Dublin 14
Dublin
Ireland
Secretary Name | Mr David McCormick |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Ms Ursula Moran |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 July 2013(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Miss Michelle Keane |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Karen Maher |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 July 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Secretary Name | Ms Evelyn Meenaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 53 Royal Meadows Kilcock Co. Kildare Ireland |
Director Name | Ms Evelyn Meenaghan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2000) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 53 Royal Meadows Kilcock Co. Kildare Ireland |
Director Name | Paula Phelan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2002) |
Role | Chartered Secretary |
Correspondence Address | 549 Griffith Avenue Glasnevin Dublin 9 Irish |
Secretary Name | Paula Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 549 Griffith Avenue Glasnevin Dublin 9 Irish |
Director Name | Roisin Sheridan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 9 Temple Manor Drive Walkinstown Dublin 12 Irish |
Director Name | Cathy Smith |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2005) |
Role | Chartered Secretary |
Correspondence Address | 116 Oxmantown Road Dublin 7 Irish |
Director Name | Mary Fitzpatrick |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2009) |
Role | Chartered Secretary |
Correspondence Address | 22 The Meadows Cooleragh Coill Dubh Co Kildare |
Director Name | Ms Ursula Moran |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2005(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2011) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 22 Templeview Way Clarehall Dublin 13 Irish |
Director Name | Sarah Murphy |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2005(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2011) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 43 The Steeples Chapelizod Dublin 20 |
Director Name | Mrs Roisin McCahill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2009) |
Role | Chartered Secretary |
Correspondence Address | Woodbine Cottage Love Lane Tramore Co.Waterford Ireland |
Director Name | Mr Brian Kearns |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2013) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Ms Orla Kelly |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2016) |
Role | Chartered Secretary |
Country of Residence | Republic Of Ireland |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mr John Burns |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2017) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 61 Clonlea Ballinteer Dublin 16 Ireland |
Director Name | Mrs Maeve Walsh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2015(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2020) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 5th Floor, Beaux Lane House Mercer Street Lower Dublin 2 Ireland |
Director Name | Sarah Colfer |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2020) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Office 3.05 1 King Street London EC2V 8AU |
Director Name | Jacqueline O'Connell |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2018) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | David Mccormick 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
6 November 2020 | Termination of appointment of Sarah Colfer as a director on 6 November 2020 (1 page) |
2 April 2020 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 2 April 2020 (1 page) |
25 March 2020 | Termination of appointment of Maeve Walsh as a director on 16 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 July 2019 | Appointment of Karen Maher as a director on 18 July 2019 (2 pages) |
1 July 2019 | Director's details changed for Ms Ursula Moran on 1 July 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Jacqueline O'connell as a director on 21 December 2018 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 October 2018 | Appointment of Jacqueline O'connell as a director on 15 October 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 November 2017 | Termination of appointment of John Burns as a director on 12 October 2017 (1 page) |
17 November 2017 | Termination of appointment of John Burns as a director on 12 October 2017 (1 page) |
14 July 2017 | Appointment of Miss Michelle Keane as a director on 1 June 2017 (2 pages) |
14 July 2017 | Appointment of Miss Michelle Keane as a director on 1 June 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 28 February 2016 (8 pages) |
6 December 2016 | Accounts for a dormant company made up to 28 February 2016 (8 pages) |
17 June 2016 | Appointment of Sarah Colfer as a director on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Sarah Colfer as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Orla Kelly as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Orla Kelly as a director on 17 June 2016 (1 page) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
20 May 2015 | Appointment of Mrs Maeve Walsh as a director on 11 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Maeve Walsh as a director on 11 May 2015 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
29 July 2014 | Appointment of Mr John Burns as a director on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr John Burns as a director on 28 July 2014 (2 pages) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Secretary's details changed for Mr David Mccormick on 12 February 2013 (1 page) |
20 February 2014 | Secretary's details changed for Mr David Mccormick on 12 February 2013 (1 page) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 November 2013 | Termination of appointment of Brian Kearns as a director (1 page) |
5 November 2013 | Termination of appointment of Brian Kearns as a director (1 page) |
25 July 2013 | Appointment of Miss Orla Kelly as a director (2 pages) |
25 July 2013 | Appointment of Ms Ursula Moran as a director (2 pages) |
25 July 2013 | Appointment of Miss Orla Kelly as a director (2 pages) |
25 July 2013 | Appointment of Ms Ursula Moran as a director (2 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 July 2012 | Registered office address changed from 7 Spa Road London SE16 3QQ United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 7 Spa Road London SE16 3QQ United Kingdom on 16 July 2012 (1 page) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Appointment of Brian Kearns as a director (2 pages) |
22 December 2011 | Appointment of Brian Kearns as a director (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 July 2011 | Termination of appointment of Ursula Moran as a director (1 page) |
22 July 2011 | Termination of appointment of Sarah Murphy as a director (1 page) |
22 July 2011 | Termination of appointment of Sarah Murphy as a director (1 page) |
22 July 2011 | Termination of appointment of Ursula Moran as a director (1 page) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2010 | Registered office address changed from 7 Spa Road London SE16 3QP on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 7 Spa Road London SE16 3QP on 18 November 2010 (1 page) |
12 February 2010 | Director's details changed for Mr David Mccormick on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sarah Murphy on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sarah Murphy on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr David Mccormick on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ursula Moran on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ursula Moran on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 June 2009 | Appointment terminated director mary fitzpatrick (1 page) |
15 June 2009 | Appointment terminated director mary fitzpatrick (1 page) |
15 June 2009 | Appointment terminated director roisin mccahill (1 page) |
15 June 2009 | Appointment terminated director roisin mccahill (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
17 November 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
5 February 2008 | Return made up to 11/02/08; full list of members
|
5 February 2008 | Return made up to 11/02/08; full list of members
|
25 January 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
25 January 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Return made up to 11/02/07; full list of members
|
22 February 2007 | Return made up to 11/02/07; full list of members
|
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
16 March 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New director appointed (3 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
18 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members
|
18 February 2002 | Return made up to 11/02/02; full list of members
|
19 April 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
10 April 2001 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
10 April 2001 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
29 March 2001 | Return made up to 11/02/01; full list of members
|
29 March 2001 | Return made up to 11/02/01; full list of members
|
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 11/02/00; full list of members
|
11 May 2000 | Return made up to 11/02/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: 72 new bond street london W1Y 9DP (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 72 new bond street london W1Y 9DP (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
23 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
23 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
11 April 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o graham clayworth 8 baker street london W1M 1DA (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o graham clayworth 8 baker street london W1M 1DA (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 49 high street westbury on trym bristol BS9 3ED (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 49 high street westbury on trym bristol BS9 3ED (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 February 1997 | Incorporation (15 pages) |
11 February 1997 | Incorporation (15 pages) |