Manor Way
Borehamwood
WD6 1QQ
Director Name | John Patrick Lynch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | John Patrick Lynch |
---|---|
Status | Current |
Appointed | 31 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Peter William Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morden Hall Trap Road Guilden Morden Royston Hertfordshire SG8 0JE |
Director Name | William Francis Hanley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 August 2009) |
Role | Accountant |
Correspondence Address | 1 Fairfield Close Exmouth Devon EX8 2BN |
Director Name | John Patrick Lynch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 06 November 2008) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 32 Alford House Stanhope Road London N6 5AL |
Secretary Name | William Francis Hanley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 1 Fairfield Close Exmouth Devon EX8 2BN |
Secretary Name | Douglas Alexander Albert Morton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Sittingbourne Avenue Enfield Middlesex EN1 2DD |
Director Name | Mr Peter Salmon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Tottenham Hale London N17 9LZ |
Secretary Name | Kevin Terence Tims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2013) |
Role | Accountant |
Correspondence Address | 18 High St Green Hemel Hempstead Herts HP2 7AQ |
Director Name | Douglas Alexander Albert Morton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2014(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | pukkapacas.com |
---|
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Bandon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,150,968 |
Net Worth | £4,324,026 |
Cash | £502,710 |
Current Liabilities | £2,750,960 |
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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
23 August 2006 | Delivered on: 6 September 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: York house, massets road, horley. 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 |
---|---|
31 August 2004 | Delivered on: 3 September 2004 Persons entitled: Bandon Holdings Limited Classification: Debenture Secured details: £8,549,353 and all other 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: By way of first equitable charge all land which the company now owns and will acquire in the future; fixed charge, all the goodwill and uncalled capital of the company, present or future; the securities; the insurances; the intellectual property; the debts; the rents; the rents; the asset contracts; the other claims; the fixed plant and equipment; and the loose plant and equipment; by way of floating charge all those assets which are not for any reason effectively charged by way of fixed charge or mortgage, including (without limitation) any heritable property of the company situated in scotland. Outstanding |
3 March 2021 | Termination of appointment of Douglas Alexander Albert Morton as a director on 1 March 2021 (1 page) |
---|---|
20 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 June 2017 | Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages) |
2 June 2017 | Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
20 November 2013 | Appointment of John Patrick Lynch as a secretary (2 pages) |
20 November 2013 | Appointment of John Patrick Lynch as a secretary (2 pages) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
20 November 2013 | Appointment of John Patrick Lynch as a director (2 pages) |
20 November 2013 | Appointment of John Patrick Lynch as a director (2 pages) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
14 November 2013 | Termination of appointment of Kevin Tims as a secretary (1 page) |
14 November 2013 | Termination of appointment of Kevin Tims as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Full accounts made up to 31 August 2011 (11 pages) |
16 January 2012 | Full accounts made up to 31 August 2011 (11 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (11 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (11 pages) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade London N12 0EJ on 20 July 2010 (1 page) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Termination of appointment of William Hanley as a director (1 page) |
30 December 2009 | Termination of appointment of William Hanley as a director (1 page) |
4 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
4 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (13 pages) |
17 December 2008 | Appointment terminated director john lynch (1 page) |
17 December 2008 | Appointment terminated director john lynch (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
13 March 2008 | Appointment terminated secretary douglas morton (1 page) |
13 March 2008 | Director appointed peter salmon (2 pages) |
13 March 2008 | Secretary appointed kevin terence tims (2 pages) |
13 March 2008 | Appointment terminated secretary douglas morton (1 page) |
13 March 2008 | Secretary appointed kevin terence tims (2 pages) |
13 March 2008 | Director appointed peter salmon (2 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members
|
31 May 2005 | Return made up to 31/03/05; full list of members
|
9 September 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
9 September 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members
|
21 April 2004 | Return made up to 31/03/04; full list of members
|
27 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
27 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members
|
18 April 2003 | Return made up to 31/03/03; full list of members
|
1 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
16 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
18 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
18 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 November 2001 | Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
26 May 2000 | Director resigned (1 page) |
2 May 2000 | Incorporation (11 pages) |
2 May 2000 | Incorporation (11 pages) |