Windsor Park
Belfast
BT9 6WA
Northern Ireland
Secretary Name | Mr Seamus Declan Gormley |
---|---|
Status | Current |
Appointed | 27 November 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Bromfield Belfast BT9 6WA Northern Ireland |
Secretary Name | Linda Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 November 2018) |
Role | Company Director |
Correspondence Address | 35 Heathfield Road Claudy Londonderry County Londonderry BT47 4HG Northern Ireland |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | S.d. Gormley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,479 |
Cash | £24,939 |
Current Liabilities | £248,762 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
4 July 2014 | Delivered on: 12 July 2014 Persons entitled: Gam Trustees Limited and Seamus Declan Gormley as Trustees of the Pension Scheme Known as Kincull Limited Ssas Classification: A registered charge Outstanding |
---|---|
6 July 2007 | Delivered on: 28 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security presented for registration in scotland on 10 august 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1F1 25 angle park terrace edinburgh. Outstanding |
12 September 2006 | Delivered on: 12 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A standard security which was presented for registration in scotland on the 05/10/2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 1A rosslyn crescent edinburgh t/no MID37286. Outstanding |
17 December 1920 | Delivered on: 6 January 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A mortgage which was presented for registration in northern ireland on 5 january 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property situate at and k/a 34 edinburgh street belfast. Outstanding |
24 July 2009 | Delivered on: 25 July 2009 Satisfied on: 12 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a floating charge all the undertaking, property and assets including goodwill and its uncalled capital, see image for full details. Fully Satisfied |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (3 pages) |
27 November 2018 | Change of details for Mr Seamus Declan Gormley as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Linda Gormley as a secretary on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Seamus Declan Gormley as a secretary on 27 November 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 January 2018 | Satisfaction of charge 035744800005 in full (4 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 20 October 2015 (1 page) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 July 2014 | Satisfaction of charge 4 in full (4 pages) |
12 July 2014 | Registration of charge 035744800005, created on 4 July 2014 (22 pages) |
12 July 2014 | Registration of charge 035744800005, created on 4 July 2014 (22 pages) |
12 July 2014 | Registration of charge 035744800005, created on 4 July 2014 (22 pages) |
12 July 2014 | Satisfaction of charge 4 in full (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Director's details changed for Seamus Declan Gormley on 3 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Seamus Declan Gormley on 3 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Seamus Declan Gormley on 3 June 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 93A rivington street london EC2A 3AY (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 93A rivington street london EC2A 3AY (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 September 2008 | Return made up to 03/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 03/06/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from c/o chalsen services LIMITED 93A rivington street london EC2A 3AY (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from c/o chalsen services LIMITED 93A rivington street london EC2A 3AY (1 page) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (6 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (6 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Return made up to 03/06/06; full list of members
|
6 September 2006 | Return made up to 03/06/06; full list of members
|
5 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 July 2005 | Return made up to 03/06/05; full list of members
|
15 July 2005 | Return made up to 03/06/05; full list of members
|
6 January 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
12 October 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
18 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 October 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 August 2002 | Return made up to 03/06/02; full list of members (6 pages) |
1 August 2002 | Return made up to 03/06/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
11 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
22 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: humberstone house humberstone gate leicester LE1 1WB (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: humberstone house humberstone gate leicester LE1 1WB (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
17 November 1998 | Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 6TH floor epic house charles street leicester leicestershire LE1 3SH (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 6TH floor epic house charles street leicester leicestershire LE1 3SH (1 page) |
17 November 1998 | Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
13 June 1998 | Director resigned (1 page) |
13 June 1998 | Registered office changed on 13/06/98 from: 76 whitchurch road cardiff CF4 3LZ (1 page) |
13 June 1998 | Director resigned (1 page) |
13 June 1998 | Registered office changed on 13/06/98 from: 76 whitchurch road cardiff CF4 3LZ (1 page) |
3 June 1998 | Incorporation (16 pages) |
3 June 1998 | Incorporation (16 pages) |