Delgany
Co. Wicklow
Co Wicklow
Director Name | Mr John Bernard Giannotti |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roebuck Heights North End Buckhurst Hill Essex IG9 5RF |
Director Name | Mr Adam Bernard Joseph Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Glengall Road Woodford Green Essex IG8 0DL |
Secretary Name | Mr Paul Patrick Byrne |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Rose Lodge Rose Lodge Delgany Co. Wicklow Co Wicklow |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Timothy George Wheeler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Management Consultant |
Correspondence Address | The Courtyard Waverley Avenue Fleet Hampshire GU51 4NN |
Website | cityfios.com |
---|---|
Email address | [email protected] |
Telephone | 020 75393060 |
Telephone region | London |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.8k at £0.01 | Tracey Harrison 7.83% Ordinary |
---|---|
3.8k at £0.01 | Tyrone Fay 5.13% Ordinary |
3.6k at £0.01 | Jon Herbert 4.86% Ordinary |
3.2k at £0.01 | John Giannotti 4.31% Ordinary |
28k at £0.01 | Paul Byrne 37.52% Ordinary |
25.1k at £0.01 | Adam Taylor 33.68% Ordinary |
2.8k at £0.01 | Mark Androsiuk 3.78% Ordinary |
2.2k at £0.01 | Calvin Badger 2.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,990 |
Cash | £67,802 |
Current Liabilities | £153,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
22 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ England to Salisbury House 31 Finsbury Circus London EC2M 5QQ on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ England to Salisbury House 31 Finsbury Circus London EC2M 5QQ on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Registered office address changed from 224 Shoreditch High Street London E1 6PJ to Salisbury House 31 Finsbury Circus London EC2M 5SQ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 224 Shoreditch High Street London E1 6PJ to Salisbury House 31 Finsbury Circus London EC2M 5SQ on 19 November 2014 (1 page) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Director's details changed for Mr Paul Patrick Byrne on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 502 Dryden Building Aldgate Triangle 37 Commercial Road London E1 1LF on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Paul Patrick Byrne on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Adam Bernard Joseph Taylor on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Adam Bernard Joseph Taylor on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 502 Dryden Building Aldgate Triangle 37 Commercial Road London E1 1LF on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 224 Shoreditch High Street London E1 6PJ United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 502 Dryden Building Aldgate Triangle 37 Commercial Road London E1 1LF on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Paul Patrick Byrne on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 224 Shoreditch High Street London E1 6PJ United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Adam Bernard Joseph Taylor on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from 224 Shoreditch High Street London E1 6PJ United Kingdom on 3 February 2010 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Director and secretary's change of particulars / paul byrne / 25/01/2009 (2 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (7 pages) |
11 February 2009 | Director and secretary's change of particulars / paul byrne / 25/01/2009 (2 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (7 pages) |
17 December 2008 | Ad 18/11/08\gbp si [email protected]=395.25\gbp ic 203/598.25\ (2 pages) |
17 December 2008 | Ad 18/11/08\gbp si [email protected]=395.25\gbp ic 203/598.25\ (2 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Statement of rights variation attached to shares (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Statement of rights variation attached to shares (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Resolutions
|
31 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Return made up to 12/01/07; no change of members (7 pages) |
24 January 2007 | Return made up to 12/01/07; no change of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2003 | Return made up to 12/01/03; full list of members
|
29 January 2003 | Return made up to 12/01/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (9 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
19 April 2001 | Ad 10/04/01-10/04/01 £ si [email protected]=103 £ ic 100/203 (2 pages) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Ad 10/04/01-10/04/01 £ si [email protected]=103 £ ic 100/203 (2 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members
|
25 January 2001 | Return made up to 12/01/01; full list of members
|
27 November 2000 | Registered office changed on 27/11/00 from: 55 priests lane shenfield brentwood essex CM15 8BX (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 55 priests lane shenfield brentwood essex CM15 8BX (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 February 2000 | Div 12/01/00 (1 page) |
29 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
29 February 2000 | Ad 12/01/99--------- £ si 2@1 (2 pages) |
29 February 2000 | Div 12/01/00 (1 page) |
29 February 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
29 February 2000 | Ad 12/01/99--------- £ si 2@1 (2 pages) |
29 February 2000 | Ad 12/01/00--------- £ si [email protected] (2 pages) |
29 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
11 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
18 January 1999 | Company name changed sales fios LIMITED\certificate issued on 19/01/99 (2 pages) |
18 January 1999 | Company name changed sales fios LIMITED\certificate issued on 19/01/99 (2 pages) |
12 January 1999 | Incorporation (15 pages) |
12 January 1999 | Incorporation (15 pages) |