London
SW1Y 4LB
Director Name | Oliver O'Mahony |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 14 Ashboro Shanakiel Cork Ireland |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Property Surveyor |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Secretary Name | Oliver O'Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 14 Ashboro Shanakiel Cork Ireland |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(15 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(15 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 May 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Managing Director And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr John Khay-Yan Wong |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(19 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Miss Emma Jane Morton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2021) |
Role | Senior Financial Controller |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Mr Raymond Annel Marquis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Ms Rebecca Louise Taylor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 July 2021(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 March 2022) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Website | dacorum.gov.uk/victoriahall |
---|---|
Telephone | 01442 228951 |
Telephone region | Hemel Hempstead |
Registered Address | 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Victoria Hall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,240,659 |
Cash | £37,352 |
Current Liabilities | £7,298,553 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 April 2008 | Delivered on: 8 May 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever. Particulars: F/H land at culwell street wolverhampton including the property and interest in the footbridge forming part of the land in t/n WM464120 and all rental income see image for full details. Outstanding |
---|---|
22 May 2007 | Delivered on: 30 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture 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: 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 |
9 May 2003 | Delivered on: 13 May 2003 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of a building contract dated 6 november 2002 tohether with all causes of action and any and all rights and remedies to bring any claims in respect of the said contract. Outstanding |
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge 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: All of its present and future rights title and interest in and to the contract. See the mortgage charge document for full details. Outstanding |
9 October 2002 | Delivered on: 15 October 2002 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land on the south east side of blackweir terrace cardiff t/no WA356602. See the mortgage charge document for full details. Outstanding |
19 July 2002 | Delivered on: 6 August 2002 Persons entitled: Anglo Irish Asset Finance PLC Classification: Standard security which was presented for registration in scotland on 30TH july 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The subjects lying to the northwest of kyle st,glasgow; gla 51795 and the subjects forming 150 baird st,glasgow; gla 132430. Outstanding |
1 July 2002 | Delivered on: 4 July 2002 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including land and buildings known as the former exhibition centre,33 castle st,southgates,leicester; t/no lt 149591. 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 |
11 October 2000 | Delivered on: 30 October 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 281 upper brook street (also known as land on the south side of blackstook street longsight. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Particulars: F/H land on the east of lock street wolverhampton t/no WM929866. Outstanding |
28 February 2013 | Delivered on: 16 March 2013 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of lock street wolverhampton t/no. WM929866 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Outstanding |
1 August 2000 | Delivered on: 10 August 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as 281 upper brook street (also known as land on south side of blackstock st,longsight); t/no GM436745; any covenant,agreement or undertaking for roadmaking and any other undertaking,charge,right or remedy thereunder. See the mortgage charge document for full details. Outstanding |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
7 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
17 April 2020 | Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page) |
29 November 2019 | Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page) |
17 July 2019 | Termination of appointment of John Khay-Yan Wong as a director on 17 April 2019 (1 page) |
4 July 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page) |
4 July 2019 | Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
25 September 2018 | Resolutions
|
25 September 2018 | Change of name notice (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 March 2017 | Appointment of Mr John Khay-Yan Wong as a director on 28 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr John Khay-Yan Wong as a director on 28 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
22 February 2017 | Full accounts made up to 31 December 2015 (19 pages) |
22 February 2017 | Full accounts made up to 31 December 2015 (19 pages) |
10 June 2016 | Satisfaction of charge 1 in full (2 pages) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
10 June 2016 | Satisfaction of charge 4 in full (1 page) |
10 June 2016 | Satisfaction of charge 8 in full (2 pages) |
10 June 2016 | Satisfaction of charge 5 in full (1 page) |
10 June 2016 | Satisfaction of charge 3 in full (2 pages) |
10 June 2016 | Satisfaction of charge 9 in full (1 page) |
10 June 2016 | Satisfaction of charge 7 in full (1 page) |
10 June 2016 | Satisfaction of charge 9 in full (1 page) |
10 June 2016 | Satisfaction of charge 10 in full (2 pages) |
