Company NameDirectdivide Trading Limited
DirectorLiam Bernard Cunningham
Company StatusActive
Company Number02838697
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Liam Bernard Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2009(15 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Hampton Crescent
Booterstown
Dublin
Irish
Secretary NameMr Liam Bernard Cunningham
NationalityIrish
StatusCurrent
Appointed22 July 2009(16 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Hampton Crescent
Booterstown
Dublin
Irish
Director NameMr Ivor Fitzpatrick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 12 February 2009)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address17 Hume Street
Dublin 2
Irish
Director NameMr Patrick Gerard McKillen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration19 years, 4 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Irish
Secretary NameMr Patrick Gerard McKillen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Irish
Secretary NameMr Patrick Gerard McKillen
NationalityIrish
StatusResigned
Appointed16 August 1993(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Irish
Director NameAnita Smyth
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressPepper Canister House
Mount Street Crescent
Dublin 2
Irish
Secretary NameMr William Frank Harrup
NationalityBritish
StatusResigned
Appointed10 September 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 1993)
RoleCompany Director
Correspondence Address14 Ridgeway Gardens
Highgate
London
N6 5XR
Director NameStephen Michael Shalloe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 November 1993(3 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 October 1994)
RoleAccountant
Correspondence Address12 Kilteragh Road
Foxrock
Dublin 18
Irish
Director NameGerard Ahern
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1999(5 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2000)
RoleAccountant
Correspondence AddressDerripatrick
County Meath
Irish
Director NameRay Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2003(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 2009)
RoleFinancial Director
Correspondence Address84 Granville Road
Cabinteely
Dublin 18
Irish
Director NameMr John Feeley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ringhaddy Avenue
Newtownards
County Down
BT23 8XG
Northern Ireland
Director NameJohn Feeley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressApartment 512 Long Boat Quay South
Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Khiara House
25/26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1May Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,453,396
Cash£1,456
Current Liabilities£1,058,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

21 December 2012Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 1993Delivered 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

