London
NW10 7AE
Director Name | Mr Michael Thomas Dowling |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Mr Timothy Joseph O'Sullivan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Miss Kacey O'Driscoll |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2023(24 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Director Name | Mr Daniel O'Sullivan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Secretary Name | Sheila O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barretts Green Road London NW10 7AE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 89611900 |
---|---|
Telephone region | London |
Registered Address | 22 Barretts Green Road London NW10 7AE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.000k at £1 | Danny Sullivan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £504,101 |
Gross Profit | £176,005 |
Net Worth | £1,019,782 |
Cash | £268,472 |
Current Liabilities | £69,303 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
28 June 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2021 | Delivered 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 2018 | Delivered on: 14 August 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
21 March 2016 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
18 April 2024 | Current accounting period extended from 31 July 2024 to 31 December 2024 (1 page) |
---|---|
7 March 2024 | Full accounts made up to 31 July 2023 (17 pages) |
12 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
19 October 2023 | Appointment of Miss Kacey O'driscoll as a director on 1 October 2023 (2 pages) |
20 April 2023 | Full accounts made up to 31 July 2022 (17 pages) |
18 January 2023 | Change of details for Danny Sullivan Group Limited as a person with significant control on 24 January 2022 (2 pages) |
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
17 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
5 January 2022 | Director's details changed for Mr Timothy Joseph O'sullivan on 22 December 2021 (2 pages) |
13 October 2021 | Registration of charge 038110930039, created on 7 October 2021 (48 pages) |
30 July 2021 | Satisfaction of charge 038110930038 in full (1 page) |
30 July 2021 | Satisfaction of charge 5 in full (1 page) |
29 April 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
8 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
3 June 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 August 2019 | Satisfaction of charge 29 in full (2 pages) |
29 August 2019 | Satisfaction of charge 13 in full (2 pages) |
29 August 2019 | Satisfaction of charge 26 in full (2 pages) |
29 August 2019 | Satisfaction of charge 20 in full (2 pages) |
29 August 2019 | Satisfaction of charge 14 in full (2 pages) |
29 August 2019 | Satisfaction of charge 27 in full (1 page) |
29 August 2019 | Satisfaction of charge 7 in full (1 page) |
29 August 2019 | Satisfaction of charge 8 in full (2 pages) |
29 August 2019 | Satisfaction of charge 10 in full (2 pages) |
29 August 2019 | Satisfaction of charge 2 in full (2 pages) |
29 August 2019 | Satisfaction of charge 12 in full (2 pages) |
29 August 2019 | Satisfaction of charge 33 in full (2 pages) |
29 August 2019 | Satisfaction of charge 25 in full (2 pages) |
29 August 2019 | Satisfaction of charge 22 in full (2 pages) |
29 August 2019 | Satisfaction of charge 6 in full (2 pages) |
29 August 2019 | Satisfaction of charge 1 in full (2 pages) |
29 August 2019 | Satisfaction of charge 17 in full (2 pages) |
29 August 2019 | Satisfaction of charge 35 in full (2 pages) |
29 August 2019 | Satisfaction of charge 28 in full (2 pages) |
29 August 2019 | Satisfaction of charge 3 in full (2 pages) |
29 August 2019 | Satisfaction of charge 21 in full (2 pages) |
29 August 2019 | Satisfaction of charge 4 in full (2 pages) |
29 August 2019 | Satisfaction of charge 18 in full (2 pages) |
29 August 2019 | Satisfaction of charge 15 in full (1 page) |
29 August 2019 | Satisfaction of charge 19 in full (2 pages) |
29 August 2019 | Satisfaction of charge 16 in full (2 pages) |
29 August 2019 | Satisfaction of charge 30 in full (2 pages) |
29 August 2019 | Satisfaction of charge 038110930037 in full (1 page) |
29 August 2019 | Satisfaction of charge 9 in full (2 pages) |
29 August 2019 | Satisfaction of charge 31 in full (2 pages) |
29 August 2019 | Satisfaction of charge 23 in full (2 pages) |
29 August 2019 | Satisfaction of charge 11 in full (2 pages) |
29 August 2019 | Satisfaction of charge 24 in full (2 pages) |
29 August 2019 | Satisfaction of charge 32 in full (2 pages) |
29 August 2019 | Satisfaction of charge 36 in full (2 pages) |
27 June 2019 | Director's details changed for Mr Michael Thomas Dowling on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Timothy Joseph O'sullivan on 27 June 2019 (2 pages) |
17 May 2019 | Termination of appointment of Daniel O'sullivan as a director on 10 May 2019 (1 page) |
30 April 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
5 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 August 2018 | Registration of charge 038110930038, created on 14 August 2018 (8 pages) |
16 April 2018 | Full accounts made up to 31 July 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
28 June 2017 | Appointment of Mr Michael Thomas Dowling as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Timothy Joseph O'sullivan as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Timothy Joseph O'sullivan as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Michael Thomas Dowling as a director on 28 June 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (14 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (14 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
23 March 2016 | Registration of charge 038110930037, created on 21 March 2016 (19 pages) |
23 March 2016 | Registration of charge 038110930037, created on 21 March 2016 (19 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
12 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
11 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
12 March 2013 | Full accounts made up to 31 July 2012 (16 pages) |
12 March 2013 | Full accounts made up to 31 July 2012 (16 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Michael Thomas Dowling on 1 January 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Michael Thomas Dowling on 1 January 2012 (2 pages) |
11 July 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Michael Thomas Dowling on 1 January 2012 (2 pages) |
11 July 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
14 April 2011 | Full accounts made up to 31 July 2010 (16 pages) |
14 April 2011 | Full accounts made up to 31 July 2010 (16 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
14 September 2009 | Nc inc already adjusted 15/07/08 (1 page) |
14 September 2009 | Nc inc already adjusted 15/07/08 (1 page) |
10 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Capitals not rolled up (2 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Capitals not rolled up (2 pages) |
15 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
15 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
28 December 2007 | Full accounts made up to 31 July 2007 (15 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
31 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
8 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
21 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
1 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
30 November 2004 | Return made up to 21/07/04; full list of members (6 pages) |
30 November 2004 | Return made up to 21/07/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
11 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
11 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Return made up to 21/07/02; full list of members
|
17 August 2002 | Return made up to 21/07/02; full list of members
|
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Ad 31/07/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 August 2001 | Ad 31/07/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (8 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (8 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (20 pages) |
21 July 1999 | Incorporation (20 pages) |