London
NW1 6PU
Secretary Name | Otello Bruno Finetto |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 14 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 4 months (closed 17 September 2019) |
Role | Lawyer |
Correspondence Address | 5 Dorset Square London NW1 6PU |
Director Name | Patrick Curran |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Heidelberg, Roebuck Clonskeagh Dublin 14 |
Director Name | Tom Walsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 1999) |
Role | Accountant |
Correspondence Address | Emmarentia Fieldstown Slane County Meath Irish |
Director Name | Carolan Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2003) |
Role | Housewife |
Correspondence Address | Highfort Upton Co. Cork Irish |
Director Name | Thomas Lindwall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 November 2016) |
Role | Solicitor |
Correspondence Address | PO Box 7075 10387 Stockholm Sweden Foreign |
Director Name | Thomas Walsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | Pastor Hill Johnstown Navan County Neath |
Director Name | Paul Loughran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 18 Cornagower Brittas Bay Co. Wicklow Ireland |
Director Name | Eamonn Michael O'Beirne |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 January 2004) |
Role | Solicitor |
Correspondence Address | Calaha Bellevue Road Greystones Wicklow Irish |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Devonshire Houser 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
63 at £1 | Magellan Properties LTD 6.30% Ordinary |
---|---|
243 at £1 | Patricia Fineto 24.30% Ordinary |
243 at £1 | Stephanie Fineto 24.30% Ordinary |
241 at £1 | Maximillian Fineto 24.10% Ordinary |
200 at £1 | Paul Loughran 20.00% Ordinary |
10 at £1 | Philip Lemble 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £711,606 |
Net Worth | -£2,203,837 |
Cash | £9,857 |
Current Liabilities | £14,047 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 July 2004 | Delivered on: 10 August 2004 Persons entitled: First Active PLC Classification: Debenture incorporating legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/a unit 21, fonthill business park, fonthill, dublin 22. 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. Outstanding |
---|---|
27 May 2003 | Delivered on: 12 June 2003 Persons entitled: First Active PLC Classification: Debenture incorporating legal mortgage and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a fixed legal mortgage the l/h property k/a 21 fonthill industrial park fonthill dublin 22 all the company's benefits rights remedies entitlement payments and causes of act arising under and by virtue of the development documents by way of a first floating charge all the undertaking property rights and assets whether both present and future. See the mortgage charge document for full details. Outstanding |
30 October 2012 | Delivered on: 8 November 2012 Persons entitled: Ulster Bank Ireland Limited Classification: Debenture 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: Maple house stillorgan co dublin, 32 upper fitzwilliam street dublin 2, 56 pembroke lane dublin 2 for details of further properties charged please see form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 May 2003 | Delivered on: 16 June 2003 Satisfied on: 27 October 2012 Persons entitled: Martlet Holdings Classification: 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: Charges all sums reserved by clause 8.4.2 of the development agreement dated 14 march 2003. see the mortgage charge document for full details. Fully Satisfied |
10 September 2002 | Delivered on: 1 October 2002 Satisfied on: 27 October 2012 Persons entitled: Aib Finance Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums deposited to be deposited in the eurocall deposit account number 20030137 with aib group (UK) PLC. See the mortgage charge document for full details. Fully Satisfied |
10 September 2002 | Delivered on: 1 October 2002 Satisfied on: 27 October 2012 Persons entitled: Aib Finance Limited Classification: Letter of undertaking in consideration of loan facility 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: Where the properties at 417 and 419 north end road fulham london have not been sold by 31 december 2002 a second charge on the properties will be provided to the chargee. Fully Satisfied |
10 September 2002 | Delivered on: 1 October 2002 Satisfied on: 27 October 2012 Persons entitled: Aib Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 47 rosemount business park ballycoolen dublin eire. Fully Satisfied |
12 August 1999 | Delivered on: 24 August 1999 Satisfied on: 23 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 417/423 northend road fulham london SW6. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1998 | Delivered on: 9 January 1999 Satisfied on: 28 June 2002 Persons entitled: Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: F/H 87 humberside road leicester. The goodwill of the company. A floating charge over all moveable plant machinery implements utensils furniture equipment stocking trade work in progress and other chattels of the company in or about the property referred to above. Fully Satisfied |
9 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
---|---|
18 October 2017 | Resolutions
|
13 October 2017 | Termination of appointment of Thomas Lindwall as a director on 15 November 2016 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Resolutions
|
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Return made up to 15/11/08; full list of members (17 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 November 2007 | Return made up to 18/10/07; change of members (7 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
29 November 2005 | Return made up to 18/10/05; full list of members
|
18 March 2005 | Auditor resignation re S394 (1 page) |
27 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
10 August 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
24 November 2003 | Return made up to 18/10/03; full list of members
|
17 November 2003 | New director appointed (1 page) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
4 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 January 2002 | Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page) |
7 December 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page) |
7 March 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
7 March 2001 | Return made up to 18/10/00; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members (5 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: college keep 4-12 terminus terrace southampton hampshire SO14 3QJ (1 page) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 September 1999 | New director appointed (2 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Director resigned (1 page) |
23 July 1999 | Ad 15/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 1999 | £ nc 100/1000 15/06/99 (1 page) |
28 June 1999 | Resolutions
|
26 May 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 28/04/99; full list of members
|
9 April 1999 | Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Memorandum and Articles of Association (5 pages) |
28 April 1998 | Incorporation (15 pages) |