London
SE1 4YH
Director Name | Ciara Lyons |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cole Street Studios 6-8 Cole Street London SE1 4YH |
Secretary Name | Mr Belal Meah |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2009(12 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Cole Street Studios 6-8 Cole Street London SE1 4YH |
Secretary Name | Imelda Lyons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 34 Dollis Hill Lane London NW2 6JE |
Director Name | Mr Patrick Gerard O'Connor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 47 West Meston Avenue Rottingdean Heights Brighton East Sussex BN2 8AL |
Secretary Name | Mr Eamon Marion Lyons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1998(10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Mews West Cottages West Hampstead London NW6 1RL |
Director Name | Imelda Lyons |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 2003) |
Role | Business Exec |
Correspondence Address | Mountain View Glenalbyn Road, Stillorgan County Dublin, Eire Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cole Street Studios 6-8 Cole Street London SE1 4YH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Eamon Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,361 |
Cash | £197,309 |
Current Liabilities | £403,784 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
30 May 2007 | Delivered on: 14 June 2007 Satisfied on: 5 March 2015 Persons entitled: Unite Accommodation Management 8 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the account and the deposit balance meaning the sum from time to time standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 November 1997 | Delivered on: 11 November 1997 Satisfied on: 26 March 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as 253 sussex way holloway t/n NGL739494 and f/h known as 155A marlborough road holloway t/n NGL739495. 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. Fully Satisfied |
26 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
20 October 2020 | Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Cole Street Studios 6-8 Cole Street London SE1 4YH on 20 October 2020 (1 page) |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
25 March 2019 | Change of details for Mr Eamon Marion Lyons as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Secretary's details changed for Mr Belal Meah on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mr Eamon Marion Lyons on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Ciara Lyons on 25 March 2019 (2 pages) |
7 January 2019 | Secretary's details changed for Mr Belal Meah on 7 January 2019 (1 page) |
3 December 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 April 2018 | Change of details for Mr Eamon Marion Lyons as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
23 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
18 September 2017 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
25 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 March 2015 | Satisfaction of charge 1 in full (4 pages) |
26 March 2015 | Satisfaction of charge 1 in full (4 pages) |
5 March 2015 | Satisfaction of charge 2 in full (4 pages) |
5 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for Mr Belal Meah on 28 April 2014 (1 page) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for Mr Belal Meah on 28 April 2014 (1 page) |
5 December 2013 | Amended accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Amended accounts made up to 30 April 2013 (7 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 September 2011 | Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 2 September 2011 (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a medium company made up to 30 April 2010 (14 pages) |
5 April 2011 | Accounts for a medium company made up to 30 April 2010 (14 pages) |
28 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Termination of appointment of Eamon Lyons as a secretary (1 page) |
27 May 2010 | Termination of appointment of Eamon Lyons as a secretary (1 page) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
7 May 2009 | Secretary appointed belal meah (2 pages) |
7 May 2009 | Secretary appointed belal meah (2 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 April 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 November 2006 | Return made up to 28/04/06; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: c/o menzies fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: c/o menzies fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
20 November 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 April 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 April 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 February 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 February 2004 | Director resigned (1 page) |
9 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: pendower house northumberland road southsea hampshire PO5 1DS (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: pendower house northumberland road southsea hampshire PO5 1DS (1 page) |
27 July 2002 | £ ic 100/50 04/06/01 £ sr 50@1=50 (2 pages) |
27 July 2002 | Return made up to 28/04/02; full list of members (7 pages) |
27 July 2002 | Return made up to 28/04/02; full list of members (7 pages) |
27 July 2002 | £ ic 100/50 04/06/01 £ sr 50@1=50 (2 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 October 1999 | Return made up to 28/04/99; no change of members (4 pages) |
5 October 1999 | Return made up to 28/04/99; no change of members (4 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
3 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 September 1998 | Return made up to 28/04/98; full list of members (6 pages) |
10 September 1998 | Return made up to 28/04/98; full list of members (6 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: willesden business centre 41 willesden lane london NW6 7RF (1 page) |
21 January 1998 | Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: willesden business centre 41 willesden lane london NW6 7RF (1 page) |
21 January 1998 | Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1997 | Particulars of mortgage/charge (10 pages) |
11 November 1997 | Particulars of mortgage/charge (10 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
28 April 1997 | Incorporation (17 pages) |
28 April 1997 | Incorporation (17 pages) |