Slane
Meath
Ireland
Director Name | Mr John Kenny |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Lexington 40 City Road London EC1Y 2AN |
Secretary Name | Brian Conroy |
---|---|
Status | Current |
Appointed | 31 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Tankardstown House Tankardstown Rathkenny Navan Co Meath Ireland |
Director Name | Mr Alan Haugh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 August 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 The Lexington 40 City Road London EC1Y 2AN |
Director Name | Patricia Elizabeth Conroy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Deerleap 17 The Green Rowlands Castle Hampshire PO9 6BW |
Secretary Name | Patricia Elizabeth Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Deerleap 17 The Green Rowlands Castle Hampshire PO9 6BW |
Director Name | Alan Redvers Porter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 April 2002) |
Role | Chartered Accountant |
Correspondence Address | The Clock House Horsham Road Capel Dorking Surrey RH5 5JJ |
Director Name | Caroline Ann Williams |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2006) |
Role | Solicitor |
Correspondence Address | 4 Grand Parade Portsmouth Hampshire PO1 2NF |
Secretary Name | Julia Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 71 Funtley Road Funtley Hampshire PO17 5EB |
Secretary Name | Vivienne Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 44 Barnfield Drive Chichester West Sussex PO19 6UT |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Telephone | 023 92470041 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | 9 The Lexington 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
300k at £1 | Alan Redvers Porter 7.61% Ordinary |
---|---|
222.7k at £1 | John Kenny 5.65% Ordinary |
1.7m at £1 | Fastnet Properties LTD 43.60% Ordinary |
959.1k at £1 | Brian Conroy 24.34% Ordinary |
690.9k at £1 | Michael Andrew 17.53% Ordinary |
50k at £1 | Patricia Conroy 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,398 |
Current Liabilities | £5,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
5 April 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
4 April 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
22 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 May 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
5 May 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
18 February 2015 | Director's details changed for Mr Brian Anthony Conroy on 1 October 2009 (2 pages) |
18 February 2015 | Director's details changed for Mr Brian Anthony Conroy on 1 October 2009 (2 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Brian Anthony Conroy on 1 October 2009 (2 pages) |
20 January 2015 | Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2010 | Director's details changed for Brian Conroy on 31 December 2009 (2 pages) |
4 May 2010 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
4 May 2010 | Termination of appointment of Vivienne Boyd as a secretary (1 page) |
4 May 2010 | Appointment of Brian Conroy as a secretary (1 page) |
4 May 2010 | Director's details changed for Brian Conroy on 31 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
4 May 2010 | Appointment of Brian Conroy as a secretary (1 page) |
4 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
24 June 2009 | Full accounts made up to 31 July 2008 (14 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (9 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (9 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page) |
6 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (9 pages) |
14 March 2008 | Return made up to 15/02/08; full list of members (9 pages) |
15 June 2007 | Return made up to 15/02/07; full list of members (10 pages) |
15 June 2007 | Return made up to 15/02/07; full list of members (10 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 December 2006 | Full accounts made up to 31 July 2006 (14 pages) |
11 December 2006 | Full accounts made up to 31 July 2006 (14 pages) |
2 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
23 June 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
10 April 2006 | Return made up to 15/02/06; full list of members
|
10 April 2006 | Return made up to 15/02/06; full list of members
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page) |
19 April 2005 | Return made up to 15/02/05; change of members (8 pages) |
19 April 2005 | Return made up to 15/02/05; change of members (8 pages) |
10 June 2004 | Return made up to 15/02/04; change of members (8 pages) |
10 June 2004 | Return made up to 15/02/04; change of members (8 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2003 | Ad 14/07/03--------- £ si [email protected]=13636 £ ic 380453/394089 (2 pages) |
12 August 2003 | Ad 14/07/03--------- £ si [email protected]=13636 £ ic 380453/394089 (2 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 15/02/03; full list of members
|
13 March 2003 | Return made up to 15/02/03; full list of members
|
18 February 2003 | Ad 22/02/02--------- £ si [email protected]=10000 £ ic 246818/256818 (2 pages) |
18 February 2003 | Ad 30/06/00--------- £ si [email protected] (2 pages) |
18 February 2003 | Ad 22/02/02--------- £ si [email protected]=10000 £ ic 246818/256818 (2 pages) |
18 February 2003 | Ad 30/06/02--------- £ si [email protected]=20454 £ ic 359999/380453 (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Ad 30/06/00--------- £ si [email protected] (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Ad 28/03/02--------- £ si [email protected]=65454 £ ic 294545/359999 (4 pages) |
18 February 2003 | Ad 26/04/02--------- £ si [email protected]=37727 £ ic 256818/294545 (2 pages) |
18 February 2003 | Ad 28/03/02--------- £ si [email protected]=65454 £ ic 294545/359999 (4 pages) |
18 February 2003 | Ad 26/04/02--------- £ si [email protected]=37727 £ ic 256818/294545 (2 pages) |
18 February 2003 | Ad 30/06/02--------- £ si [email protected]=20454 £ ic 359999/380453 (2 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members
|
19 March 2002 | Return made up to 15/02/02; full list of members
|
30 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2001 | New director appointed (3 pages) |
26 July 2001 | New director appointed (3 pages) |
18 June 2001 | Nc inc already adjusted 21/03/01 (1 page) |
18 June 2001 | Nc inc already adjusted 21/03/01 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
19 March 2001 | Return made up to 15/02/01; full list of members
|
19 March 2001 | Return made up to 15/02/01; full list of members
|
6 March 2001 | Ad 31/12/00--------- £ si [email protected]=26000 £ ic 146000/172000 (2 pages) |
6 March 2001 | Ad 31/12/00--------- £ si [email protected]=13000 £ ic 172000/185000 (2 pages) |
6 March 2001 | Ad 31/12/00--------- £ si [email protected]=26000 £ ic 146000/172000 (2 pages) |
6 March 2001 | Ad 31/12/00--------- £ si [email protected]=13000 £ ic 172000/185000 (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
28 July 2000 | Ad 30/06/00--------- £ si [email protected]=15000 £ ic 131000/146000 (2 pages) |
28 July 2000 | Ad 30/06/00--------- £ si [email protected]=15000 £ ic 131000/146000 (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
8 May 2000 | Ad 28/04/00--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages) |
8 May 2000 | Ad 04/04/00--------- £ si [email protected]=70998 £ ic 60002/131000 (3 pages) |
8 May 2000 | Ad 04/04/00--------- £ si [email protected]=70998 £ ic 60002/131000 (3 pages) |
8 May 2000 | Ad 28/04/00--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Conve 04/04/00 (1 page) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | £ nc 100/185000 04/04/00 (1 page) |
19 April 2000 | Conve 04/04/00 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 April 2000 | £ nc 100/185000 04/04/00 (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |