London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Secretary Name | Mr Patrick Joseph Dalton |
---|---|
Status | Current |
Appointed | 01 April 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Role | Chartered Accountant |
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 | 31 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Mr Andrew Michael Leahy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundene Orchard Loxwood Road Rudgwick Horsham West Sussex RH12 3BT |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(6 years 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, 3 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 Timothy John Anthony Wells |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overstone Road London W6 0AA |
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, 3 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, 2 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 David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
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 | Resigned |
Appointed | 01 October 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01403 823425 |
---|---|
Telephone region | Horsham |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,244,322 |
Current Liabilities | £10,755,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
13 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A share mortgage Secured details: All monies due or to become due from the company and the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and the dividends. See the mortgage charge document for full details. Outstanding |
---|---|
11 May 2007 | Delivered on: 23 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares,stocks,debentures,bonds,warrants and other securities and investments. See the mortgage charge document for full details. Outstanding |
26 March 2007 | Delivered on: 10 April 2007 Persons entitled: Anglo Irish Bank Asset PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all the related rights. See the mortgage charge document for full details. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights. See the mortgage charge document for full details. Outstanding |
16 February 2007 | Delivered on: 28 February 2007 Persons entitled: Anglo Irish Asset Finance PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share and all related rights. See the mortgage charge document for full details. Outstanding |
8 September 2006 | Delivered on: 15 September 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share being all stocks, shares, debentures, bonds, warrants, coupons or other securities and investments and all the related rights accruing in the share. See the mortgage charge document for full details. Outstanding |
3 August 2023 | Delivered on: 8 August 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
1 October 2018 | Delivered on: 8 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
12 May 2006 | Delivered on: 23 May 2006 Persons entitled: The Royal Bank of Scotland PLC ( in Any Capacity, Including without Limitation as Securitytrustee) Classification: A third party charge of securities Secured details: All monies due or to become due from ballymore (london arena) limited to the chargee and the mezzanine lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right, title and benefit to the securities and all income derived from the securities and all rights attaching to the securities. See the mortgage charge document for full details. Outstanding |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: National Asset Loan Management Limited Classification: Share mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The investments, being- 1 ordinary share of £1.00 in the issued share capital of pridebank limited and all dividends see image for full details. 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 |
26 October 2012 | Delivered on: 7 November 2012 Persons entitled: National Asset Loan Management Limited Classification: Assignment of subordinated debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its present and future benefits rights titles claims and interest in the relevant agrrements the relevant indebtedness together with all present and future claims see image for full details. Outstanding |
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: Ibrc Asset Finance PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights see image for full details. Outstanding |
5 August 2010 | Delivered on: 19 August 2010 Persons entitled: National Asset Loan Management Limited (Lender) Classification: Shareholder's security agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all related rights. Shares means ballymore (wapping) limited, one share, ordinary. Related rights means any dividend, interest or other distribution, see image for full details. Outstanding |
7 August 2008 | Delivered on: 18 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee) Classification: Deed of 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: 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 |
16 April 2008 | Delivered on: 21 April 2008 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance PLC) Classification: Share charge Secured details: All monies due or to become due from east london haulage limited to the chargeeon any account whatsoever. Particulars: The shares and all the related rights see image for full details. Outstanding |
16 November 2007 | Delivered on: 21 November 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share charge Secured details: All monies due or to become due from ghostcharm limited to the chargee on any account whatsoever. Particulars: The share and all related rights. See the mortgage charge document for full details. Outstanding |
9 November 2007 | Delivered on: 13 November 2007 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Share charge 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 share and all related rights. Outstanding |
25 November 2005 | Delivered on: 8 December 2005 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due form the borrower and/or the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share and all the related rights. See the mortgage charge document for full details. Outstanding |
5 May 2006 | Delivered on: 22 May 2006 Satisfied on: 19 July 2007 Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share meaning, all stocks, shares. Bonds or other securities including the 1 paid up ordinary share of £1.00. the related rights meaning all dividends. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
11 March 2019 | Cessation of Ballymore Properties as a person with significant control on 6 April 2016 (3 pages) |
11 March 2019 | Cessation of Ballymore Ltd as a person with significant control on 6 April 2016 (3 pages) |
11 March 2019 | Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages) |
8 November 2018 | Notification of Ballymore Limited as a person with significant control on 6 April 2016 (4 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
5 November 2018 | Withdrawal of a person with significant control statement on 5 November 2018 (3 pages) |
8 October 2018 | Registration of charge 040659040024, created on 1 October 2018 (33 pages) |
8 October 2018 | Registration of charge 040659040023, created on 1 October 2018 (33 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
2 November 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
2 November 2017 | Notification of Ballymore Properties as a person with significant control on 6 April 2016 (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Ballymore Properties as a person with significant control on 2 November 2017 (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
13 April 2017 | Registration of charge 040659040022, created on 10 April 2017 (33 pages) |
13 April 2017 | Registration of charge 040659040022, created on 10 April 2017 (33 pages) |
12 April 2017 | Registration of charge 040659040021, created on 10 April 2017 (33 pages) |
24 February 2017 | Satisfaction of charge 4 in full (1 page) |
24 February 2017 | Satisfaction of charge 4 in full (1 page) |
21 February 2017 | Satisfaction of charge 8 in full (1 page) |
21 February 2017 | Satisfaction of charge 8 in full (1 page) |
21 February 2017 | Satisfaction of charge 10 in full (1 page) |
21 February 2017 | Satisfaction of charge 7 in full (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (1 page) |
21 February 2017 | Satisfaction of charge 7 in full (1 page) |
