London
N8 7ED
Director Name | Mr Sean Ahearne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2023(28 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46b 46b Tottenham Lane London N8 7ED |
Director Name | Mr David Ahearne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 32 Crescent East Barnet Hertfordshire EN4 0EN |
Director Name | David Ahearne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Medical Student |
Correspondence Address | 13 Richmond Road Fallowfield Manchester M14 6YW |
Secretary Name | Peter Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Bounds Green Road London N22 4DF |
Director Name | Ms Siobhan Alice Ahearne-Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2018(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 November 2018) |
Role | Office |
Country of Residence | England |
Correspondence Address | 128 Clarence Road Clarence Road St. Albans AL1 4NW |
Secretary Name | Mr David Ahearne Snr |
---|---|
Status | Resigned |
Appointed | 23 January 2018(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 32 Crescent East Barnet EN4 0EN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 46b Tottenham Lane London N8 7ED |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Knockboy Investment Trust Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,325,638 |
Cash | £27,013 |
Current Liabilities | £57,090 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
28 November 2000 | Delivered on: 19 December 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a 117 winchelsea road bruce grove london N17. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
18 January 2000 | Delivered on: 26 January 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 ferme park road honrsey together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 ribblesdale road hornsey together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 2, 183 wightman road hornsey together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 26 shaftesbury road islington together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 41 arnold road tottenham together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 ribbledale road hornsey london together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed legal charge on the property known as 30 eastbournia avenue, london N9 0RX registered under title number NGL200678. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed legal charge on the property known as 17 colless road, london N15 4NR registered under title number MX214459. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed legal charge on the property known as 20 ferme park rad, london, N4 4ED registered under title number MX37660. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed legal charge on the property known as 41 arnold road, london N15 4JF registered under title number EGL369551. Outstanding |
30 June 1997 | Delivered on: 17 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 colless road tottenham together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 2023 | Appointment of Mr Sean Ahearne as a director on 27 November 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
6 October 2023 | Registered office address changed from 660 Holloway Road London N19 3NU England to 46B Tottenham Lane London N8 7ED on 6 October 2023 (1 page) |
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 April 2021 | Registered office address changed from 46B Tottenham Lane London N8 7ED England to 660 Holloway Road London N19 3NU on 12 April 2021 (1 page) |
4 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 March 2020 | Termination of appointment of David Ahearne as a director on 29 November 2019 (1 page) |
9 March 2020 | Termination of appointment of David Ahearne Snr as a secretary on 29 November 2019 (1 page) |
9 March 2020 | Registered office address changed from 59 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW to 46B Tottenham Lane London N8 7ED on 9 March 2020 (1 page) |
7 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 May 2019 | Resolutions
|
8 May 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
29 April 2019 | Appointment of Mrs Marianne Ahearne as a director on 24 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr David Ahearne as a director on 24 April 2019 (2 pages) |
14 December 2018 | Termination of appointment of Siobhan Alice Ahearne as a director on 15 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 September 2018 | Registration of charge 031195980013, created on 11 September 2018 (15 pages) |
11 September 2018 | Registration of charge 031195980011, created on 11 September 2018 (15 pages) |
11 September 2018 | Registration of charge 031195980010, created on 11 September 2018 (15 pages) |
11 September 2018 | Registration of charge 031195980012, created on 11 September 2018 (15 pages) |
24 April 2018 | Satisfaction of charge 6 in full (1 page) |
23 April 2018 | Satisfaction of charge 7 in full (1 page) |
23 April 2018 | Satisfaction of charge 9 in full (2 pages) |
23 April 2018 | Satisfaction of charge 2 in full (1 page) |
23 April 2018 | Satisfaction of charge 3 in full (1 page) |
23 April 2018 | Satisfaction of charge 5 in full (1 page) |
23 April 2018 | Satisfaction of charge 1 in full (1 page) |
23 April 2018 | Satisfaction of charge 4 in full (1 page) |
23 April 2018 | Satisfaction of charge 8 in full (1 page) |
5 February 2018 | Termination of appointment of Peter James Ahearne as a secretary on 23 January 2018 (1 page) |
5 February 2018 | Appointment of Ms Siobhan Alice Ahearne as a director on 23 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr David Ahearne Snr as a secretary on 23 January 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 December 2012 | Director's details changed for Mr David Anthony Ahearne on 28 November 2012 (2 pages) |
5 December 2012 | Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr David Anthony Ahearne on 28 November 2012 (2 pages) |
5 December 2012 | Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 5 December 2012 (1 page) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 November 2011 | Director's details changed for David Anthony Ahearne on 11 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for David Anthony Ahearne on 11 September 2011 (2 pages) |
24 October 2011 | Registered office address changed from 660 Holloway Road London N19 3NU on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 660 Holloway Road London N19 3NU on 24 October 2011 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for David Anthony Ahearne on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Anthony Ahearne on 10 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
14 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
25 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members
|
3 December 2004 | Return made up to 30/10/04; full list of members
|
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
8 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 February 2001 | Return made up to 30/10/00; full list of members (6 pages) |
6 February 2001 | Return made up to 30/10/00; full list of members (6 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
6 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
20 December 1998 | Amended accounts made up to 31 December 1997 (7 pages) |
20 December 1998 | Amended accounts made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 February 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed (1 page) |
6 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 97 bounds green road london N22 4DF (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 97 bounds green road london N22 4DF (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
19 December 1996 | Return made up to 30/10/96; full list of members
|
19 December 1996 | Return made up to 30/10/96; full list of members
|
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Accounting reference date notified as 31/12 (1 page) |
19 June 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Director's particulars changed (1 page) |
2 January 1996 | Director's particulars changed (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
30 October 1995 | Incorporation (38 pages) |
30 October 1995 | Incorporation (38 pages) |