Blackrock
Co Dublin
A94 N520
Director Name | Mr Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | Chalfont Waverley Avenue Fleet Hants GU51 4NW |
Director Name | Barry Douglas Wade |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 146 Rayleigh Road Benfleet Essex SS7 3YP |
Secretary Name | Raymond Philip Carroll |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 February 1999(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Leopardstown Drive Blackrock Co Dublin A94 N520 |
Director Name | Kurt Elias Baroudi |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 02 February 1999(1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 55 Primrose Hill Road London NW3 3EA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
275 at £1 | Mr Mohammed Fakeri 5.50% Ordinary |
---|---|
275 at £1 | Mr Payam Fakeri 5.50% Ordinary |
1.1k at £1 | Incorporation Of Allied Marketing Associates LTD 22.00% Ordinary |
700 at £1 | Mr Barry Douglas Wade 14.00% Ordinary |
700 at £1 | Mr Jonathan James Osborne 14.00% Ordinary |
700 at £1 | Mr Kurt Baroudi 14.00% Ordinary |
700 at £1 | Mr Raymond Philip Carroll 14.00% Ordinary |
550 at £1 | Mr Mostafa Zokael Ashtiani 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,827 |
Cash | £58,702 |
Current Liabilities | £17,829 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2022 (7 months ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 2 weeks from now) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
---|---|
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
4 November 2019 | Director's details changed for Raymond Philip Carroll on 4 November 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Raymond Philip Carroll on 4 November 2019 (1 page) |
4 November 2019 | Director's details changed for Raymond Philip Carroll on 4 November 2019 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Second filing of Confirmation Statement dated 26/01/2018 (4 pages) |
14 February 2018 | Confirmation statement made on 26 January 2018 with updates
|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Termination of appointment of Kurt Baroudi as a director (1 page) |
13 June 2011 | Termination of appointment of Kurt Baroudi as a director (1 page) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Kurt Elias Baroudi on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Raymond Philip Carroll on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Douglas Wade on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Kurt Elias Baroudi on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Raymond Philip Carroll on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Douglas Wade on 11 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
12 March 2007 | Return made up to 26/01/07; full list of members (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
8 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 26/01/03; no change of members (5 pages) |
17 March 2003 | Return made up to 26/01/03; no change of members (5 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
6 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 conduit street london W1R 9TG (1 page) |
5 March 2001 | Return made up to 26/01/01; no change of members (5 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 conduit street london W1R 9TG (1 page) |
5 March 2001 | Return made up to 26/01/01; no change of members (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 March 2000 | Director's particulars changed (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 23 bridford mews london W1N 1LQ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 23 bridford mews london W1N 1LQ (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 147 kings road fleet hampshire GU13 9DS (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 147 kings road fleet hampshire GU13 9DS (1 page) |
18 March 1999 | Ad 10/02/99--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | £ nc 100/5000 10/02/99 (1 page) |
18 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 March 1999 | Ad 10/02/99--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | £ nc 100/5000 10/02/99 (1 page) |
18 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page) |
9 February 1999 | Company name changed marondawn LIMITED\certificate issued on 10/02/99 (2 pages) |
9 February 1999 | Company name changed marondawn LIMITED\certificate issued on 10/02/99 (2 pages) |
26 January 1999 | Incorporation (18 pages) |
26 January 1999 | Incorporation (18 pages) |