Dublin 18
Ireland
Director Name | Mr Stephen Mary Dalton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 2 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20b Westbourne Terrace London W2 3UP |
Secretary Name | Marie Edel Dalton |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 2 months (closed 24 November 2020) |
Role | Teacher |
Correspondence Address | First Floor 105-111 Euston Street Euston London NW1 2EW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 105-111 Euston Street Euston London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1000 at £1 | Stephen D'alton 83.33% Ordinary |
---|---|
200 at £1 | David James D'alton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,935,204 |
Cash | £3,987,187 |
Current Liabilities | £498,592 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 February 2008 | Delivered on: 4 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53-63 (odd) shaftesbury avenue london t/n LN205109, LN212882 and NGL728442 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
25 October 1999 | Delivered on: 10 November 1999 Satisfied on: 4 July 2008 Persons entitled: Anglo Irish Bank Corporation Plcand/or Any Member of the Bank Group Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies deposited from time to time standing to the credit of account maintained in the name of the company with the bank or any other account. See the mortgage charge document for full details. Fully Satisfied |
25 October 1999 | Delivered on: 3 November 1999 Satisfied on: 4 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/h 53-63 (odd numbers) shaftesbury avenue city of westminster greater london t/nos: LN205109 and NGL728442 and LN212882. .. 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 |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
10 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 October 2018 (1 page) |
21 September 2018 | Notification of Dartwo Securities Ltd as a person with significant control on 31 May 2017 (2 pages) |
21 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
21 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
21 September 2018 | Notification of Holdco 16 Ltd as a person with significant control on 25 April 2017 (2 pages) |
21 September 2018 | Cessation of Stephen D'alton as a person with significant control on 25 April 2017 (1 page) |
21 September 2018 | Cessation of Holdco 16 Ltd as a person with significant control on 31 May 2017 (1 page) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
8 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
29 September 2017 | Change of details for Mr Stephen D'alton as a person with significant control on 5 July 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
29 September 2017 | Change of details for Mr Stephen D'alton as a person with significant control on 5 July 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
20 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Secretary's details changed for Marie Edel Dalton on 15 September 2011 (1 page) |
7 October 2011 | Secretary's details changed for Marie Edel Dalton on 15 September 2011 (1 page) |
4 January 2011 | Accounts for a small company made up to 28 February 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 28 February 2010 (8 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Stephen Dalton on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Stephen Dalton on 27 September 2010 (2 pages) |
1 March 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
1 March 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
12 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Accounts House 16 Dalling Road London W6 0JB on 9 November 2009 (2 pages) |
3 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 28 February 2008 (16 pages) |
16 October 2008 | Full accounts made up to 28 February 2008 (16 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
11 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
5 October 2007 | Return made up to 16/09/07; full list of members
|
5 October 2007 | Return made up to 16/09/07; full list of members
|
15 May 2007 | Resolutions
|
15 May 2007 | Nc inc already adjusted 03/04/07 (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
15 May 2007 | Nc inc already adjusted 03/04/07 (2 pages) |
15 May 2007 | Resolutions
|
30 October 2006 | Return made up to 16/09/06; full list of members
|
30 October 2006 | Return made up to 16/09/06; full list of members
|
27 September 2006 | Full accounts made up to 28 February 2006 (14 pages) |
27 September 2006 | Full accounts made up to 28 February 2006 (14 pages) |
18 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
18 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members
|
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 16/09/05; full list of members
|
26 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
26 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 28 February 2004 (12 pages) |
26 October 2004 | Full accounts made up to 28 February 2004 (12 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
5 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
12 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
12 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
20 June 2003 | Ad 27/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2003 | Ad 27/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
7 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
7 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (5 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members (5 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
10 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
4 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
11 September 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
11 September 2000 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: c/o lawrence stephens 14-16 great portland street london W1N 5AB (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: c/o lawrence stephens 14-16 great portland street london W1N 5AB (1 page) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ (1 page) |
16 September 1999 | Incorporation (20 pages) |
16 September 1999 | Incorporation (20 pages) |