London
SE16 3UQ
Director Name | Mary Ellen Oconnell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Hanora Antinette Morrin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Education Officer Srn Scm Mtd |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Ms Veronica Quinn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Hospitality Manager |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Mrs Melissa Moyle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Secretary Name | Mrs Melissa Moyle |
---|---|
Status | Current |
Appointed | 06 November 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Mr James Rice |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non Executive Director Of Social Investment |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Mr Keith Michael Doyle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | News Correspondent |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Mr Martin Donnelly |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | Nora Higgins |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Market Place London SE16 3UQ |
Director Name | James Patrick Lonergan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 York Close Lilford Road London SE5 9BZ |
Director Name | Patrick Gallagher |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 St Aidans Road London SE22 0RN |
Director Name | William James O'Connor |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Bath Terrace London SE1 6QE |
Director Name | Nancy Keegan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Jurston Court Gerridge Street London SE1 7QH |
Director Name | Ellen Corrigan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 22 Fielding Street London SE17 3HD |
Director Name | Una Blackburne |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Hoptons Gardens Hopton Street London SE1 9JJ |
Secretary Name | Nora Higgins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colegrove Road London SE15 6ND |
Secretary Name | William James O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Bath Terrace London SE1 6QE |
Director Name | Patrick Philip Allen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2002) |
Role | Retired |
Correspondence Address | 56 Draper House Hampton Street London SE1 6SX |
Director Name | Edward Michael Noone |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 October 2003) |
Role | Retired |
Correspondence Address | 203 Friern Road East Dulwich London SE22 0BD |
Director Name | Anne Delaney |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | 17 Cypress Gardens Brockley London SE4 2FB |
Secretary Name | Patrick Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2006(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 St Aidans Road London SE22 0RN |
Website | irishinlondon.org |
---|
Registered Address | 6 Market Place London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £215,677 |
Net Worth | £331,096 |
Cash | £369,907 |
Current Liabilities | £45,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
16 February 2023 | Amended accounts for a small company made up to 31 March 2022 (25 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
5 February 2021 | Accounts for a small company made up to 30 March 2020 (20 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Nora Higgins as a director on 27 March 2020 (1 page) |
9 March 2020 | Appointment of Mr Martin Donnelly as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Keith Michael Doyle as a director on 9 March 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (22 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
20 August 2018 | Director's details changed for Hannah O'connor on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Nora Higgins on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Hanora Antinette Morrin on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mary Ellen Oconnell on 20 August 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
12 December 2017 | Appointment of Mr James Rice as a director on 29 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr James Rice as a director on 29 November 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Melissa Moyle as a secretary on 6 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Nora Higgins as a secretary on 6 November 2017 (1 page) |
7 November 2017 | Appointment of Mrs Melissa Moyle as a secretary on 6 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Nora Higgins as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Ms Veronica Quinn as a director on 31 October 2017 (2 pages) |
6 November 2017 | Appointment of Ms Veronica Quinn as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Melissa Moyle as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Melissa Moyle as a director on 31 October 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Memorandum and Articles of Association (24 pages) |
8 December 2016 | Memorandum and Articles of Association (24 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (6 pages) |
28 January 2016 | Annual return made up to 28 January 2016 no member list (6 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 June 2015 | Termination of appointment of Patrick Gallagher as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Patrick Gallagher as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of James Patrick Lonergan as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of James Patrick Lonergan as a director on 17 June 2015 (1 page) |
23 February 2015 | Annual return made up to 28 January 2015 no member list (8 pages) |
23 February 2015 | Annual return made up to 28 January 2015 no member list (8 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
