London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Closed |
Appointed | 01 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Kirby Road Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Paddy Kelly |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2000(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 January 2011) |
Role | Company Director |
Correspondence Address | Elmfield House Ballyogan Road Sandyford Co Dublin Irish |
Director Name | Donal James Mulryan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2000(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2000(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2014) |
Role | House Builder |
Country of Residence | Ireland |
Correspondence Address | 1 Orpen Dale Stillorgan Dublin Ireland |
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £921,817 |
Gross Profit | £872,726 |
Net Worth | £16,686,191 |
Cash | £16,718,771 |
Current Liabilities | £13,742,823 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 November 2000 | Delivered on: 6 December 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (20 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (20 pages) |
18 October 2016 | Withdraw the company strike off application (1 page) |
18 October 2016 | Withdraw the company strike off application (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
10 February 2016 | Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 June 2014 | Termination of appointment of Patrick Kelly as a director (1 page) |
13 June 2014 | Termination of appointment of Patrick Kelly as a director (1 page) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (17 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Termination of appointment of Paddy Kelly as a director (2 pages) |
26 August 2011 | Termination of appointment of Paddy Kelly as a director (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (17 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (17 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (17 pages) |
20 June 2011 | Appointment of Patrick Kelly as a director (3 pages) |
20 June 2011 | Appointment of Patrick Kelly as a director (3 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
10 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (17 pages) |
10 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (17 pages) |
10 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (17 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (21 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (21 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
29 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (7 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members
|
20 August 2008 | Return made up to 06/07/08; full list of members
|
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 August 2007 | Return made up to 06/07/07; full list of members (8 pages) |
8 August 2007 | Return made up to 06/07/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | New director appointed (4 pages) |
6 February 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 August 2005 | Return made up to 06/07/05; full list of members
|
11 August 2005 | Return made up to 06/07/05; full list of members
|
27 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
15 October 2003 | Return made up to 06/07/03; full list of members (8 pages) |
15 October 2003 | Return made up to 06/07/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
15 November 2002 | Return made up to 06/07/02; full list of members (8 pages) |
15 November 2002 | Return made up to 06/07/02; full list of members (8 pages) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 March 2002 | Full accounts made up to 31 March 2001 (16 pages) |
10 September 2001 | Return made up to 06/07/01; full list of members (7 pages) |
10 September 2001 | Return made up to 06/07/01; full list of members (7 pages) |
25 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 March 2001 | Ad 09/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 March 2001 | Ad 09/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 December 2000 | Particulars of mortgage/charge (19 pages) |
6 December 2000 | Particulars of mortgage/charge (19 pages) |
26 October 2000 | Memorandum and Articles of Association (11 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Memorandum and Articles of Association (11 pages) |
26 October 2000 | Resolutions
|
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | £ nc 1000/1000000 08/08/00 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Registered office changed on 16/10/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page) |
16 October 2000 | £ nc 1000/1000000 08/08/00 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Registered office changed on 16/10/00 from: aquis court 31 fishpool street saint albans hertfordshire AL3 4RF (1 page) |
16 October 2000 | New director appointed (3 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New secretary appointed;new director appointed (3 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
6 July 2000 | Incorporation (25 pages) |
6 July 2000 | Incorporation (25 pages) |