Newmarket
County Cork
Ireland
Director Name | Mrs Helen Linehan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hss House R578 Newmarket County Cork Ireland |
Director Name | Mr Kieran Linehan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hss House R578 Newmarket County Cork Ireland |
Director Name | Mrs Janette McCarthy |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hss House R578 Newmarket County Cork Ireland |
Director Name | Mr Patrick O'Neil |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hss House R578 Newmarket County Cork Ireland |
Director Name | Danilo Campodifiori |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Finchley Park North Finchley London N12 9JS |
Director Name | Mr Peter Robert Deer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 December 2023) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bosworth Road Barnet Hertfordshire EN5 5LX |
Director Name | Michael Ralph Humphries |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 December 2023) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Darwin Close Valley Road St Albans Hertfordshire AL3 6LH |
Secretary Name | Michael Ralph Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 December 2023) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Darwin Close Valley Road St Albans Hertfordshire AL3 6LH |
Director Name | Matthew Jeeves |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 March 2017) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 344 Hagden Lane Watford WD18 7SH |
Director Name | Danilo Campodifiori |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 December 2023) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Finchley Park North Finchley London N12 9JS |
Director Name | Stefano Lazzarini |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2017) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 321 Chase Road Southgate London N14 6JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | peterdeer.co.uk |
---|---|
Telephone | 020 32320080 |
Telephone region | London |
Registered Address | Solar House 282 Chase Road Southgate London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £176,787 |
Cash | £265,249 |
Current Liabilities | £584,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 December 2023 | Appointment of Mrs Janette Mccarthy as a director on 11 December 2023 (2 pages) |
---|---|
20 December 2023 | Appointment of Mr Kieran Linehan as a director on 11 December 2023 (2 pages) |
20 December 2023 | Appointment of Mr Patrick O'neil as a director on 11 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Michael Ralph Humphries as a secretary on 11 December 2023 (1 page) |
20 December 2023 | Termination of appointment of Michael Ralph Humphries as a director on 11 December 2023 (1 page) |
20 December 2023 | Appointment of Mrs Helen Linehan as a director on 11 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Danilo Campodifiori as a director on 11 December 2023 (1 page) |
20 December 2023 | Termination of appointment of Peter Robert Deer as a director on 11 December 2023 (1 page) |
20 December 2023 | Appointment of Mr Matthew Browne as a director on 11 December 2023 (2 pages) |
19 December 2023 | Notification of Ayrton Consultancy Ltd as a person with significant control on 11 December 2023 (1 page) |
19 December 2023 | Cessation of Peter Deer Associates Holdings Limited as a person with significant control on 11 December 2023 (1 page) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 April 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 October 2020 | Cessation of Peter Robert Deer as a person with significant control on 15 May 2020 (1 page) |
28 October 2020 | Cessation of Michael Ralph Humphries as a person with significant control on 15 May 2020 (1 page) |
28 October 2020 | Notification of Peter Deer Associates Holdings Limited as a person with significant control on 15 May 2020 (2 pages) |
28 October 2020 | Cessation of Suzan Delia Humphries as a person with significant control on 15 May 2020 (1 page) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Stefano Lazzarini as a director on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Stefano Lazzarini as a director on 11 August 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Termination of appointment of Matthew Jeeves as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Matthew Jeeves as a director on 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 February 2016 | Registered office address changed from Solar House 282 Chase Road London N14 6HA England to Solar House 282 Chase Road Southgate London N14 6HA on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Solar House 282 Chase Road London N14 6HA England to Solar House 282 Chase Road Southgate London N14 6HA on 5 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from South Point House 321 Chase Road Southgate London N14 6JT to Solar House 282 Chase Road London N14 6HA on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from South Point House 321 Chase Road Southgate London N14 6JT to Solar House 282 Chase Road London N14 6HA on 1 February 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Appointment of Stefano Lazzarini as a director on 14 May 2014 (3 pages) |
6 November 2014 | Appointment of Stefano Lazzarini as a director on 14 May 2014 (3 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Matthew Jeeves on 19 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Matthew Jeeves on 19 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
17 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
17 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Director's details changed for Peter Robert Deer on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Danilo Campodifiori on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Jeeves on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Robert Deer on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Ralph Humphries on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Jeeves on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Michael Ralph Humphries on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Matthew Jeeves on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Robert Deer on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Michael Ralph Humphries on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Danilo Campodifiori on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Danilo Campodifiori on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
23 April 2008 | Return made up to 07/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 07/02/07; no change of members (7 pages) |
15 May 2007 | Return made up to 07/02/07; no change of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
3 May 2006 | Return made up to 07/02/06; full list of members (3 pages) |
3 May 2006 | Return made up to 07/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 January 2004 | Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
1 March 2002 | Return made up to 15/02/02; full list of members
|
1 March 2002 | Return made up to 15/02/02; full list of members
|
22 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | Return made up to 15/02/01; full list of members (6 pages) |
6 June 2001 | Return made up to 15/02/01; full list of members (6 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
20 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
20 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
14 May 1999 | Return made up to 15/02/99; full list of members (6 pages) |
14 May 1999 | Return made up to 15/02/99; full list of members (6 pages) |
6 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
6 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
20 April 1998 | Return made up to 15/02/98; no change of members (6 pages) |
20 April 1998 | Return made up to 15/02/98; no change of members (6 pages) |
13 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
13 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
11 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
17 October 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 October 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 60 london road st albans hertfordshire AL1 1NG (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 60 london road st albans hertfordshire AL1 1NG (1 page) |
1 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
27 February 1996 | Company name changed friendobtain LIMITED\certificate issued on 28/02/96 (2 pages) |
27 February 1996 | Company name changed friendobtain LIMITED\certificate issued on 28/02/96 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (16 pages) |
8 August 1995 | Memorandum and Articles of Association (16 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | £ nc 1000/25000 03/03/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | £ nc 1000/25000 03/03/95 (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|