Douglas
Isle Of Man
IM2 6AF
Director Name | Mr Mark George Polychronakis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Springfield, 7 Montreux Court Douglas Isle Of Man IM2 6AF |
Secretary Name | Mr Brendan Christoph Hayes |
---|---|
Status | Current |
Appointed | 31 May 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Springfield 1 Montreux Court Douglas IM2 6AF |
Director Name | Denis O'Brien |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 41 Park Lawn Clontarf Dublin 3 Irish |
Director Name | Liam Barrett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2000) |
Role | Cd & Business Consultant |
Correspondence Address | Heather Leah Lough Villas The Lough Cork Co Cork Irish |
Director Name | Helen Malone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2000) |
Role | Secretary |
Correspondence Address | 152 Hampton Cove Balbriggen County Dublin Irish |
Director Name | Aidan Phelan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2000) |
Role | Accountant |
Correspondence Address | 14 Willowfield Park Goatstown Dublin 14 |
Secretary Name | Denis O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 41 Park Lawn Clontarf Dublin 3 Irish |
Secretary Name | Helen Malone |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 December 2000) |
Role | Secretary |
Correspondence Address | 152 Hampton Cove Balbriggen County Dublin Irish |
Director Name | Mr David Frederick Sykes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 April 2015) |
Role | Stockborker |
Country of Residence | Ireland |
Correspondence Address | 5 Castle Park Monkstown County Dublin Irish |
Director Name | Ann Foley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 May 2017) |
Role | Financial Consultant |
Correspondence Address | 41 Park Lawn Clontarf Dublin 3 Ireland |
Director Name | Sandra Ruttle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 2007) |
Role | Accountant |
Correspondence Address | Innisfail Gordon Avenue Foxrock Dublin 18 Irish |
Secretary Name | Sandra Ruttle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 2007) |
Role | Accountant |
Correspondence Address | Innisfail Gordon Avenue Foxrock Dublin 18 Irish |
Secretary Name | Mr John Ryall |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Myrtle Grove Stillorgan Dublin Irish |
Director Name | Mr John Ryall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2015(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Myrtle Grove Stillorgan Dublin - |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John Ryall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£588 |
Cash | £1,033 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
9 June 2004 | Delivered on: 19 June 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rent and warranty agreements Secured details: All monies due or to become due from denis o'brien (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to rent license fees or other sums of money from any tenant or licencee of the property or insurance payments and other income in respect of f/h property known as 23, 24, 25 berners mews and 50-57 newman street london with t/no NGL30319. See the mortgage charge document for full details. Outstanding |
---|---|
9 June 2004 | Delivered on: 19 June 2004 Persons entitled: Anglo Irish Bank Corporation P.L.C. Classification: Legal charge Secured details: All monies due or to become due from denis o'brien (the borrower) and from the company or the borrower to the chargee on any account whatsoever. Particulars: Ll f/h property known as 50-57 newham street and 23,24 and 25 berners mews marylebone london t/no NGL30319 together with all buildings fixtures and fixed plant and machinery nad materials together with all estates rights titles options easements and privileges appurtenant thereto, including all beneficial interests and rights of the borrower in the property. See the mortgage charge document for full details. Outstanding |
2 May 2001 | Delivered on: 16 May 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment of rent and warranty agreements Secured details: All moneys obligations and liabilities whatsoever of denis o'brien to the chargee present future actual or contingent and whether on any banking or other account or otherwise in any manner whatsoever under the terms of the deed of assignment and under the facility letter dated 19/04/01 and the facility letter which the chargee has agreed to make available to the borrower in respect of an additional E15,000,000 loan facility. Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money of 23,24 and 25 berners mews london and 50 to 57 newman street london. See the mortgage charge document for full details. Outstanding |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 September 2023 | Secretary's details changed for Mr Brendan Christoph Hayes on 1 September 2023 (3 pages) |
22 September 2023 | Director's details changed for Mr Brendan Christoph Hayes on 1 September 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
10 April 2018 | Notification of Denis O'brien as a person with significant control on 10 April 2018 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of John Ryall as a director on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of John Ryall as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Termination of appointment of David Frederick Sykes as a director on 10 April 2015 (1 page) |
13 July 2015 | Appointment of Mr John Ryall as a director on 10 April 2015 (2 pages) |
13 July 2015 | Appointment of Mr John Ryall as a director on 10 April 2015 (2 pages) |
13 July 2015 | Termination of appointment of David Frederick Sykes as a director on 10 April 2015 (1 page) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / david sykes / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / david sykes / 28/04/2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 20/03/08; no change of members (3 pages) |
16 May 2008 | Return made up to 20/03/08; no change of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
3 November 2007 | New secretary appointed (3 pages) |
3 November 2007 | New secretary appointed (3 pages) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2004 | Particulars of mortgage/charge (8 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2004 | Particulars of mortgage/charge (8 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
7 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
7 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 October 2001 | Return made up to 20/03/01; full list of members
|
9 October 2001 | Return made up to 20/03/01; full list of members
|
16 May 2001 | Particulars of mortgage/charge (7 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (3 pages) |
28 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 33 high street chipstead sevenoaks kent TN13 2RW (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 33 high street chipstead sevenoaks kent TN13 2RW (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New secretary appointed;new director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 April 2000 | New director appointed (5 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (5 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Incorporation (13 pages) |
20 March 2000 | Incorporation (13 pages) |