Company NameGleesk Property Co. Ltd.
Company StatusActive
Company Number03811093
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael Thomas Dowling
NationalityBritish
StatusCurrent
Appointed21 March 2000(8 months after company formation)
Appointment Duration24 years, 1 month
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMr Michael Thomas Dowling
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMr Timothy Joseph O'Sullivan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMiss Kacey O'Driscoll
Date of BirthMay 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2023(24 years, 2 months after company formation)
Appointment Duration7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMr Daniel O'Sullivan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Secretary NameSheila O'Sullivan
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 89611900
Telephone regionLondon

Location

Registered Address22 Barretts Green Road
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.000k at £1Danny Sullivan Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£504,101
Gross Profit£176,005
Net Worth£1,019,782
Cash£268,472
Current Liabilities£69,303

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

28 June 2000Delivered on: 5 July 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over the property being 16 marchside close springwell road middlesex TW5 9BX and the proceeds of sale therof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 June 2000Delivered on: 5 July 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 marchside close,springwell road,heston and parking space 28 ,tws 9BX.t/no.ngl 560223.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 May 2000Delivered on: 8 June 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
31 May 2000Delivered on: 8 June 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, 3 & 4 chandos parade buckingham road edgware middx MX41863, P74776 & NGL401974. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 May 2000Delivered on: 8 June 2000
Satisfied on: 30 July 2021
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 barretts green road park royal london NW10 t/no.NGL618699. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 April 2000Delivered on: 8 April 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 36 radnor road, wealdstone, middx t/no: NGL782369. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 November 2006Delivered on: 21 November 2006
Satisfied on: 9 November 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 the vale broastairs, kent t/no K507764. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 April 2000Delivered on: 8 April 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 131 dollis hill avenue, london NW2 t/no: NX472841. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 April 2000Delivered on: 8 April 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 21 greyhound road, london, W6 8NH t/no: LN39563. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 July 2001Delivered on: 3 August 2001
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 95 hatton avenue t/n BK186768. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 July 2001Delivered on: 31 July 2001
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 55 hanover circle hayes middlesex title number NGL225219. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 April 2000Delivered on: 8 April 2000
Satisfied on: 29 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 46 cansbrooke road, luton, bedfordshire t/no: BD95813. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 October 2021Delivered on: 13 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22 barret's green road, willesden NW10 7AE registered at the land registry with title number NGL618699.
Outstanding
14 August 2018Delivered on: 14 August 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 6, 7, 8 and 9 orchard close london t/no AGL345426.
Outstanding
3 July 2007Delivered on: 13 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 poplar road, wittersham, tenterden, kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 July 2007Delivered on: 13 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 poplar road, wittersham, tenterdon, kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 June 2006Delivered on: 1 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 london road river dover kent t/no K197590. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 April 2006Delivered on: 12 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the north of moor lane, clevedon t/no ST195714. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 February 2006Delivered on: 25 February 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at tyr pwll terrace pantside newbridge. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 November 2005Delivered on: 25 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land forming part of 18-22 lesbourne road, reigate, surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 July 2005Delivered on: 12 July 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a as land adjacent to vergam terrace fishguard pembrokeshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 February 2004Delivered on: 10 March 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 141A cairnfield avenue willesden NW2 7PN t/n MX284932. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 December 2003Delivered on: 23 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 77 hythe road dymchurch romney marsh. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 December 2003Delivered on: 23 December 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50 & 52 grecian street maidstone t/n K858043. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 October 2003Delivered on: 11 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east of derby grove gwent newport WA281582 WA33671. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site at thorndown lane, windlesham comprising longwalk cottage, brook cottage and land to the north west of thorndown lane, windlesham, surrey t/nos. SY612234, SY156494, SY665204 and SY151786. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 September 2003Delivered on: 16 September 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a new house farm wernrheolydd NP15 2LJ t/n wa 775971. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
11 September 2003Delivered on: 13 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at llanfoist abergavenny t/n CYM133769. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 July 2003Delivered on: 30 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that piece or parcel of land lying to the south of glannant street, cwmfellinfach in the county borough of caerphilly forming a part of t/n's CYM128495 and CYM12848 (formerly k/a WA143711). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 July 2003Delivered on: 26 July 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 24 drybridge street monmouth NP25 5AD t/n WA370075. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 December 2002Delivered on: 3 January 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 2 chandos parade buckingham road, edgware, middlesex t/n NGL391298. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 May 2002Delivered on: 8 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the griffin press osbourne pontypool t/n WA44488 and 77 osborne road pontypool t/n WA626052 and land to the n/e osborne road pontypool t/n WA646986. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 May 2002Delivered on: 8 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h 5 griffin press court osborne road pontypool gwent t/n WA580326. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 April 2002Delivered on: 2 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 66 newport road caldicott monmouthshire t/no WA379924. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 April 2002Delivered on: 2 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land adjoining 66 newport road caldicot monmouthshire WA616584. Specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 2002Delivered on: 5 March 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 141 cairnfield avenue neasden london t/n ngl 759018. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 March 2002Delivered on: 5 March 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a corbey works on the south side of gundulph rochester t/n K814787. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 July 2001Delivered on: 10 August 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way the f/h property k/a or being 88 hounslow road, TW2 7EX, t/n MX257000. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

