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, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 August 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, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 August 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, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 August 2017) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Secretary Name | David Jonathan Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 27 Kensington Gardens Square London W2 4BG |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 January 2009) |
Role | Commercial Director |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(3 months after company formation) |
Appointment Duration | 14 years (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 | 25 October 2000(3 months after company formation) |
Appointment Duration | 13 years, 11 months (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 | Donal James Mulryan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
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, 4 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, 3 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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ballymoregroup.com |
---|
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 |
1 at £1 | Ballymore Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: National Asset Loan Management Limited ("Security Agent") Classification: Multiparty debenture Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details. Outstanding |
7 August 2008 | Delivered on: 20 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 4 greenwich view place isle of dogs t/no EGL382567 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2000 | Delivered on: 14 November 2000 Persons entitled: Anglo Irish Bank Corporation PLC and Its Successors, Transferees and Assigns Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those l/h property k/a 4 greenwich view place isle of dogs, in the london borough of tower hamlet t/n EGL382567. 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 |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Satisfaction of charge 3 in full (2 pages) |
22 February 2017 | Satisfaction of charge 040408080004 in full (1 page) |
22 February 2017 | Satisfaction of charge 040408080005 in full (1 page) |
22 February 2017 | Satisfaction of charge 040408080004 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (2 pages) |
22 February 2017 | Satisfaction of charge 3 in full (2 pages) |
22 February 2017 | Satisfaction of charge 1 in full (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 040408080005 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
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) |
5 September 2016 | Confirmation statement made on 29 July 2016 with updates (24 pages) |
5 September 2016 | Confirmation statement made on 29 July 2016 with updates (24 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 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. 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 John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 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) |
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) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 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 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 September 2015 | Registration of charge 040408080004, created on 26 August 2015 (343 pages) |
3 September 2015 | Registration of charge 040408080005, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 040408080005, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 040408080004, created on 26 August 2015 (343 pages) |
25 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
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 (15 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
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 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
28 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) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 3
|
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
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) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
23 November 2011 | Appointment of Mr 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) |
28 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
28 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
10 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
10 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (16 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
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) |
29 July 2009 | Return made up to 26/07/09; full list of members (6 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
7 October 2008 | Return made up to 26/07/08; full list of members (8 pages) |
21 August 2008 | Resolutions
|
20 August 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
11 August 2005 | Return made up to 26/07/05; full list of members
|
27 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
14 June 2004 | Director resigned (1 page) |
14 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
11 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
10 December 2002 | Resolutions
|
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
21 October 2002 | Return made up to 26/07/02; full list of members (8 pages) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Return made up to 26/07/01; full list of members (7 pages) |
26 July 2001 | New director appointed (3 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 19 cavendish square london W1A 2AW (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed;new director appointed (4 pages) |
12 December 2000 | New director appointed (4 pages) |
12 December 2000 | New director appointed (4 pages) |
14 November 2000 | Particulars of mortgage/charge (19 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | Director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 120 east road london N1 6AA (1 page) |
26 July 2000 | Incorporation (15 pages) |