21 February 2017 | Satisfaction of charge 5 in full (1 page) |
21 February 2017 | Satisfaction of charge 040659040020 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 18 in full (1 page) |
21 February 2017 | Satisfaction of charge 15 in full (1 page) |
21 February 2017 | Satisfaction of charge 17 in full (2 pages) |
21 February 2017 | Satisfaction of charge 5 in full (1 page) |
21 February 2017 | Satisfaction of charge 13 in full (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (1 page) |
21 February 2017 | Satisfaction of charge 18 in full (1 page) |
21 February 2017 | Satisfaction of charge 040659040020 in full (1 page) |
21 February 2017 | Satisfaction of charge 10 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 11 in full (1 page) |
21 February 2017 | Satisfaction of charge 14 in full (1 page) |
21 February 2017 | Satisfaction of charge 12 in full (1 page) |
21 February 2017 | Satisfaction of charge 16 in full (1 page) |
21 February 2017 | Satisfaction of charge 16 in full (1 page) |
21 February 2017 | Satisfaction of charge 13 in full (1 page) |
21 February 2017 | Satisfaction of charge 12 in full (1 page) |
21 February 2017 | Satisfaction of charge 040659040019 in full (1 page) |
21 February 2017 | Satisfaction of charge 15 in full (1 page) |
21 February 2017 | Satisfaction of charge 11 in full (1 page) |
21 February 2017 | Satisfaction of charge 040659040019 in full (1 page) |
21 February 2017 | Satisfaction of charge 17 in full (2 pages) |
21 February 2017 | Satisfaction of charge 14 in full (1 page) |
3 February 2017 | Satisfaction of charge 2 in full (4 pages) |
3 February 2017 | Satisfaction of charge 9 in full (4 pages) |
3 February 2017 | Satisfaction of charge 9 in full (4 pages) |
3 February 2017 | Satisfaction of charge 2 in full (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 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) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (20 pages) |
17 November 2016 | Confirmation statement made on 28 October 2016 with updates (20 pages) |
6 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 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 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 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson 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) |
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 John Martin 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 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 John Martin Mulryan on 4 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 September 2015 | Registration of charge 040659040020, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 040659040020, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 040659040019, created on 26 August 2015 (346 pages) |
3 September 2015 | Registration of charge 040659040019, created on 26 August 2015 (346 pages) |
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) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
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) |
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 | Accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Accounts made up to 31 March 2013 (16 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
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) |
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) |
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: 17
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 17
|
24 December 2012 | Accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Accounts made up to 31 March 2012 (16 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | 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) |
22 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
22 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (16 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Accounts made up to 31 March 2010 (16 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (16 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (16 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
4 March 2010 | Accounts made up to 31 March 2009 (17 pages) |
4 March 2010 | Accounts made up to 31 March 2009 (17 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
20 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (6 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) |
20 August 2009 | Appointment terminated director timothy wells (1 page) |
20 August 2009 | Appointment terminated director timothy wells (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Memorandum and Articles of Association (7 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Memorandum and Articles of Association (7 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Accounts made up to 31 March 2008 (17 pages) |
17 February 2009 | Accounts made up to 31 March 2008 (17 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members
|
7 October 2008 | Return made up to 31/08/08; full list of members
|
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
18 August 2008 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Accounts made up to 31 March 2007 (15 pages) |
12 December 2007 | Accounts made up to 31 March 2007 (15 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (7 pages) |
13 November 2007 | Particulars of mortgage/charge (7 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (9 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (9 pages) |
25 July 2007 | Particulars of mortgage/charge (6 pages) |
25 July 2007 | Particulars of mortgage/charge (6 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
23 May 2007 | Particulars of mortgage/charge (7 pages) |
23 May 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Return made up to 31/08/06; full list of members (8 pages) |
18 April 2007 | Return made up to 31/08/06; full list of members (8 pages) |
10 April 2007 | Particulars of mortgage/charge (6 pages) |
10 April 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
14 March 2007 | Accounts made up to 31 March 2006 (14 pages) |
14 March 2007 | Accounts made up to 31 March 2006 (14 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
28 February 2007 | Particulars of mortgage/charge (6 pages) |
28 February 2007 | Particulars of mortgage/charge (6 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) |
15 September 2006 | Particulars of mortgage/charge (10 pages) |
15 September 2006 | Particulars of mortgage/charge (10 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
22 May 2006 | Particulars of mortgage/charge (5 pages) |
22 May 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
17 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
17 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members
|
19 September 2005 | Return made up to 31/08/05; full list of members
|
27 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
14 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
14 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members
|
15 September 2003 | Return made up to 31/08/03; full list of members
|
24 January 2003 | Accounts made up to 31 March 2002 (11 pages) |
24 January 2003 | Accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
9 December 2002 | Registered office changed on 09/12/02 from: 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 3 greenwich view place london E14 9NN (1 page) |
21 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
21 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
2 May 2002 | Accounts made up to 31 August 2001 (11 pages) |
2 May 2002 | Accounts made up to 31 August 2001 (11 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
27 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
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) |
7 March 2002 | Memorandum and Articles of Association (10 pages) |
7 March 2002 | Memorandum and Articles of Association (10 pages) |
6 March 2002 | Return made up to 31/08/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/08/01; full list of members (6 pages) |
27 February 2002 | Company name changed ballymore properties (3) LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed ballymore properties (3) LIMITED\certificate issued on 27/02/02 (2 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed;new director appointed (5 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed;new director appointed (5 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New director appointed (4 pages) |
31 August 2000 | Incorporation (15 pages) |
31 August 2000 | Incorporation (15 pages) |