
15 May 2009 | Director appointed liam cunningham (2 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (3 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
14 September 2005 | Full accounts made up to 30 April 2004 (11 pages) |
14 September 2005 | Full accounts made up to 30 April 2004 (11 pages) |
12 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
12 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
27 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Full accounts made up to 30 April 2003 (9 pages) |
19 October 2004 | Full accounts made up to 30 April 2003 (9 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
29 April 2004 | Particulars of mortgage/charge (9 pages) |
29 April 2004 | Particulars of mortgage/charge (9 pages) |
29 December 2003 | Particulars of mortgage/charge (9 pages) |
29 December 2003 | Particulars of mortgage/charge (9 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (3 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
9 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
9 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
6 August 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 August 2003 | Full accounts made up to 30 April 2002 (9 pages) |
13 May 2003 | Full accounts made up to 30 April 2001 (10 pages) |
13 May 2003 | Full accounts made up to 30 April 2001 (10 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 30 April 2000 (9 pages) |
22 November 2001 | Full accounts made up to 30 April 2000 (9 pages) |
15 August 2001 | Return made up to 23/07/01; full list of members
|
15 August 2001 | Return made up to 23/07/01; full list of members
|
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 23/07/99; no change of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 23/07/99; no change of members (6 pages) |
22 February 2000 | Full accounts made up to 30 April 1998 (9 pages) |
22 February 2000 | Full accounts made up to 30 April 1998 (9 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 November 1998 | Return made up to 23/07/98; full list of members (6 pages) |
9 November 1998 | Return made up to 23/07/98; full list of members (6 pages) |
12 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
12 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
12 November 1997 | Full accounts made up to 30 April 1996 (9 pages) |
12 November 1997 | Full accounts made up to 30 April 1996 (9 pages) |
31 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
31 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
22 October 1996 | Return made up to 23/07/96; no change of members
|
22 October 1996 | Return made up to 23/07/96; no change of members
|
15 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
15 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
28 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 30 April 1994 (10 pages) |
31 August 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 December 1993 | Particulars of mortgage/charge (4 pages) |
2 December 1993 | Particulars of mortgage/charge (4 pages) |
24 November 1993 | Resolutions
|
24 November 1993 | Resolutions
|
23 July 1993 | Incorporation (9 pages) |
23 July 1993 | Incorporation (9 pages) |