London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Closed |
Appointed | 01 October 2014(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Christopher John Ashworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1996) |
Role | Solicitor |
Correspondence Address | 9 St Germans Place Blackheath London SE3 0NN |
Director Name | David Owain Douglas Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1996) |
Role | Trainee Solicitor |
Correspondence Address | Long View Clumps Road Lower Bourne Farnham Surrey GU10 3HF |
Secretary Name | David Owain Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1996) |
Role | Trainee Solicitor |
Correspondence Address | Long View Clumps Road Lower Bourne Farnham Surrey GU10 3HF |
Director Name | Sean Patrick Kelly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Nutley Avenue Donnybrook Dublin 4 Ireland |
Secretary Name | Ronald Geoffrey Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 1998) |
Role | Secretary |
Correspondence Address | 4-11 Kempton Court 2 Durward Street London E1 5BB |
Secretary Name | Stephen Paul Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 47 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 21 January 2009) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2000) |
Role | Accountant |
Correspondence Address | 47 Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | Donal James Mulryan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2004) |
Role | Contracts Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2000(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ballymoregroup.com |
---|
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Ballymore Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1997 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Director's details changed for Sean Mulryan on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Sean Mulryan on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (16 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (16 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (16 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
12 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members
|
23 May 2008 | Return made up to 25/04/08; full list of members
|
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Return made up to 25/04/07; full list of members (8 pages) |
7 June 2007 | Return made up to 25/04/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | New director appointed (4 pages) |
6 February 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
6 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
5 September 2002 | Return made up to 25/04/02; full list of members (8 pages) |
5 September 2002 | Return made up to 25/04/02; full list of members (8 pages) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 July 2001 | Particulars of mortgage/charge (9 pages) |
10 July 2001 | Particulars of mortgage/charge (9 pages) |
1 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
1 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 41/43 cheshire street london E2 6EE (1 page) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 August 1999 | Auditor's resignation (1 page) |
9 August 1999 | Auditor's resignation (1 page) |
17 June 1999 | Return made up to 25/04/99; full list of members (8 pages) |
17 June 1999 | Return made up to 25/04/99; full list of members (8 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
20 April 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Particulars of mortgage/charge (7 pages) |
18 March 1999 | New director appointed (3 pages) |
18 March 1999 | New director appointed (3 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
11 February 1999 | Particulars of mortgage/charge (11 pages) |
11 February 1999 | Particulars of mortgage/charge (11 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Particulars of mortgage/charge (16 pages) |
6 October 1998 | Particulars of mortgage/charge (16 pages) |
30 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
30 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
22 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
22 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
4 August 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 August 1997 | Full accounts made up to 30 April 1996 (9 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 25/04/97; full list of members (8 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
24 June 1997 | Secretary's particulars changed (1 page) |
24 June 1997 | Return made up to 25/04/97; full list of members (8 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Ad 28/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1996 | Ad 28/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
19 July 1996 | Company name changed dramalocal LIMITED\certificate issued on 19/07/96 (2 pages) |
19 July 1996 | Company name changed dramalocal LIMITED\certificate issued on 19/07/96 (2 pages) |
26 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
26 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (12 pages) |
25 April 1995 | Incorporation (12 pages) |