Torquay Road
Foxrock
Dublin 18
Irish
Director Name | Mr Liam Bernard Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 December 2010(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Hume Street Dublin 2 Dublin Ireland |
Secretary Name | Liam Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2010(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Hume Street Dublin 2 Dublin Ireland |
Director Name | Mr Liam Bernard Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2007) |
Role | Proposed Director |
Country of Residence | Ireland |
Correspondence Address | 32 Hampton Crescent Booterstown Dublin Irish |
Secretary Name | Sinead Christal |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | Oakland 13 Ardagh Drive Blackrock Co Dublin Irish |
Secretary Name | Mr Liam Bernard Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 32 Hampton Crescent Booterstown Dublin Irish |
Director Name | Sinead Christal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2006) |
Role | Property Manager |
Correspondence Address | Oakland 13 Ardagh Drive Blackrock Co Dublin Irish |
Director Name | Mr John Feeley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ringhaddy Avenue Newtownards County Down BT23 8XG Northern Ireland |
Secretary Name | Mr John Feeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ringhaddy Avenue Newtownards County Down BT23 8XG Northern Ireland |
Director Name | Diarmaid Mullarkey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Apt 299 Carrington Northwood Santry Dublin Dublin 9 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Khiara House 25/26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Maura Mckillen 50.00% Ordinary |
---|---|
1 at £1 | Patrick Mckillen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,942,151 |
Cash | £28,691 |
Current Liabilities | £7,639,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 September 2002 | Delivered on: 17 September 2002 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. Particulars: 28-30,34,36,38,40,44,46,48,50,54,56 knightsbridge t/no NGL772018. 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. Outstanding |
---|---|
13 September 2002 | Delivered on: 17 September 2002 Persons entitled: Ulster Bank Ireland Limited Classification: Legal charge Secured details: £6,800,000.00 due or to become due from the company to the chargee. Particulars: All that l/h land being 28,30,34,36,38,40,44,46,48,54 & 56 kinghtsbridge t/no NGL772018. Outstanding |
1 April 1999 | Delivered on: 20 April 1999 Satisfied on: 19 April 2014 Persons entitled: Irish Nationwide Building Society Classification: Mortgage Secured details: £6,400,000.00 due from the company to the chargee. Particulars: 28-30,34-40,44-50 and 54-56 knightsbridge,london SW1. Fully Satisfied |
21 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
18 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
20 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 April 2014 | Satisfaction of charge 1 in full (3 pages) |
19 April 2014 | Satisfaction of charge 1 in full (3 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
28 September 2011 | Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 28 September 2011 (1 page) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Termination of appointment of Diarmaid Mullarkey as a director (2 pages) |
29 March 2011 | Appointment of Liam Cunningham as a secretary (3 pages) |
29 March 2011 | Termination of appointment of John Feeley as a director (2 pages) |
29 March 2011 | Termination of appointment of Diarmaid Mullarkey as a director (2 pages) |
29 March 2011 | Appointment of Liam Cunningham as a director (3 pages) |
29 March 2011 | Appointment of Liam Cunningham as a director (3 pages) |
29 March 2011 | Termination of appointment of John Feeley as a secretary (2 pages) |
29 March 2011 | Termination of appointment of John Feeley as a secretary (2 pages) |
29 March 2011 | Termination of appointment of John Feeley as a director (2 pages) |
29 March 2011 | Appointment of Liam Cunningham as a secretary (3 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
14 April 2010 | Director's details changed for Diarmaid Mullarkey on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for John Feeley on 18 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Diarmaid Mullarkey on 18 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for John Feeley on 18 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 November 2008 | Director appointed diarmaid mullarkey (2 pages) |
19 November 2008 | Director appointed diarmaid mullarkey (2 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 March 2008 | Return made up to 20/03/08; no change of members (7 pages) |
27 March 2008 | Return made up to 20/03/08; no change of members (7 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
7 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
31 August 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 April 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
20 April 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
11 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
11 April 2007 | Secretary resigned;director resigned (2 pages) |
11 April 2007 | Secretary resigned;director resigned (2 pages) |
11 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
20 March 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
20 March 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
22 March 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
22 March 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
22 February 2005 | Return made up to 25/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 25/02/05; full list of members (8 pages) |
15 September 2004 | Return made up to 25/02/04; full list of members (8 pages) |
15 September 2004 | Return made up to 25/02/04; full list of members (8 pages) |
27 July 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 June 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 June 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (8 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 2ND floor 12 st georges street hanover square london W1S 2LY (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 2ND floor 12 st georges street hanover square london W1S 2LY (1 page) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members
|
28 February 2001 | Return made up to 25/02/01; full list of members
|
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2000 | Return made up to 25/02/00; full list of members
|
4 October 2000 | Return made up to 25/02/00; full list of members
|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 29 weymouth street london W1N 4LQ (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 29 weymouth street london W1N 4LQ (1 page) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
1 April 1999 | Company name changed pipebeam LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed pipebeam LIMITED\certificate issued on 06/04/99 (2 pages) |
25 February 1999 | Incorporation (13 pages) |
25 February 1999 | Incorporation (13 pages) |