Filing History

13 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Liam Bernard Cunningham on 24 April 2023 (2 pages)
27 April 2023Secretary's details changed for Mr Liam Bernard Cunningham on 24 April 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
12 August 2021Registered 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 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (6 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (5 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (5 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Accounts for a small company made up to 31 December 2015 (4 pages)
2 August 2016Accounts for a small company made up to 31 December 2015 (4 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(4 pages)
17 October 2014Termination of appointment of John Feeley as a director on 18 August 2014 (1 page)
17 October 2014Termination of appointment of John Feeley as a director on 18 August 2014 (1 page)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(5 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(5 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (5 pages)
25 January 2013Resolutions
  • RES13 ‐ Company business 20/12/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2013Resolutions
  • RES13 ‐ Company business 20/12/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 January 2013Memorandum and Articles of Association (6 pages)
25 January 2013Memorandum and Articles of Association (6 pages)
16 January 2013Appointment of John Feeley as a director on 20 December 2012 (3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2013Termination of appointment of Patrick Gerard Mckillen as a director on 20 December 2012 (2 pages)
16 January 2013Memorandum and Articles of Association (6 pages)
16 January 2013Memorandum and Articles of Association (6 pages)
16 January 2013Termination of appointment of Patrick Gerard Mckillen as a director on 20 December 2012 (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2013Appointment of John Feeley as a director on 20 December 2012 (3 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 5 (15 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 5 (15 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 September 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 12 September 2012 (1 page)
30 August 2012Annual return made up to 23 July 2012 (14 pages)
30 August 2012Annual return made up to 23 July 2012 (14 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 March 2011Termination of appointment of John Feeley as a director (2 pages)
29 March 2011Termination of appointment of John Feeley as a director (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
5 August 2009Director appointed john feeley (2 pages)
5 August 2009Secretary appointed liam cunningham (2 pages)
5 August 2009Appointment terminated director ray murphy (1 page)
5 August 2009Appointment terminated secretary patrick mckillen (1 page)
5 August 2009Director appointed john feeley (2 pages)
5 August 2009Secretary appointed liam cunningham (2 pages)
5 August 2009Appointment terminated secretary patrick mckillen (1 page)
5 August 2009Appointment terminated director ray murphy (1 page)
15 May 2009Director appointed liam cunningham (2 pages)
15 May 2009Appointment terminated director ivor fitzpatrick (1 page)
15 May 2009Appointment terminated director ivor fitzpatrick (1 page)
15 May 2009Director appointed liam cunningham (2 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 December 2008Return made up to 23/07/08; full list of members (4 pages)
18 December 2008Return made up to 23/07/08; full list of members (4 pages)
9 December 2008Full accounts made up to 31 December 2007 (14 pages)
9 December 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2007Full accounts made up to 31 December 2006 (10 pages)
22 September 2007Full accounts made up to 31 December 2006 (10 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
17 November 2006Full accounts made up to 31 December 2005 (10 pages)
17 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 September 2006Return made up to 23/07/06; full list of members (3 pages)
7 September 2006Return made up to 23/07/06; full list of members (3 pages)
10 February 2006Full accounts made up to 31 December 2004 (11 pages)
10 February 2006Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Full accounts made up to 30 April 2004 (11 pages)
14 September 2005Full accounts made up to 30 April 2004 (11 pages)
12 September 2005Return made up to 23/07/05; full list of members (3 pages)
12 September 2005Return made up to 23/07/05; full list of members (3 pages)
27 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
27 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Full accounts made up to 30 April 2003 (9 pages)
19 October 2004Full accounts made up to 30 April 2003 (9 pages)
2 September 2004Return made up to 23/07/04; full list of members (6 pages)
2 September 2004Return made up to 23/07/04; full list of members (6 pages)
29 April 2004Particulars of mortgage/charge (9 pages)
29 April 2004Particulars of mortgage/charge (9 pages)
29 December 2003Particulars of mortgage/charge (9 pages)
29 December 2003Particulars of mortgage/charge (9 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
25 October 2003Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 October 2003Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
9 August 2003Return made up to 23/07/03; full list of members (5 pages)
9 August 2003Return made up to 23/07/03; full list of members (5 pages)
6 August 2003Full accounts made up to 30 April 2002 (9 pages)
6 August 2003Full accounts made up to 30 April 2002 (9 pages)
13 May 2003Full accounts made up to 30 April 2001 (10 pages)
13 May 2003Full accounts made up to 30 April 2001 (10 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
22 November 2001Full accounts made up to 30 April 2000 (9 pages)
22 November 2001Full accounts made up to 30 April 2000 (9 pages)
15 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 August 2000Return made up to 23/07/00; full list of members (6 pages)
4 August 2000Return made up to 23/07/99; no change of members (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 23/07/00; full list of members (6 pages)
4 August 2000Return made up to 23/07/99; no change of members (6 pages)
22 February 2000Full accounts made up to 30 April 1998 (9 pages)
22 February 2000Full accounts made up to 30 April 1998 (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
22 February 2000Full accounts made up to 30 April 1999 (9 pages)
9 November 1998Return made up to 23/07/98; full list of members (6 pages)
9 November 1998Return made up to 23/07/98; full list of members (6 pages)
12 November 1997Full accounts made up to 30 April 1997 (9 pages)
12 November 1997Full accounts made up to 30 April 1997 (9 pages)
12 November 1997Full accounts made up to 30 April 1996 (9 pages)
12 November 1997Full accounts made up to 30 April 1996 (9 pages)
31 October 1997Return made up to 23/07/97; full list of members (6 pages)
31 October 1997Return made up to 23/07/97; full list of members (6 pages)
22 October 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
22 October 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 22/10/96
(4 pages)
15 May 1996Full accounts made up to 30 April 1995 (9 pages)
15 May 1996Full accounts made up to 30 April 1995 (9 pages)
28 September 1995Return made up to 23/07/95; no change of members (4 pages)
28 September 1995Return made up to 23/07/95; no change of members (4 pages)
31 August 1995Full accounts made up to 30 April 1994 (10 pages)
31 August 1995Full accounts made up to 30 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 December 1993Particulars of mortgage/charge (4 pages)
2 December 1993Particulars of mortgage/charge (4 pages)
24 November 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1993Incorporation (9 pages)
23 July 1993Incorporation (9 pages)