10 June 2016 | Satisfaction of charge 3 in full (2 pages) |
10 June 2016 | Satisfaction of charge 6 in full (1 page) |
10 June 2016 | Satisfaction of charge 2 in full (2 pages) |
10 June 2016 | Satisfaction of charge 7 in full (1 page) |
10 June 2016 | Satisfaction of charge 4 in full (1 page) |
10 June 2016 | Satisfaction of charge 5 in full (1 page) |
10 June 2016 | Satisfaction of charge 10 in full (2 pages) |
10 June 2016 | Satisfaction of charge 6 in full (1 page) |
10 June 2016 | Satisfaction of charge 8 in full (2 pages) |
10 June 2016 | Satisfaction of charge 1 in full (2 pages) |
25 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages) |
12 May 2016 | Registration of charge 039638310013, created on 29 April 2016 (49 pages) |
12 May 2016 | Registration of charge 039638310013, created on 29 April 2016 (49 pages) |
12 May 2016 | Registration of charge 039638310011, created on 29 April 2016 (69 pages) |
12 May 2016 | Registration of charge 039638310011, created on 29 April 2016 (69 pages) |
12 May 2016 | Registration of charge 039638310012, created on 29 April 2016 (100 pages) |
12 May 2016 | Registration of charge 039638310012, created on 29 April 2016 (100 pages) |
29 April 2016 | Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
8 March 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 February 2016 (2 pages) |
8 March 2016 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building 21 Palmer Street London SW1H 0AD on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 February 2016 (2 pages) |
8 March 2016 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building 21 Palmer Street London SW1H 0AD on 8 March 2016 (1 page) |
19 February 2016 | Full accounts made up to 31 December 2014 (20 pages) |
19 February 2016 | Full accounts made up to 31 December 2014 (20 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr. Gordon Robert Mckie on 25 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr. Gordon Robert Mckie on 25 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
17 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
17 February 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
17 December 2014 | Full accounts made up to 31 August 2013 (27 pages) |
17 December 2014 | Full accounts made up to 31 August 2013 (27 pages) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
15 August 2014 | Appointment of receiver or manager (4 pages) |
3 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
11 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
6 December 2012 | Full accounts made up to 31 August 2011 (23 pages) |
6 December 2012 | Full accounts made up to 31 August 2011 (23 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 31 August 2010 (23 pages) |
1 February 2012 | Full accounts made up to 31 August 2010 (23 pages) |
7 September 2011 | Full accounts made up to 31 August 2009 (22 pages) |
7 September 2011 | Full accounts made up to 31 August 2009 (22 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Full accounts made up to 31 August 2008 (27 pages) |
12 July 2010 | Full accounts made up to 31 August 2008 (27 pages) |
12 July 2010 | Full accounts made up to 31 August 2007 (28 pages) |
12 July 2010 | Full accounts made up to 31 August 2007 (28 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 27 April 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Termination of appointment of Oliver O'mahony as a secretary (1 page) |
4 November 2009 | Termination of appointment of Oliver O'mahony as a secretary (1 page) |
15 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Appointment terminated director oliver o'mahony (1 page) |
3 December 2008 | Return made up to 30/03/08; no change of members (6 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page) |
3 December 2008 | Appointment terminated director oliver o'mahony (1 page) |
3 December 2008 | Return made up to 30/03/08; no change of members (6 pages) |
27 October 2008 | Full accounts made up to 31 August 2006 (12 pages) |
27 October 2008 | Full accounts made up to 31 August 2006 (12 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
15 July 2007 | Return made up to 30/03/07; full list of members (5 pages) |
15 July 2007 | Return made up to 30/03/07; full list of members (5 pages) |
19 June 2007 | New secretary appointed;new director appointed (5 pages) |
19 June 2007 | New secretary appointed;new director appointed (5 pages) |
5 June 2007 | New secretary appointed;new director appointed (4 pages) |
5 June 2007 | New secretary appointed;new director appointed (4 pages) |
30 May 2007 | Particulars of mortgage/charge (6 pages) |
30 May 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Full accounts made up to 31 August 2005 (12 pages) |
21 September 2006 | Full accounts made up to 31 August 2005 (12 pages) |
16 June 2006 | Return made up to 30/03/06; full list of members (5 pages) |
16 June 2006 | Return made up to 30/03/06; full list of members (5 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (5 pages) |
4 May 2005 | Return made up to 30/03/05; full list of members (5 pages) |
14 September 2004 | Return made up to 30/03/04; full list of members (5 pages) |
14 September 2004 | Return made up to 30/03/04; full list of members (5 pages) |
7 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
7 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
11 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (5 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (12 pages) |
4 July 2002 | Particulars of mortgage/charge (12 pages) |
5 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
5 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
3 July 2001 | Auditor's resignation (1 page) |
3 July 2001 | Auditor's resignation (1 page) |
9 May 2001 | Return made up to 30/03/01; full list of members (5 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members (5 pages) |
30 October 2000 | Particulars of mortgage/charge (7 pages) |
30 October 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2000 | Incorporation (19 pages) |
30 March 2000 | Incorporation (19 pages) |