Limerick
Ireland
Secretary Name | Fiona Molloy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Correspondence Address | 19 Palace Square London SE19 2LT |
Secretary Name | Sanjay Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2001) |
Role | Secretary |
Correspondence Address | 113 Station Road Sidcup Kent DA15 7AJ |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Registered Address | 19 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Katrine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616,726 |
Cash | £3,554 |
Current Liabilities | £115,181 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
7 January 1997 | Delivered on: 20 January 1997 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over f/h 115 victoria road aldershot hampshire and all buildings structures fixtures and fixed plant machinery and equipment from time to time thereon together with all rents; all future f/h and l/h property of the company and all buildings structures fixtures fixed plant machinery and equipment from time to time thereon; all present and future goodwill and connection of all businesses and any uncalled capital. Floating charge over the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Outstanding |
---|---|
7 January 1997 | Delivered on: 20 January 1997 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 7TH january 1997. Particulars: All monies for the time being and from time to time standing to the credit of the benefit of the debt represented by an account numbered 11796278 (and any account which may from time to time be opened by the company with the bank in substitution for such account or otherwise pursuant to the provisions of the deed) whether in addition to or by way of renewal of or replacement of any sums previously credited or otherwise and any accretions thereto and all rights to repayment thereof. Outstanding |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
29 May 2023 | Director's details changed for Gerard Anthony Ryan on 29 May 2023 (2 pages) |
19 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
8 September 2021 | Satisfaction of charge 1 in full (1 page) |
8 September 2021 | Satisfaction of charge 2 in full (2 pages) |
9 August 2021 | Audited abridged accounts made up to 31 December 2020 (12 pages) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 September 2020 | Audited abridged accounts made up to 31 December 2019 (12 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
25 September 2019 | Audited abridged accounts made up to 31 December 2018 (12 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (12 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Gerard Anthony Ryan on 31 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Gerard Anthony Ryan on 31 January 2015 (2 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 February 2010 | Secretary's details changed for Fiona Molloy on 31 January 2010 (1 page) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Fiona Molloy on 31 January 2010 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 December 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 December 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 76 shoe lane london EC4A 3JB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 76 shoe lane london EC4A 3JB (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 7 pilgrim street london EC4V 6DR (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 7 pilgrim street london EC4V 6DR (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 April 2007 | Return made up to 31/01/07; full list of members (6 pages) |
15 April 2007 | Return made up to 31/01/07; full list of members (6 pages) |
20 January 2007 | Return made up to 31/01/06; full list of members (6 pages) |
20 January 2007 | Return made up to 31/01/06; full list of members (6 pages) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
5 January 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
5 January 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
29 September 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
29 September 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
3 September 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 September 2004 | Return made up to 31/01/04; full list of members (6 pages) |
8 February 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
8 February 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
29 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
15 May 2002 | Return made up to 31/01/02; full list of members
|
15 May 2002 | Return made up to 31/01/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members
|
15 March 2001 | Return made up to 31/01/01; full list of members
|
15 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
9 March 2001 | Return made up to 31/01/00; full list of members (6 pages) |
9 March 2001 | Return made up to 31/01/00; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 February 2000 | Return made up to 29/07/98; no change of members (4 pages) |
24 February 2000 | Return made up to 29/07/98; no change of members (4 pages) |
9 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
14 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
14 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 29/07/97; full list of members (6 pages) |
7 January 1998 | Return made up to 29/07/97; full list of members (6 pages) |
7 January 1998 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (7 pages) |
20 January 1997 | Particulars of mortgage/charge (7 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1996 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
18 December 1996 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
29 July 1996 | Incorporation (20 pages) |
29 July 1996 | Incorporation (20 pages) |