South Bank
London
SE1 1TY
Secretary Name | Mr Patrick Joseph Finnegan |
---|---|
Status | Current |
Appointed | 30 July 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | The Hop Exchange 24 Southwark Street South Bank London SE1 1TY |
Director Name | Mr Patrick Joseph Finnegan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 December 2007) |
Role | Consultant |
Correspondence Address | 18 Attelsey Way Bowthorpe Norwich NR5 9EP |
Secretary Name | John Patrick Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 4 College Drive Ruislip Middlesex HA4 8SB |
Secretary Name | Patrick Finnegan Senior |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 2007) |
Role | Insurance Broker |
Correspondence Address | Tuam Road Mountbellew Ballinasloe Galway Ireland |
Secretary Name | Leo Finnegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 May 2015) |
Role | Company Director |
Correspondence Address | Tuam Road Mountbellew Ballinsloe County Galway Irish |
Director Name | Patrick Finnegan Senior |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 December 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | Tuam Road Mountbellew Ballinasloe Galway Ireland |
Director Name | Michelle Vahey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 2013) |
Role | IT Consultant |
Correspondence Address | 64 Abhainn Nari Oranmore Galway |
Director Name | Leo Finnegan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 2015) |
Role | Insurance Broker |
Country of Residence | Ireland |
Correspondence Address | Tuam Road Mountbellew Ballinsloe County Galway Irish |
Director Name | Patrick Finnegan Senior |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2015) |
Role | Retired |
Country of Residence | Ireland |
Correspondence Address | Darwin House Tuam Road Mountbellew Ballinasloe County Galway Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 01 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1999) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1999) |
Correspondence Address | Angel House 338-346 Goswell Road London EC1V 7QN |
Registered Address | C/O Accounts & Legal The Hop Exchange 24 Southwark Street South Bank London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
20 at £1 | Leo Finnegan 52.63% Ordinary |
---|---|
18 at £1 | Patrick Joseph Finnegan 47.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,961 |
Cash | £5,555 |
Current Liabilities | £544,010 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
10 August 1999 | Delivered on: 13 August 1999 Satisfied on: 13 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums of money and all liabilities or obligations due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: L/H land being unit 86 millenium court estate millwall wharf docklands london E14 t/n-EGL234889.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
18 May 1999 | Delivered on: 3 June 1999 Satisfied on: 13 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being plot 132 millenium court london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
17 May 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
17 February 2023 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
11 May 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2021 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
31 August 2020 | Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
28 June 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr Patrick Joseph Finnegan on 1 April 2020 (2 pages) |
22 May 2020 | Change of details for Mr Patrick Joseph Finnegan as a person with significant control on 22 May 2020 (2 pages) |
18 May 2020 | Registered office address changed from 409 High Road Willesden London NW10 2JN to The Hop Exchange 24 Southwark Street South Bank London SE1 1TY on 18 May 2020 (2 pages) |
31 July 2019 | Notification of Patrick Joseph Finnegan as a person with significant control on 30 June 2016 (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
31 July 2019 | Administrative restoration application (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
31 July 2019 | Confirmation statement made on 21 April 2019 with no updates (2 pages) |
31 July 2019 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2019-07-31
|
31 July 2019 | Confirmation statement made on 21 April 2018 with no updates (2 pages) |
31 July 2019 | Confirmation statement made on 21 April 2017 with no updates (2 pages) |
31 July 2019 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2019-07-31
|
31 July 2019 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of Patrick Finnegan Senior as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Patrick Finnegan Senior as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Patrick Joseph Finnegan as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Leo Finnegan as a secretary on 30 May 2015 (1 page) |
30 July 2015 | Appointment of Mr Patrick Joseph Finnegan as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Patrick Joseph Finnegan as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Patrick Joseph Finnegan as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Leo Finnegan as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Leo Finnegan as a secretary on 30 May 2015 (1 page) |
30 July 2015 | Termination of appointment of Leo Finnegan as a director on 30 July 2015 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 October 2013 | Termination of appointment of Michelle Vahey as a director (2 pages) |
30 October 2013 | Termination of appointment of Michelle Vahey as a director (2 pages) |
30 October 2013 | Appointment of Patrick Finnegan Senior as a director (3 pages) |
30 October 2013 | Appointment of Patrick Finnegan Senior as a director (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Appointment of Leo Finnegan as a director (3 pages) |
27 October 2009 | Appointment of Leo Finnegan as a director (3 pages) |
27 September 2009 | Appointment terminated director patrick finnegan senior (1 page) |
27 September 2009 | Appointment terminated director patrick finnegan senior (1 page) |
10 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/04/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 February 2008 | Director appointed michelle vahey (4 pages) |
27 February 2008 | Director appointed michelle vahey (4 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
21 October 2007 | New secretary appointed (1 page) |
21 October 2007 | New secretary appointed (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 21/04/05; full list of members (6 pages) |
7 September 2005 | Return made up to 21/04/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 1999 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 1999 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 August 2004 | Return made up to 21/04/04; full list of members (8 pages) |
9 August 2004 | Return made up to 21/04/04; full list of members (8 pages) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
16 July 2004 | Return made up to 21/04/03; full list of members (8 pages) |
16 July 2004 | Return made up to 21/04/01; full list of members (8 pages) |
16 July 2004 | Return made up to 21/04/03; full list of members (8 pages) |
16 July 2004 | Return made up to 21/04/02; full list of members (8 pages) |
16 July 2004 | Return made up to 21/04/01; full list of members (8 pages) |
16 July 2004 | Return made up to 21/04/02; full list of members (8 pages) |
8 July 2004 | Deferment of dissolution (voluntary) (1 page) |
8 July 2004 | Deferment of dissolution (voluntary) (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 338-346 goswell road london EC1V 7QN (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 338-346 goswell road london EC1V 7QN (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
24 January 2003 | Order of court to wind up (3 pages) |
24 January 2003 | Order of court to wind up (3 pages) |
23 January 2003 | Order of court - restore & wind-up 18/01/03 (2 pages) |
23 January 2003 | Order of court - restore & wind-up 18/01/03 (2 pages) |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2000 | New secretary appointed (1 page) |
23 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
23 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
23 June 2000 | New secretary appointed (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 21/04/99; full list of members
|
12 May 1999 | Return made up to 21/04/99; full list of members
|
22 October 1998 | Ad 01/07/98--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
22 October 1998 | Ad 01/07/98--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
29 July 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | New director appointed (2 pages) |
21 April 1998 | Incorporation (17 pages) |
21 April 1998 | Incorporation (17 pages) |