18 April 2024Current accounting period extended from 31 July 2024 to 31 December 2024 (1 page)
7 March 2024Full accounts made up to 31 July 2023 (17 pages)
12 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
19 October 2023Appointment of Miss Kacey O'driscoll as a director on 1 October 2023 (2 pages)
20 April 2023Full accounts made up to 31 July 2022 (17 pages)
18 January 2023Change of details for Danny Sullivan Group Limited as a person with significant control on 24 January 2022 (2 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 31 July 2021 (16 pages)
17 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
5 January 2022Director's details changed for Mr Timothy Joseph O'sullivan on 22 December 2021 (2 pages)
13 October 2021Registration of charge 038110930039, created on 7 October 2021 (48 pages)
30 July 2021Satisfaction of charge 038110930038 in full (1 page)
30 July 2021Satisfaction of charge 5 in full (1 page)
29 April 2021Accounts for a small company made up to 31 July 2020 (15 pages)
8 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
3 June 2020Accounts for a small company made up to 31 July 2019 (15 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 August 2019Satisfaction of charge 29 in full (2 pages)
29 August 2019Satisfaction of charge 13 in full (2 pages)
29 August 2019Satisfaction of charge 26 in full (2 pages)
29 August 2019Satisfaction of charge 20 in full (2 pages)
29 August 2019Satisfaction of charge 14 in full (2 pages)
29 August 2019Satisfaction of charge 27 in full (1 page)
29 August 2019Satisfaction of charge 7 in full (1 page)
29 August 2019Satisfaction of charge 8 in full (2 pages)
29 August 2019Satisfaction of charge 10 in full (2 pages)
29 August 2019Satisfaction of charge 2 in full (2 pages)
29 August 2019Satisfaction of charge 12 in full (2 pages)
29 August 2019Satisfaction of charge 33 in full (2 pages)
29 August 2019Satisfaction of charge 25 in full (2 pages)
29 August 2019Satisfaction of charge 22 in full (2 pages)
29 August 2019Satisfaction of charge 6 in full (2 pages)
29 August 2019Satisfaction of charge 1 in full (2 pages)
29 August 2019Satisfaction of charge 17 in full (2 pages)
29 August 2019Satisfaction of charge 35 in full (2 pages)
29 August 2019Satisfaction of charge 28 in full (2 pages)
29 August 2019Satisfaction of charge 3 in full (2 pages)
29 August 2019Satisfaction of charge 21 in full (2 pages)
29 August 2019Satisfaction of charge 4 in full (2 pages)
29 August 2019Satisfaction of charge 18 in full (2 pages)
29 August 2019Satisfaction of charge 15 in full (1 page)
29 August 2019Satisfaction of charge 19 in full (2 pages)
29 August 2019Satisfaction of charge 16 in full (2 pages)
29 August 2019Satisfaction of charge 30 in full (2 pages)
29 August 2019Satisfaction of charge 038110930037 in full (1 page)
29 August 2019Satisfaction of charge 9 in full (2 pages)
29 August 2019Satisfaction of charge 31 in full (2 pages)
29 August 2019Satisfaction of charge 23 in full (2 pages)
29 August 2019Satisfaction of charge 11 in full (2 pages)
29 August 2019Satisfaction of charge 24 in full (2 pages)
29 August 2019Satisfaction of charge 32 in full (2 pages)
29 August 2019Satisfaction of charge 36 in full (2 pages)
27 June 2019Director's details changed for Mr Michael Thomas Dowling on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Timothy Joseph O'sullivan on 27 June 2019 (2 pages)
17 May 2019Termination of appointment of Daniel O'sullivan as a director on 10 May 2019 (1 page)
30 April 2019Accounts for a small company made up to 31 July 2018 (15 pages)
5 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 August 2018Registration of charge 038110930038, created on 14 August 2018 (8 pages)
16 April 2018Full accounts made up to 31 July 2017 (12 pages)
5 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 June 2017Appointment of Mr Michael Thomas Dowling as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Timothy Joseph O'sullivan as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Timothy Joseph O'sullivan as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Michael Thomas Dowling as a director on 28 June 2017 (2 pages)
25 April 2017Full accounts made up to 31 July 2016 (14 pages)
25 April 2017Full accounts made up to 31 July 2016 (14 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
23 March 2016Registration of charge 038110930037, created on 21 March 2016 (19 pages)
23 March 2016Registration of charge 038110930037, created on 21 March 2016 (19 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000,000
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000,000
