Ballymore Eustace
Kildare
Irish
Secretary Name | James Mooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kinsellastown Dunlavin Wicklow Irish |
Director Name | James Mooney |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kinsellastown Dunlavin Wicklow Irish |
Director Name | John Burke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballybought Ballymore County Kildare Irish |
Secretary Name | Gerard Mooney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mullagh Ballymore Eustace Kildare Irish |
Director Name | Ann Mooney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2021(22 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 1, Provident Industrial Estate Pump Lane Hayes UB3 3NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | marvin-architectural.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85698222 |
Telephone region | London |
Registered Address | Unit 1 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
27 at £1 | Marvin Architectural LTD 87.10% Ordinary |
---|---|
1 at £1 | Gerard Mooney 3.23% Ordinary |
1 at £1 | James Mooney 3.23% Ordinary |
1 at £1 | John Burke 3.23% Ordinary |
1 at £1 | Marvin Architectural LTD 3.23% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,184,370 |
Gross Profit | £376,813 |
Net Worth | £150,853 |
Cash | £1,999,915 |
Current Liabilities | £274,615 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 11 June 2022 (overdue) |
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 July 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
---|---|
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
9 August 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
10 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 August 2015 | Full accounts made up to 31 August 2014 (11 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 October 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
2 July 2014 | Termination of appointment of James Mooney as a secretary (1 page) |
2 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 September 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
17 May 2012 | Auditor's resignation (1 page) |
16 November 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Particulars of contract relating to shares (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 31 August 2009
|
20 August 2010 | Director's details changed for Gerard Mooney on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Gerard Mooney on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for James Mooney on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for John Burke on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for James Mooney on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for John Burke on 1 January 2010 (2 pages) |
16 August 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
5 May 2009 | Accounts for a small company made up to 31 August 2008 (12 pages) |
4 February 2009 | Return made up to 28/05/08; no change of members (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 July 2004 | Return made up to 28/05/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 October 2002 | Ad 01/08/01--------- £ si 1@1 (3 pages) |
30 August 2002 | Return made up to 28/05/02; full list of members (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 June 2002 | Memorandum and Articles of Association (19 pages) |
1 June 2002 | Resolutions
|
22 January 2002 | Registered office changed on 22/01/02 from: gibbs house business centre kennel ride ascot berkshire SL5 7NT (1 page) |
20 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 August 2000 | Return made up to 28/05/00; full list of members (8 pages) |
23 March 2000 | Company name changed marvin (U.K.) LIMITED\certificate issued on 24/03/00 (2 pages) |
14 October 1999 | Ad 01/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: gibbs house business centre kennelride ascot berkshire SL5 7LS (1 page) |
28 May 1999 | Incorporation (17 pages) |