21 November 2014 | Registered office address changed from Evelyn Coyle House 49a Grange Walk London SE1 3DY to 6 Market Place London SE16 3UQ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Evelyn Coyle House 49a Grange Walk London SE1 3DY to 6 Market Place London SE16 3UQ on 21 November 2014 (1 page) |
27 February 2014 | Annual return made up to 28 January 2014 no member list (8 pages) |
27 February 2014 | Annual return made up to 28 January 2014 no member list (8 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
11 November 2013 | Auditor's resignation (1 page) |
11 November 2013 | Auditor's resignation (1 page) |
25 February 2013 | Annual return made up to 28 January 2013 no member list (8 pages) |
25 February 2013 | Annual return made up to 28 January 2013 no member list (8 pages) |
18 February 2013 | Full accounts made up to 31 March 2012 (21 pages) |
18 February 2013 | Full accounts made up to 31 March 2012 (21 pages) |
28 December 2012 | Statement of company's objects (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Memorandum and Articles of Association (24 pages) |
28 December 2012 | Statement of company's objects (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Memorandum and Articles of Association (24 pages) |
14 June 2012 | Auditor's resignation (1 page) |
14 June 2012 | Auditor's resignation (1 page) |
17 May 2012 | Auditor's resignation (1 page) |
17 May 2012 | Auditor's resignation (1 page) |
26 March 2012 | Annual return made up to 28 January 2012 no member list (8 pages) |
26 March 2012 | Annual return made up to 28 January 2012 no member list (8 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (22 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (22 pages) |
13 September 2011 | Auditor's resignation (1 page) |
13 September 2011 | Auditor's resignation (1 page) |
26 August 2011 | Section 519 (1 page) |
26 August 2011 | Section 519 (1 page) |
23 February 2011 | Registered office address changed from 19 Spa Road Bermondsey London SE16 3SA on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 28 January 2011 no member list (8 pages) |
23 February 2011 | Registered office address changed from 19 Spa Road Bermondsey London SE16 3SA on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 28 January 2011 no member list (8 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
10 March 2010 | Annual return made up to 28 January 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Patrick Gallagher on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Nora Higgins on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Hannah O'connor on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for James Patrick Lonergan on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Hannah O'connor on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mary Ellen Oconnell on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Nora Higgins on 28 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 January 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Mary Ellen Oconnell on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for James Patrick Lonergan on 28 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Patrick Gallagher on 28 January 2010 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
24 September 2009 | Appointment terminated secretary patrick gallagher (1 page) |
24 September 2009 | Appointment terminated secretary patrick gallagher (1 page) |
24 September 2009 | Appointment terminated director anne delaney (1 page) |
24 September 2009 | Appointment terminated director anne delaney (1 page) |
20 February 2009 | Annual return made up to 28/01/09 (4 pages) |
20 February 2009 | Annual return made up to 28/01/09 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
20 March 2008 | Annual return made up to 28/01/08 (7 pages) |
20 March 2008 | Annual return made up to 28/01/08 (7 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
1 March 2007 | Annual return made up to 28/01/07 (7 pages) |
1 March 2007 | Annual return made up to 28/01/07 (7 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Annual return made up to 28/01/06 (6 pages) |
14 February 2006 | Annual return made up to 28/01/06 (6 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 June 2005 | Secretary resigned;director resigned (1 page) |
16 June 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Annual return made up to 28/01/05
|
1 March 2005 | Annual return made up to 28/01/05
|
19 August 2004 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
19 August 2004 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
27 January 2004 | Annual return made up to 28/01/04
|
27 January 2004 | Annual return made up to 28/01/04
|
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
29 September 2003 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
29 September 2003 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Annual return made up to 28/01/03 (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Annual return made up to 28/01/03 (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
27 February 2002 | Annual return made up to 28/01/02
|
27 February 2002 | Annual return made up to 28/01/02
|
4 October 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Annual return made up to 28/01/01
|
28 February 2001 | Annual return made up to 28/01/01
|
28 February 2001 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: pembroke hall 80 tatum street london SE17 1QR (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: pembroke hall 80 tatum street london SE17 1QR (1 page) |
12 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 January 2000 | Incorporation (36 pages) |
28 January 2000 | Incorporation (36 pages) |