Cork
T12 A2r9
Director Name | Michael Augustine Hinchion |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Treetops Mount Desert Lee Road Carrigrohane County Cork Irish |
Director Name | Brian Murphy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashfort Crosses Innishannon Cork Irish |
Director Name | Mr Gerald Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashley House Bishopslough Newtown Bennettsbridge Co. Kilkenny Irish |
Director Name | Andrew Evans |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(15 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | Stephen David Grant |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 2003) |
Role | Recruitment Consultant |
Correspondence Address | 23 Heath Ridge Green Cobham Surrey KT11 2QL |
Director Name | David John Twiddle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 2003) |
Role | Recruitment Consultant |
Correspondence Address | 32 Ravenslea Road London SW12 8RY |
Secretary Name | Stephen David Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 20 April 2000) |
Role | Recruitment Consultant |
Correspondence Address | 23 Heath Ridge Green Cobham Surrey KT11 2QL |
Secretary Name | Andrew Steven Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years after company formation) |
Appointment Duration | 3 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 11 Sayer Close Greenhithe Kent DA9 9PZ |
Secretary Name | Stephen David Grant |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2003) |
Role | Recruitment Consulta |
Correspondence Address | 23 Heath Ridge Green Cobham Surrey KT11 2QL |
Director Name | Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(7 years after company formation) |
Appointment Duration | 3 years (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 67 Main Road Biddenham Bedford MK40 4BE |
Director Name | Mr Roland Robert Joseph Perry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Race Farm Race Farm Lane Kingston Bagpuize Oxfordshire OX13 5AY |
Director Name | Mr Robert Cedric Thesiger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Drakefield Road London SW17 8RP |
Director Name | Michael Charles Fetherston Dilke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maxstoke Castle Coleshill Warwickshire B46 2RD |
Secretary Name | Mr Roland Robert Joseph Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Race Farm Race Farm Lane Kingston Bagpuize Oxfordshire OX13 5AY |
Secretary Name | Robert Cedric Thesiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 82 Cambray Road London SW12 0EP |
Director Name | Mr Philip James Eric Holt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Verran Road Camberley Surrey GU15 2LJ |
Secretary Name | Mr Philip James Eric Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Verran Road Camberley Surrey GU15 2LJ |
Director Name | Mr Colin Peter Webster |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mayfield Road Sanderstead South Croydon Surrey CR2 0BG |
Director Name | John Patrick Hunter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 4 Princes Mews London W2 4NX |
Director Name | Brian Anthony Hamill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2007) |
Role | Ceo Imprint Plc |
Correspondence Address | Upton House West Drive Ascot Berkshire SL5 0LF |
Director Name | Mr Gerald Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ashley House Bishopslough Newtown Bennettsbridge Co. Kilkenny Irish |
Director Name | Kieran Rossiter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old School House Ovens Cork Courfy Ireland |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2010) |
Correspondence Address | 1 Harbour Court North Harbour Compass Road Portsmouth Hampshire PO6 4ST |
Website | www.morganmckinley.co.uk/ |
---|---|
Telephone | 020 70920000 |
Telephone region | London |
Registered Address | Morgan McKinley Group Limited 15 Fetter Lane Holborn London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
16k at £0.01 | Imprint LTD 9.40% Ordinary C |
---|---|
14.3k at £0.01 | Imprint LTD 8.42% Ordinary E |
13.6k at £0.01 | Imprint LTD 8.00% Ordinary B |
12.2k at £0.01 | Imprint LTD 7.18% Ordinary D |
73k at £0.01 | Imprint LTD 43.00% Ordinary A |
40.8k at £0.01 | Imprint LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,673,808 |
Gross Profit | £13,100,926 |
Net Worth | £21,122,076 |
Cash | £317,713 |
Current Liabilities | £10,849,408 |
Latest Accounts | 30 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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Lb Immo Invest Gmbh Classification: Rent deposit deed 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 deposit balance being the sum from time to time standing to the credit of the account see image for full details. Outstanding |
---|---|
19 August 2010 | Delivered on: 7 September 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the additional properties see image for full details. Outstanding |
5 June 2008 | Delivered on: 12 June 2008 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent and Trustee for the Secured Parties Classification: Accession deed 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: 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 |
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 May 2012 | Delivered on: 12 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
25 September 2006 | Delivered on: 29 September 2006 Satisfied on: 6 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
25 July 2006 | Delivered on: 2 August 2006 Satisfied on: 6 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 June 2005 | Delivered on: 2 July 2005 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
