Company NameGlossover Limited
Company StatusActive
Company Number04151570
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2015(14 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteballymoregroup.com

Location

Registered Address4th Floor
161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ballymore Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in an to the rents and rights and remedies. See the mortgage charge document for full details.
Outstanding
27 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being 9-19 (odd) bold street, liverpool t/n's MS302270, LA315530 and LA315529, all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 2006Delivered on: 4 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2003Delivered on: 11 December 2003
Persons entitled: Broomco (3245) Limited

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership 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
23 November 2010Delivered on: 25 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: All l/h land and airspace at liverpool central station cropper street liverpool t/n's MS566398 and MS566878 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the mortgagor's interest in the security account and all money from time to time in the security account.
Outstanding
5 February 2010Delivered on: 12 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on development agreement
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the agreement dated 31 july 2009 between central regeneration limited partnership domaine developments limited and network rail infrastructure limited (the development agreement).
Outstanding
5 February 2010Delivered on: 12 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on building contract
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the building congtract dated 5TH february 2010 between heathfield car park LLP and mcgee group limited (the building contract).
Outstanding
26 November 2009Delivered on: 3 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the security account and any account together with all entitlements to the interest and other rights and benefits accruing to or arising in connection therewith.
Outstanding
11 July 2008Delivered on: 26 July 2008
Persons entitled: Domaine Developments Limited (Domaine)

Classification: Mortgage deed
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: All that agreement for supplemental leade dated 11 july 2008.
Outstanding
11 July 2008Delivered on: 26 July 2008
Persons entitled: Domaine Developments Limited (Domaine)

Classification: Mortgage deed
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: All that option agreement dated 11 july 2008 see image for full details.
Outstanding
21 November 2003Delivered on: 5 December 2003
Persons entitled: Broomco (3245) Limited

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership 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
11 July 2008Delivered on: 24 July 2008
Persons entitled: Domaine Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
Particulars: Charge over agreement for supplemental lease relating to premises at liverpool central station merseyside.
Outstanding
11 July 2008Delivered on: 24 July 2008
Persons entitled: Domaine Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from central regeneration limited partnership to the chargee on any account whatsoever.
Particulars: Option agreement in respect of land at liverpool central station merseyside.
Outstanding
1 November 2007Delivered on: 6 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at renshaw street liverpool merseyside t/no MS279450 (part). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal 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: Property k/a land and airspace at liverpool central station merseyside. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 2006Delivered on: 15 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and airspace at liverpool central station merseyside. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of mortgage all gross rents, licence fees and other monies receivable. See the mortgage charge document for full details.
Outstanding
2 November 2006Delivered on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 and 41 bold street, liverpool t/no LA360231. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 2006Delivered on: 28 July 2006
Persons entitled: Domaine Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company whether solely or jointly as trustees for central regeneration limited partnership to the chargee.
Particulars: 21/25 bold street liverpool together with all fixtures fittings and chattels the goodwill. See the mortgage charge document for full details.
Outstanding
12 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents relating to the premises being the f/h land and buildings 21-25 (odd) bold street liverpool t/n MS302271,. See the mortgage charge document for full details.
Outstanding
12 July 2006Delivered on: 19 July 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings 21-25 (odd) bold street liverpool t/n MS302271,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 2003Delivered on: 5 December 2003
Persons entitled: Broomco (3245) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 9-19 (odd) bold street liverpool t/n's LA315530, LA315529 and MS302270 and all the company's rights title and interest in the agreement for a sale and purchase dated 21 november 2003 made between domaine developments limited and central regeneration limited partnership. See the mortgage charge document for full details.
Outstanding
21 November 2003Delivered on: 11 December 2003
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership 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.
Fully Satisfied
21 November 2003Delivered on: 6 December 2003
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9-19 (odd) bold street liverpool t/n LA315530 LA315529 and MS302270. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 November 2003Delivered on: 5 December 2003
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from central regeneration limited partnership 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.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
27 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 February 2019Cessation of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (3 pages)
8 February 2019Cessation of Sean Muiryan as a person with significant control on 6 April 2016 (3 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 June 2018Confirmation statement made on 1 February 2018 with no updates (4 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
14 February 2018Notification of Sean Muiryan as a person with significant control on 6 April 2016 (4 pages)
14 February 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 February 2017Satisfaction of charge 22 in full (1 page)
22 February 2017Satisfaction of charge 22 in full (1 page)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 23 in full (1 page)
22 February 2017Satisfaction of charge 8 in full (2 pages)
22 February 2017Satisfaction of charge 16 in full (2 pages)
22 February 2017Satisfaction of charge 14 in full (1 page)
22 February 2017Satisfaction of charge 15 in full (2 pages)
22 February 2017Satisfaction of charge 26 in full (2 pages)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 17 in full (2 pages)
22 February 2017Satisfaction of charge 13 in full (2 pages)
22 February 2017Satisfaction of charge 26 in full (2 pages)
22 February 2017Satisfaction of charge 10 in full (2 pages)
22 February 2017Satisfaction of charge 8 in full (2 pages)
22 February 2017Satisfaction of charge 24 in full (1 page)
22 February 2017Satisfaction of charge 14 in full (1 page)
22 February 2017Satisfaction of charge 15 in full (2 pages)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 23 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (2 pages)
22 February 2017Satisfaction of charge 25 in full (1 page)
22 February 2017Satisfaction of charge 16 in full (2 pages)
22 February 2017Satisfaction of charge 13 in full (2 pages)
22 February 2017Satisfaction of charge 24 in full (1 page)
22 February 2017Satisfaction of charge 25 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 17 in full (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (11 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (11 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
7 April 2016Registered 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 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Registered 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 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
8 February 2016Registered 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 8 February 2016 (1 page)
8 February 2016Registered 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 8 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 February 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (15 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (15 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (2 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
15 February 2010Full accounts made up to 31 March 2009 (12 pages)
15 February 2010Full accounts made up to 31 March 2009 (12 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Return made up to 01/02/09; full list of members (6 pages)
3 April 2009Return made up to 01/02/09; full list of members (6 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
18 February 2008Return made up to 01/02/08; full list of members (8 pages)
18 February 2008Return made up to 01/02/08; full list of members (8 pages)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (12 pages)
12 December 2007Full accounts made up to 31 March 2007 (12 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
16 March 2007Return made up to 01/02/07; full list of members (8 pages)
16 March 2007Return made up to 01/02/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (12 pages)
14 March 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Return made up to 01/02/06; full list of members (7 pages)
22 February 2006Return made up to 01/02/06; full list of members (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
17 February 2005Return made up to 01/02/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
8 February 2004Return made up to 01/02/04; full list of members (7 pages)
8 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
6 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
2 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place millharbour london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place millharbour london E14 9NN (1 page)
8 April 2002Return made up to 01/02/02; full list of members (6 pages)
8 April 2002Return made up to 01/02/02; full list of members (6 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
1 February 2001Incorporation (15 pages)
1 February 2001Incorporation (15 pages)