Belfast
BT1 3ET
Northern Ireland
Secretary Name | Fc Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months |
Correspondence Address | Suite 2.06, Custom House Custom House Square Belfast BT1 3ET Northern Ireland |
Director Name | Robert Lucas Morton |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 23 Percy Place Dublin 4 Irish |
Director Name | Gerard Thomas Pierse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1997(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1998) |
Role | Chartered Engineer |
Correspondence Address | Villa Christina Torca Road Dalkey Co Dublin Irish |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | First Cb Trustee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(same day as company formation) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(3 days after company formation) |
Appointment Duration | 12 months (resigned 08 September 1998) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 222 Quadrangle Tower Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.1 | Peterock LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £652,197 |
Cash | £316,932 |
Current Liabilities | £172,689 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
28 February 2008 | Delivered on: 8 March 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents in relation to harwood house nursing home spring lane cookham dean maidenhead see image for full details. Outstanding |
---|---|
28 February 2008 | Delivered on: 8 March 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details. Outstanding |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 6 March 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the charge and/or any member of its same group of companies on any account whatsoever. Particulars: By way of legal mortgage the property being the freehold land and buildings known as harwood house spring lane cookham dean berkshire t/n BK1128 by way of fixed equitable charge all estates and interest in any other freehold or leasehold property all book debts all uncalled capital and the goodwill of the company by way of floating charge the whole of the companys undertaking and all its other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
1 August 2000 | Delivered on: 1 August 2000 Satisfied on: 4 December 2007 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harwood house spring lane cookham dean windsor & maidenhead t/no.BK1128 by awy of floating charge all unattached plant machinery and chattels. See the mortgage charge document for full details. Fully Satisfied |
20 October 1997 | Delivered on: 29 October 1997 Satisfied on: 4 December 2007 Persons entitled: Anglo Irish Bank Corporation PLC(And/or Any Member of the "Bank Group" (as Defined in the Debenture)) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property charged being land at the end of middle way t/no;-TGL67225, f/h harwood house spring lane t/no;-BK1128, f/h land "the driveway land" and the "services land" pursuant to the deed of easement of 8TH august 1997. 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
---|---|
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Auditor's resignation (1 page) |
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
17 September 2010 | Secretary's details changed for Fc Secretarial Services Limited on 9 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Fc Secretarial Services Limited on 9 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
24 June 2005 | Auditor's resignation (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 September 2004 | Return made up to 09/09/04; full list of members
|
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Particulars of mortgage/charge (4 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 April 2004 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2003 | Return made up to 09/09/03; full list of members (5 pages) |
2 October 2003 | Location of register of members (1 page) |
2 October 2003 | Location of debenture register (1 page) |
22 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
1 October 2002 | Return made up to 09/09/02; full list of members (6 pages) |
25 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
19 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
28 August 2001 | Resolutions
|
8 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
11 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Return made up to 09/09/99; no change of members (4 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 November 2000 | Return made up to 09/09/00; full list of members (6 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
12 August 1999 | Full accounts made up to 31 July 1998 (14 pages) |
3 February 1999 | Location of debenture register (1 page) |
3 February 1999 | Location of register of members (1 page) |
3 February 1999 | Return made up to 09/09/98; full list of members (5 pages) |
5 January 1999 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Ad 01/07/98--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Resolutions
|
5 December 1997 | New director appointed (2 pages) |
29 October 1997 | Particulars of mortgage/charge (9 pages) |
26 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Incorporation (19 pages) |