London
W1J 9HF
Director Name | Mr Paul Geraghty |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2017(21 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 12a 12a Nore Terrace Maudlin St Kilkenny Ireland |
Director Name | Mr Fintan Louis Byrne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 August 2017(21 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Coco Channel Road Rush Co. Dublin Ireland |
Director Name | Malcolm Harrison |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2000) |
Role | Managing Director |
Correspondence Address | 140 Culford Road London N1 4HU |
Director Name | Michael Richard Stevenage |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2000) |
Role | Accountant |
Correspondence Address | 49 Centre Drive Epping Essex CM16 4JF |
Secretary Name | Michael Richard Stevenage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2000) |
Role | Accountant |
Correspondence Address | 49 Centre Drive Epping Essex CM16 4JF |
Director Name | Ronald Downey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2005) |
Role | Managing Director |
Correspondence Address | 37 Ballsbridge Gardens Ballsbridge Dublin 4 Ireland |
Director Name | Cian Kinsella |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2005) |
Role | Managing Director |
Correspondence Address | Salaam The Grange Malamide Co Dublin Irish |
Secretary Name | Cian Kinsella |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2005) |
Role | Managing Director |
Correspondence Address | Salaam The Grange Malamide Co Dublin Irish |
Director Name | Mr Martin Dolan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2015) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | 701 Khalid Attar Building Sheikh Zayed Road Dubai UAE |
Director Name | Mr Ronan Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 June 2016) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 93 Holywell, Kilmacud Road Upper Dublin 14 Dublin Irish |
Secretary Name | Mr Ronan Murray |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 June 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 93 Holywell, Kilmacud Road Upper Dublin 14 Dublin Irish |
Director Name | Mr Franky Van Damme |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2015(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The City Arc 89 Worship Street London EC2 2BF |
Director Name | Mr John Tracey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2017) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | The City Arc 89 Worship Street London EC2 2BF |
Director Name | Mr Michael Brady |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2016(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Director Name | Vendebitur Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Registered Address | 180 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Cr2 (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
29 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Michael Brady as a director on 30 June 2020 (1 page) |
30 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 January 2020 | Registered office address changed from The City Arc 89 Worship Street London EC2 2BF to 180 Piccadilly London W1J 9HF on 14 January 2020 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Cessation of John Tracey as a person with significant control on 28 August 2017 (1 page) |
4 September 2017 | Cessation of John Tracey as a person with significant control on 28 August 2017 (1 page) |
4 September 2017 | Notification of Paul Geraghty as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Notification of Paul Geraghty as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Notification of Fintan Byrne as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Notification of Fintan Byrne as a person with significant control on 25 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of John Tracey as a director on 29 August 2017 (1 page) |
31 August 2017 | Termination of appointment of John Tracey as a director on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 October 2016 | Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page) |
21 July 2016 | Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page) |
21 July 2016 | Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Ronan Murray as a secretary on 23 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page) |
21 July 2016 | Appointment of Ms Louise Farren as a secretary on 23 June 2016 (2 pages) |
21 July 2016 | Appointment of Ms Louise Farren as a secretary on 23 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Ronan Murray as a secretary on 23 June 2016 (1 page) |
21 July 2016 | Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 November 2015 | Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page) |
13 November 2015 | Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages) |
13 November 2015 | Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages) |
13 November 2015 | Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page) |
13 November 2015 | Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages) |
13 November 2015 | Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page) |
10 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
20 May 2009 | Return made up to 20/08/08; full list of members (5 pages) |
20 May 2009 | Return made up to 20/08/08; full list of members (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (3 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: harella house 90-98 goswell road london EC1V 7DF (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: harella house 90-98 goswell road london EC1V 7DF (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
25 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 August 2002 | Return made up to 29/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 29/08/02; full list of members (7 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 29/08/00; full list of members
|
6 November 2000 | Return made up to 29/08/00; full list of members
|
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
14 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
8 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 August 1998 | Return made up to 29/08/98; no change of members
|
28 August 1998 | Return made up to 29/08/98; no change of members
|
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
13 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: harella house 90-98 goswell house london EC1V 7DB (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: harella house 90-98 goswell house london EC1V 7DB (1 page) |
26 September 1997 | Return made up to 29/08/97; full list of members
|
26 September 1997 | Return made up to 29/08/97; full list of members
|
1 July 1997 | Company name changed vendebitur (number 91) LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed vendebitur (number 91) LIMITED\certificate issued on 02/07/97 (2 pages) |
29 August 1996 | Incorporation (20 pages) |
29 August 1996 | Incorporation (20 pages) |