23 June 1999 | Delivered on: 24 June 1999 Satisfied on: 17 August 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. Fully Satisfied |
11 May 1998 | Delivered on: 27 May 1998 Satisfied on: 23 May 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. Fully Satisfied |
25 April 1997 | Delivered on: 7 May 1997 Satisfied on: 11 May 2005 Persons entitled: Shell Property Company Limited Classification: Security deposit deed Secured details: All obligations and liabilities of the company (the tenant) to the chargee contained in or arising out of the lease and in particular (but without prejudice to the generality of the foregoing) all monies due pursuant to the provisions of the rent deposit deed. Particulars: £42,300 and for the avoidence of doubt all other sum or sums from time to time constituting the same and any additional sum or sums paid into the deposit account. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Full accounts made up to 30 December 2022 (32 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
8 January 2023 | Full accounts made up to 30 December 2021 (32 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 30 December 2020 (31 pages) |
8 April 2021 | Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 (2 pages) |
26 March 2021 | Full accounts made up to 30 December 2019 (30 pages) |
11 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
18 December 2020 | Registered office address changed from 15 Fetter Lane 6th Floor 15 Fetter Lane London EC4A 1BW England to Morgan Mckinley Group Limited 15 Fetter Lane Holborn London EC4A 1BW on 18 December 2020 (1 page) |
10 December 2020 | Registered office address changed from 7th Floor 61 Aldwych London WC2B 4AE to 15 Fetter Lane 6th Floor 15 Fetter Lane London EC4A 1BW on 10 December 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 30 December 2018 (29 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Kieran Rossiter as a director on 26 August 2018 (1 page) |
7 October 2018 | Full accounts made up to 30 December 2017 (29 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 March 2016 | Registration of charge 030372110014, created on 21 March 2016 (14 pages) |
24 March 2016 | Registration of charge 030372110014, created on 21 March 2016 (14 pages) |
5 March 2016 | Satisfaction of charge 10 in full (9 pages) |
5 March 2016 | Satisfaction of charge 10 in full (9 pages) |
21 January 2016 | Registration of charge 030372110013, created on 21 January 2016 (9 pages) |
21 January 2016 | Registration of charge 030372110013, created on 21 January 2016 (9 pages) |
21 January 2016 | Registration of charge 030372110012, created on 21 January 2016 (20 pages) |
21 January 2016 | Registration of charge 030372110012, created on 21 January 2016 (20 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 May 2015 | Registration of charge 030372110011, created on 8 May 2015 (27 pages) |
13 May 2015 | Registration of charge 030372110011, created on 8 May 2015 (27 pages) |
13 May 2015 | Registration of charge 030372110011, created on 8 May 2015 (27 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (10 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
11 March 2011 | Registered office address changed from Wellington House 125 Strand London Wc2R Oap on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Wellington House 125 Strand London Wc2R Oap on 11 March 2011 (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
11 August 2010 | Appointment of Andrew Evans as a director (3 pages) |
11 August 2010 | Appointment of Andrew Evans as a director (3 pages) |
22 April 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
22 April 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
16 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 June 2009 | Return made up to 16/03/09; full list of members (13 pages) |
16 June 2009 | Return made up to 16/03/09; full list of members (13 pages) |
8 May 2009 | Appointment terminated director john hunter (1 page) |
8 May 2009 | Appointment terminated director john hunter (1 page) |
20 February 2009 | Appointment terminated director colin webster (1 page) |
20 February 2009 | Appointment terminated director colin webster (1 page) |
20 February 2009 | Director appointed kieran patrick rossiter (2 pages) |
20 February 2009 | Director appointed gerald paul fitzgerald (2 pages) |
20 February 2009 | Appointment terminated director robert thesiger (1 page) |
20 February 2009 | Director appointed gerald paul fitzgerald (2 pages) |
20 February 2009 | Appointment terminated director robert thesiger (1 page) |
20 February 2009 | Director appointed kieran patrick rossiter (2 pages) |
7 January 2009 | Director's change of particulars / robert thesiger / 23/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / robert thesiger / 23/12/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 June 2008 | Auditor's resignation (1 page) |
10 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Appointment terminated director gerald fitzgerald (1 page) |
9 June 2008 | Appointment terminated director gerald fitzgerald (1 page) |
6 June 2008 | Return made up to 16/03/08; full list of members (5 pages) |
6 June 2008 | Return made up to 16/03/08; full list of members (5 pages) |
5 June 2008 | Memorandum and Articles of Association (13 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Memorandum and Articles of Association (13 pages) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
29 May 2008 | Director appointed brian murphy (2 pages) |
29 May 2008 | Director appointed patrick joseph fitzgerald (2 pages) |
29 May 2008 | Director appointed brian murphy (2 pages) |
29 May 2008 | Director appointed michael augustine hinchion (2 pages) |
