London
NW10 7AE
Director Name | Mr Timothy Joseph O'Sullivan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Mr Michael Thomas Dowling |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(22 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Miss Kacey O'Driscoll |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2023(27 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Mr Daniel O'Sullivan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Building Contractors |
Country of Residence | England |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Secretary Name | Mrs Bernadette Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Coles Green Road Crickle Wood London NW2 7HN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dannysullivan.co.uk |
---|---|
Telephone | 020 89611900 |
Telephone region | London |
Registered Address | 22 Barretts Green Road London NW10 7AE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1m at £1 | Mr Daniel O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,986,106 |
Gross Profit | £9,453,945 |
Net Worth | £6,170,854 |
Cash | £4,279,378 |
Current Liabilities | £11,859,144 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
26 May 2004 | Delivered on: 15 June 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Outstanding |
---|
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Group of companies' accounts made up to 31 July 2019 (30 pages) |
5 July 2019 | Notification of Danny Sullivan Group Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2019 | Cessation of Daniel O'sullivan as a person with significant control on 10 May 2019 (1 page) |
27 June 2019 | Director's details changed for Mr Timothy Joseph O'sullivan on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Michael Thomas Dowling on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Michael Thomas Dowling on 27 June 2019 (2 pages) |
17 May 2019 | Termination of appointment of Daniel O'sullivan as a director on 10 May 2019 (1 page) |
30 April 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
7 August 2018 | Appointment of Mr Michael Thomas Dowling as a director on 6 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
16 April 2018 | Group of companies' accounts made up to 31 July 2017 (28 pages) |
18 August 2017 | Cessation of Daniel O'sullivan as a person with significant control on 6 June 2016 (1 page) |
18 August 2017 | Cessation of Daniel O'sullivan as a person with significant control on 6 June 2016 (1 page) |
18 August 2017 | Notification of Daniel O'sullivan as a person with significant control on 6 June 2016 (2 pages) |
18 August 2017 | Notification of Daniel O'sullivan as a person with significant control on 6 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (29 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (29 pages) |
19 July 2016 | Secretary's details changed for Mr Michael Thomas Dowling on 5 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Secretary's details changed for Mr Michael Thomas Dowling on 5 July 2016 (1 page) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 May 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
11 May 2015 | Group of companies' accounts made up to 31 July 2014 (23 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 April 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
11 April 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
12 March 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
19 April 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
28 September 2011 | Appointment of Mr Timothy Joseph O'sullivan as a director (2 pages) |
28 September 2011 | Appointment of Mr Timothy Joseph O'sullivan as a director (2 pages) |
1 August 2011 | Secretary's details changed for Michael Thomas Dowling on 31 March 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Michael Thomas Dowling on 31 March 2011 (2 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Company name changed lamvale group LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Company name changed lamvale group LIMITED\certificate issued on 20/05/11
|
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Change of name notice (2 pages) |
21 April 2011 | Resolutions
|
14 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
14 April 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
4 February 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
16 September 2009 | Capitals not rolled up (2 pages) |
16 September 2009 | Capitals not rolled up (2 pages) |
16 September 2009 | Nc inc already adjusted 31/10/08 (1 page) |
16 September 2009 | Particulars of contract relating to shares (2 pages) |
16 September 2009 | Nc inc already adjusted 31/10/08 (1 page) |
16 September 2009 | Particulars of contract relating to shares (2 pages) |
10 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
15 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
6 December 2008 | Company name changed lamvale construction LTD.\certificate issued on 08/12/08 (2 pages) |
6 December 2008 | Company name changed lamvale construction LTD.\certificate issued on 08/12/08 (2 pages) |
24 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
24 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
18 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
20 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 29/07/04; full list of members (6 pages) |
15 June 2004 | Particulars of mortgage/charge (7 pages) |
15 June 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Full accounts made up to 31 July 2003 (10 pages) |
24 February 2004 | Full accounts made up to 31 July 2003 (10 pages) |
2 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
10 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
10 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
7 October 2002 | Return made up to 29/07/02; full list of members (6 pages) |
7 October 2002 | Return made up to 29/07/02; full list of members (6 pages) |
23 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
10 September 2001 | Secretary resigned (2 pages) |
10 September 2001 | Secretary resigned (2 pages) |
10 September 2001 | Return made up to 29/07/01; full list of members
|
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 29/07/01; full list of members
|
10 September 2001 | New secretary appointed (2 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
31 July 2000 | Return made up to 29/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 29/07/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 300 neasden lane neasden london NW10 0EP (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 300 neasden lane neasden london NW10 0EP (1 page) |
13 October 1998 | Return made up to 29/07/98; no change of members (4 pages) |
13 October 1998 | Return made up to 29/07/98; no change of members (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
13 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Incorporation (20 pages) |
29 July 1996 | Incorporation (20 pages) |