Company NameMonomind Limited
Company StatusActive
Company Number03850800
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(10 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1999(6 days after company formation)
Appointment Duration9 years, 3 months (resigned 21 January 2009)
RoleSurveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1999(6 days after company formation)
Appointment Duration15 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameDonal James Mulryan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed09 July 2001(1 year, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(15 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteballymoregroup.com

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ballymore Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,040
Gross Profit-£113,010
Net Worth£1,987,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

26 August 2015Delivered on: 8 September 2015
Persons entitled: National Asset Loan Management LTD

Classification: A registered charge
Particulars: EGL221033 being suite 12 beaufort court admirals way london.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
30 September 2008Delivered on: 14 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC, as Agent and Security Trustee for Itself and Other Finance Parties

Classification: Deed of charge over account and assignment of hedging agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being all assets in the deposit and the rent account see image for full details.
Outstanding
7 August 2008Delivered on: 21 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 August 2001Delivered on: 7 September 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: First legal and floating charge and assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee, and/or pursuant to the facility agreement except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: The l/h properties known as suite 3, beaufort court, admirals way, south quay E14 9XL t/n EGL216901, flat 8, beaufort court, admirals way, south quay E14 9XL t/n EGL401945 and 12 beaufort court, admirals way, south quay and parking space number 11 E14 9XL t/n EGL221033. 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.
Outstanding
5 July 2000Delivered on: 14 July 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: First legal and floating charge and assignment of rental income
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: L/H unit f greenwich view millharbour isle of dogs london - EGL208182 including all rental income. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
2 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (16 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (13 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
14 March 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
14 March 2019Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages)
6 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
6 November 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (15 pages)
7 December 2017Full accounts made up to 31 March 2017 (15 pages)
2 November 2017Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
22 February 2017Satisfaction of charge 3 in full (2 pages)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 038508000007 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (1 page)
22 February 2017Satisfaction of charge 038508000008 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 038508000007 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 038508000008 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 4 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (20 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (20 pages)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
18 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
18 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
8 September 2015Registration of charge 038508000008, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(344 pages)
8 September 2015Registration of charge 038508000008, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(344 pages)
3 September 2015Registration of charge 038508000007, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 038508000007, created on 26 August 2015 (67 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 October 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
16 October 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(7 pages)
16 October 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
16 October 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
16 October 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(7 pages)
16 October 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
2 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
2 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (18 pages)
14 May 2010Full accounts made up to 31 March 2009 (18 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
17 October 2008Return made up to 30/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2008Return made up to 30/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/ 06/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/ 06/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
11 October 2007Return made up to 30/09/07; full list of members (8 pages)
11 October 2007Return made up to 30/09/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
8 November 2006Return made up to 30/09/06; full list of members (8 pages)
8 November 2006Return made up to 30/09/06; full list of members (8 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 October 2005Return made up to 30/09/05; full list of members (7 pages)
18 October 2005Return made up to 30/09/05; full list of members (7 pages)
18 April 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 January 2004Full accounts made up to 31 March 2003 (18 pages)
14 January 2004Full accounts made up to 31 March 2003 (18 pages)
3 October 2003Return made up to 30/09/03; full list of members (8 pages)
3 October 2003Return made up to 30/09/03; full list of members (8 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
27 October 2002Return made up to 30/09/02; full list of members (8 pages)
27 October 2002Return made up to 30/09/02; full list of members (8 pages)
21 May 2002New secretary appointed (5 pages)
21 May 2002New secretary appointed (5 pages)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
12 October 2001Return made up to 30/09/01; full list of members (7 pages)
7 September 2001Particulars of mortgage/charge (11 pages)
7 September 2001Particulars of mortgage/charge (11 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
24 July 2001Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Full accounts made up to 31 March 2001 (13 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
8 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
11 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 August 2000Registered office changed on 09/08/00 from: 19 cavendish square london W1A 2AW (1 page)
9 August 2000Registered office changed on 09/08/00 from: 19 cavendish square london W1A 2AW (1 page)
14 July 2000Particulars of mortgage/charge (15 pages)
14 July 2000Particulars of mortgage/charge (15 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed;new director appointed (4 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (3 pages)
24 December 1999New director appointed (3 pages)
24 December 1999New secretary appointed;new director appointed (4 pages)
24 December 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 120 east road london N1 6AA (1 page)
11 October 1999Registered office changed on 11/10/99 from: 120 east road london N1 6AA (1 page)
30 September 1999Incorporation (15 pages)
30 September 1999Incorporation (15 pages)