London
NW7 4SD
Director Name | Mr Thomas Gerard O'Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Director Name | Caroline Goodman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Drumcondra Road Drumcondra Dublin 6 Irish |
Director Name | Ian Kenny Boyd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 104 Morehampton Road Donnybrook Dublin 4 Irish |
Secretary Name | Ian Kenny Boyd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 104 Morehampton Road Donnybrook Dublin 4 Irish |
Director Name | Patrick Morrisey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1995(1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 November 2010) |
Role | Project Manager |
Country of Residence | Irish Republic |
Correspondence Address | Tankardstown Bansha Co Tipperary Irish |
Director Name | William Morrissey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1995(1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Muskey Lodge Foxfort Bansha County Tipperary Irish |
Secretary Name | William Morrissey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1995(1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Muskey Lodge Foxfort Bansha County Tipperary Irish |
Director Name | Mr Timothy Francis O'Kelly |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Daws House 33-35 Daws Lane London NW7 4SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | aeirconcentrators.com |
---|
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Karl O'kelly 50.00% Ordinary |
---|---|
500 at £1 | Thomas O'kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,009 |
Cash | £38,876 |
Current Liabilities | £36,477 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 December 2014 | Termination of appointment of Timothy Francis O'kelly as a director on 1 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Francis O'kelly as a director on 1 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Francis O'kelly as a director on 1 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 May 2011 | Termination of appointment of Patrick Morrisey as a director (1 page) |
4 May 2011 | Termination of appointment of William Morrissey as a director (1 page) |
4 May 2011 | Appointment of Mr Karl Noel O'kelly as a director (2 pages) |
4 May 2011 | Appointment of Mr Thomas Gerard O'kelly as a director (2 pages) |
4 May 2011 | Appointment of Mr Thomas Gerard O'kelly as a director (2 pages) |
4 May 2011 | Appointment of Mr Karl Noel O'kelly as a director (2 pages) |
4 May 2011 | Appointment of Mr Timothy Francis O'kelly as a director (2 pages) |
4 May 2011 | Termination of appointment of Patrick Morrisey as a director (1 page) |
4 May 2011 | Termination of appointment of William Morrissey as a secretary (1 page) |
4 May 2011 | Termination of appointment of William Morrissey as a secretary (1 page) |
4 May 2011 | Termination of appointment of William Morrissey as a director (1 page) |
4 May 2011 | Appointment of Mr Timothy Francis O'kelly as a director (2 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 February 2010 | Director's details changed for William Morrissey on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Patrick Morrisey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for William Morrissey on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Patrick Morrisey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for William Morrissey on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Patrick Morrisey on 5 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 4 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 4 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 April 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 01/02/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
30 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
24 May 2000 | Return made up to 01/02/00; full list of members (6 pages) |
24 May 2000 | Return made up to 01/02/00; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
9 July 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 July 1999 | Return made up to 01/02/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1997 (3 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1997 (3 pages) |
12 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 October 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: unit 128 bradley hall trading estate bradley lane standish wigan WN6 0XQ (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: unit 128 bradley hall trading estate bradley lane standish wigan WN6 0XQ (1 page) |
8 October 1997 | Return made up to 01/02/97; no change of members
|
8 October 1997 | Return made up to 01/02/97; no change of members
|
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
25 February 1996 | Return made up to 01/02/96; full list of members
|
25 February 1996 | Return made up to 01/02/96; full list of members
|
19 October 1995 | Accounting reference date notified as 31/10 (1 page) |
19 October 1995 | Accounting reference date notified as 31/10 (1 page) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
12 April 1995 | New secretary appointed;new director appointed (2 pages) |
12 April 1995 | New secretary appointed;new director appointed (2 pages) |