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000,000
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000,000
(4 pages)
12 May 2015Full accounts made up to 31 July 2014 (12 pages)
12 May 2015Full accounts made up to 31 July 2014 (12 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000,000
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000,000
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000,000
(4 pages)
11 April 2014Full accounts made up to 31 July 2013 (15 pages)
11 April 2014Full accounts made up to 31 July 2013 (15 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000,000
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000,000
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000,000
(4 pages)
12 March 2013Full accounts made up to 31 July 2012 (16 pages)
12 March 2013Full accounts made up to 31 July 2012 (16 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Michael Thomas Dowling on 1 January 2012 (2 pages)
11 July 2012Secretary's details changed for Michael Thomas Dowling on 1 January 2012 (2 pages)
11 July 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Michael Thomas Dowling on 1 January 2012 (2 pages)
11 July 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
19 April 2012Full accounts made up to 31 July 2011 (16 pages)
19 April 2012Full accounts made up to 31 July 2011 (16 pages)
14 April 2011Full accounts made up to 31 July 2010 (16 pages)
14 April 2011Full accounts made up to 31 July 2010 (16 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
4 February 2010Full accounts made up to 31 July 2009 (16 pages)
4 February 2010Full accounts made up to 31 July 2009 (16 pages)
14 September 2009Nc inc already adjusted 15/07/08 (1 page)
14 September 2009Nc inc already adjusted 15/07/08 (1 page)
10 September 2009Return made up to 21/07/09; full list of members (3 pages)
10 September 2009Return made up to 21/07/09; full list of members (3 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2009Capitals not rolled up (2 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2009Capitals not rolled up (2 pages)
15 January 2009Full accounts made up to 31 July 2008 (14 pages)
15 January 2009Full accounts made up to 31 July 2008 (14 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
28 December 2007Full accounts made up to 31 July 2007 (15 pages)
28 December 2007Full accounts made up to 31 July 2007 (15 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
31 May 2007Full accounts made up to 31 July 2006 (14 pages)
31 May 2007Full accounts made up to 31 July 2006 (14 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
25 August 2006Return made up to 21/07/06; full list of members (2 pages)
25 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
8 May 2006Full accounts made up to 31 July 2005 (12 pages)
8 May 2006Full accounts made up to 31 July 2005 (12 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 21/07/05; full list of members (6 pages)
21 September 2005Return made up to 21/07/05; full list of members (6 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
1 March 2005Full accounts made up to 31 July 2004 (12 pages)
1 March 2005Full accounts made up to 31 July 2004 (12 pages)
30 November 2004Return made up to 21/07/04; full list of members (6 pages)
30 November 2004Return made up to 21/07/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (4 pages)
5 November 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 21/07/03; full list of members (6 pages)
9 September 2003Return made up to 21/07/03; full list of members (6 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
11 May 2003Full accounts made up to 31 July 2002 (11 pages)
11 May 2003Full accounts made up to 31 July 2002 (11 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
17 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
14 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
22 August 2001Ad 31/07/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 August 2001Return made up to 21/07/01; full list of members (6 pages)
22 August 2001Return made up to 21/07/01; full list of members (6 pages)
22 August 2001Ad 31/07/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
15 November 2000Full accounts made up to 31 July 2000 (9 pages)
15 November 2000Full accounts made up to 31 July 2000 (9 pages)
2 August 2000Return made up to 21/07/00; full list of members (6 pages)
2 August 2000Return made up to 21/07/00; full list of members (6 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (8 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (8 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (20 pages)
21 July 1999Incorporation (20 pages)