29 May 2008 | Director appointed patrick joseph fitzgerald (2 pages) |
29 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
29 May 2008 | Director appointed gerald paul fitzgerald (2 pages) |
29 May 2008 | Director appointed michael augustine hinchion (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: wellington house 125 strand london WC2R oap (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: wellington house 125 strand london WC2R oap (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
23 November 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
29 September 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Full accounts made up to 31 May 2005 (23 pages) |
19 April 2006 | Full accounts made up to 31 May 2005 (23 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (13 pages) |
6 April 2006 | Return made up to 16/03/06; full list of members (13 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 2 sheraton street london W1F 8SH (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 2 sheraton street london W1F 8SH (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: wellington house 125 strand london WC2R 0AP (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: wellington house 125 strand london WC2R 0AP (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Particulars of mortgage/charge (8 pages) |
2 July 2005 | Particulars of mortgage/charge (8 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | S-div 03/04/02 (1 page) |
18 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
18 April 2005 | Ad 03/04/02--------- £ si [email protected] (2 pages) |
18 April 2005 | Ad 03/04/02--------- £ si [email protected] (2 pages) |
18 April 2005 | S-div 03/04/02 (1 page) |
18 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
30 March 2005 | Ad 03/04/02--------- £ si [email protected] (2 pages) |
30 March 2005 | Ad 03/04/02--------- £ si [email protected] (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
16 December 2004 | Full accounts made up to 31 May 2004 (25 pages) |
16 December 2004 | Full accounts made up to 31 May 2004 (25 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Return made up to 16/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 16/03/04; full list of members (9 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (25 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (25 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (23 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (23 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
20 August 2002 | Company name changed the citipeople group LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed the citipeople group LIMITED\certificate issued on 20/08/02 (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Ad 16/04/02--------- £ si [email protected]=97 £ ic 1002/1099 (2 pages) |
3 May 2002 | Ad 16/04/02--------- £ si [email protected]=97 £ ic 1002/1099 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (16 pages) |
18 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
1 February 2001 | Statement of affairs (6 pages) |
1 February 2001 | Ad 29/12/00--------- £ si [email protected]=2 £ ic 1000/1002 (2 pages) |
1 February 2001 | Ad 29/12/00--------- £ si [email protected]=2 £ ic 1000/1002 (2 pages) |
1 February 2001 | Statement of affairs (6 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (16 pages) |
10 January 2001 | Full accounts made up to 31 May 2000 (16 pages) |
10 November 2000 | £ nc 1000/10000 03/11/00 (1 page) |
10 November 2000 | £ nc 1000/10000 03/11/00 (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | S-div 03/11/00 (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | S-div 03/11/00 (1 page) |
12 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 14 bloomsbury square london WC1A 2LP (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 14 bloomsbury square london WC1A 2LP (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: america house rumford court rumford place liverpool L3 9DD (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: america house rumford court rumford place liverpool L3 9DD (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
22 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
31 March 2000 | Company name changed morgan mckinley associates limit ed\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed morgan mckinley associates limit ed\certificate issued on 31/03/00 (2 pages) |
6 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
6 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Return made up to 23/03/99; no change of members (4 pages) |
8 May 1999 | Return made up to 23/03/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 May 1998 | Particulars of mortgage/charge (6 pages) |
27 May 1998 | Particulars of mortgage/charge (6 pages) |
7 April 1998 | Return made up to 23/03/98; no change of members
|
7 April 1998 | Return made up to 23/03/98; no change of members
|
8 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 June 1997 | Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Memorandum and Articles of Association (21 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Memorandum and Articles of Association (21 pages) |
23 June 1997 | Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
10 July 1995 | Accounting reference date notified as 31/05 (1 page) |
10 July 1995 | Accounting reference date notified as 31/05 (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Company name changed bondcare LIMITED\certificate issued on 20/04/95 (4 pages) |
19 April 1995 | Company name changed bondcare LIMITED\certificate issued on 20/04/95 (4 pages) |
23 March 1995 | Incorporation (32 pages) |
23 March 1995 | Incorporation (32 pages) |