London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2009(10 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Secretary Name | Mr Patrick Joseph Dalton |
---|---|
Status | Current |
Appointed | 01 April 2021(21 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1999(6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 January 2009) |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1999(6 days after company formation) |
Appointment Duration | 15 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Donal James Mulryan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Resigned |
Appointed | 01 October 2014(15 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ballymoregroup.com |
---|
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ballymore Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,040 |
Gross Profit | -£113,010 |
Net Worth | £1,987,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
26 August 2015 | Delivered 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 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
10 December 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
27 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
1 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (13 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
14 March 2019 | Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages) |
14 March 2019 | Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages) |
6 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
6 November 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
2 November 2017 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
2 November 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
2 November 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
22 February 2017 | Satisfaction of charge 3 in full (2 pages) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 038508000007 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 February 2017 | Satisfaction of charge 038508000008 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (2 pages) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 038508000007 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 038508000008 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 4 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (20 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (20 pages) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
18 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 September 2015 | Registration of charge 038508000008, created on 26 August 2015
|
8 September 2015 | Registration of charge 038508000008, created on 26 August 2015
|
3 September 2015 | Registration of charge 038508000007, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 038508000007, created on 26 August 2015 (67 pages) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 October 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
16 October 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
16 October 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
16 October 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 6
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 6
|
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
2 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
2 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members
|
17 October 2008 | Return made up to 30/09/08; full list of members
|
14 October 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
21 August 2008 | Resolutions
|
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | New director appointed (4 pages) |
6 February 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
18 April 2005 | Return made up to 30/09/04; full list of members
|
18 April 2005 | Return made up to 30/09/04; full list of members
|
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
27 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
21 May 2002 | New secretary appointed (5 pages) |
21 May 2002 | New secretary appointed (5 pages) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
7 September 2001 | Particulars of mortgage/charge (11 pages) |
7 September 2001 | Particulars of mortgage/charge (11 pages) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (3 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
8 December 2000 | Return made up to 30/09/00; full list of members
|
8 December 2000 | Return made up to 30/09/00; full list of members
|
11 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
11 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 19 cavendish square london W1A 2AW (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 19 cavendish square london W1A 2AW (1 page) |
14 July 2000 | Particulars of mortgage/charge (15 pages) |
14 July 2000 | Particulars of mortgage/charge (15 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed;new director appointed (4 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New director appointed (3 pages) |
24 December 1999 | New secretary appointed;new director appointed (4 pages) |
24 December 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 120 east road london N1 6AA (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 120 east road london N1 6AA (1 page) |
30 September 1999 | Incorporation (15 pages) |
30 September 1999 | Incorporation (15 pages) |