Company NameSt. John S Square Co. Limited
Company StatusDissolved
Company Number03049262
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameDramalocal Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed24 July 1996(1 year, 3 months after company formation)
Appointment Duration20 years (closed 16 August 2016)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2009(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusClosed
Appointed01 October 2014(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameChristopher John Ashworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1996)
RoleSolicitor
Correspondence Address9 St Germans Place
Blackheath
London
SE3 0NN
Director NameDavid Owain Douglas Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1996)
RoleTrainee Solicitor
Correspondence AddressLong View Clumps Road
Lower Bourne
Farnham
Surrey
GU10 3HF
Secretary NameDavid Owain Douglas Williams
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1996)
RoleTrainee Solicitor
Correspondence AddressLong View Clumps Road
Lower Bourne
Farnham
Surrey
GU10 3HF
Director NameSean Patrick Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address9 Nutley Avenue
Donnybrook
Dublin 4
Ireland
Secretary NameRonald Geoffrey Fuller
NationalityBritish
StatusResigned
Appointed24 July 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1998)
RoleSecretary
Correspondence Address4-11 Kempton Court
2 Durward Street
London
E1 5BB
Secretary NameStephen Paul Haines
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 January 2000)
RoleCompany Director
Correspondence Address47 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1998(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1999(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 21 January 2009)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameStephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 January 2000)
RoleAccountant
Correspondence Address47 Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1999(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2004)
RoleContracts Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed14 January 2000(4 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteballymoregroup.com

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ballymore Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 March 1999Delivered on: 20 April 1999
Satisfied on: 25 April 2001
Persons entitled: Dayfold Limited,as Trustee

Classification: Deed of charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the deed.
Particulars: The security assets,I.E. All rights,title and interest in the deposit. See the mortgage charge document for full details.
Fully Satisfied
1 February 1999Delivered on: 11 February 1999
Satisfied on: 19 July 2007
Persons entitled: Meespierson N.V.,London Branch,as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) 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
1 February 1999Delivered on: 4 February 1999
Satisfied on: 17 July 2007
Persons entitled: Irish Nationwide Building Society

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
18 September 1998Delivered on: 6 October 1998
Satisfied on: 25 April 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land (and buildings) on the south side of page street in the city of westminster.t/no.LN19003.. 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
30 March 1998Delivered on: 2 April 1998
Satisfied on: 18 December 1998
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any account.
Fully Satisfied
4 March 1997Delivered on: 7 March 1997
Satisfied on: 25 April 2001
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property at page street london SW1 together with the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
30 August 1996Delivered on: 5 September 1996
Satisfied on: 25 April 2001
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from ballymore properties limited 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
30 August 1996Delivered on: 5 September 1996
Satisfied on: 25 April 2001
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage of agreement
Secured details: All monies due or to become due from ballymore properties limited to the chargee on any account whatsoever.
Particulars: Charge over two agreements made the 30TH of august 1996 the first being and agreement for the sale and purchase of the former westminster hospital site london SW1 and the second for the surrender of a lease of premises k/a 33/53 (odd) page street westminster. See the mortgage charge document for full details.
Fully Satisfied
4 March 1997Delivered on: 7 March 1997
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property at marsham street london SW1 and the proceeds of saloe thereof .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
20 December 2001Delivered on: 8 January 2002
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the south side of page street in the london borough of the city of westminster. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 2001Delivered on: 10 July 2001
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft ("the Bank")

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from each obligor to the chargee under each finance document (all as defined therein).
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.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
5 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
5 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Director's details changed for Sean Mulryan on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Sean Mulryan on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(6 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (16 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (16 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (16 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (16 pages)
4 March 2010Full accounts made up to 31 March 2009 (17 pages)
4 March 2010Full accounts made up to 31 March 2009 (17 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
12 May 2009Return made up to 25/04/09; full list of members (6 pages)
12 May 2009Return made up to 25/04/09; full list of members (6 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Full accounts made up to 31 March 2008 (20 pages)
17 February 2009Full accounts made up to 31 March 2008 (20 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
23 May 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
12 December 2007Full accounts made up to 31 March 2007 (18 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Return made up to 25/04/07; full list of members (8 pages)
7 June 2007Return made up to 25/04/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
6 June 2006Return made up to 25/04/06; full list of members (7 pages)
6 June 2006Return made up to 25/04/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 May 2005Return made up to 25/04/05; full list of members (7 pages)
17 May 2005Return made up to 25/04/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 January 2005Full accounts made up to 31 March 2004 (19 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
27 May 2004Return made up to 25/04/04; full list of members (8 pages)
27 May 2004Return made up to 25/04/04; full list of members (8 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
3 May 2003Return made up to 25/04/03; full list of members (8 pages)
3 May 2003Return made up to 25/04/03; full list of members (8 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 31 March 2002 (15 pages)
24 January 2003Full accounts made up to 31 March 2002 (15 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
5 September 2002Return made up to 25/04/02; full list of members (8 pages)
5 September 2002Return made up to 25/04/02; full list of members (8 pages)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
24 July 2001Full accounts made up to 31 March 2001 (14 pages)
24 July 2001Full accounts made up to 31 March 2001 (14 pages)
10 July 2001Particulars of mortgage/charge (9 pages)
10 July 2001Particulars of mortgage/charge (9 pages)
1 June 2001Return made up to 25/04/01; full list of members (7 pages)
1 June 2001Return made up to 25/04/01; full list of members (7 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Full accounts made up to 31 March 2000 (15 pages)
27 September 2000Full accounts made up to 31 March 2000 (15 pages)
30 May 2000Return made up to 25/04/00; full list of members (7 pages)
30 May 2000Return made up to 25/04/00; full list of members (7 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned;director resigned (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page)
17 November 1999Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
9 August 1999Auditor's resignation (1 page)
9 August 1999Auditor's resignation (1 page)
17 June 1999Return made up to 25/04/99; full list of members (8 pages)
17 June 1999Return made up to 25/04/99; full list of members (8 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
20 April 1999Particulars of mortgage/charge (7 pages)
20 April 1999Particulars of mortgage/charge (7 pages)
18 March 1999New director appointed (3 pages)
18 March 1999New director appointed (3 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
11 February 1999Particulars of mortgage/charge (11 pages)
11 February 1999Particulars of mortgage/charge (11 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Particulars of mortgage/charge (16 pages)
6 October 1998Particulars of mortgage/charge (16 pages)
30 September 1998Full accounts made up to 30 April 1997 (14 pages)
30 September 1998Full accounts made up to 30 April 1997 (14 pages)
22 June 1998Return made up to 25/04/98; full list of members (6 pages)
22 June 1998Return made up to 25/04/98; full list of members (6 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
4 August 1997Full accounts made up to 30 April 1996 (9 pages)
4 August 1997Full accounts made up to 30 April 1996 (9 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Secretary's particulars changed (1 page)
24 June 1997Registered office changed on 24/06/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Return made up to 25/04/97; full list of members (8 pages)
24 June 1997Registered office changed on 24/06/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
24 June 1997Secretary's particulars changed (1 page)
24 June 1997Return made up to 25/04/97; full list of members (8 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Ad 28/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1996Ad 28/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
2 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
19 July 1996Company name changed dramalocal LIMITED\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed dramalocal LIMITED\certificate issued on 19/07/96 (2 pages)
26 May 1996Return made up to 25/04/96; full list of members (6 pages)
26 May 1996Return made up to 25/04/96; full list of members (6 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1995Secretary resigned;new director appointed (2 pages)
25 April 1995Incorporation (12 pages)
25 April 1995Incorporation (12 pages)