London
England And Wales
E14 9SJ
Director Name | Mr Sean Martin Mulryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 2015(14 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
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, 2 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, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2001(5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2007) |
Role | Company 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 | 06 February 2001(5 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 October 2014) |
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 | 06 February 2001(5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 years, 7 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(5 years, 10 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 John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years after company formation) |
Appointment Duration | 2 years, 4 months (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 Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(6 years, 10 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 Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(10 years, 9 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(13 years, 8 months 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) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(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 20 other UK companies use this postal address |
1 at £1 | Ballymore Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 January 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
8 February 2019 | Cessation of Ballymore Properties Ltd as a person with significant control on 6 April 2016 (3 pages) |
8 February 2019 | Cessation of Sean Muiryan as a person with significant control on 6 April 2016 (3 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 1 February 2018 with no updates (4 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
14 February 2018 | Notification of Sean Muiryan as a person with significant control on 6 April 2016 (4 pages) |
14 February 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 February 2017 | Satisfaction of charge 22 in full (1 page) |
22 February 2017 | Satisfaction of charge 22 in full (1 page) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 23 in full (1 page) |
22 February 2017 | Satisfaction of charge 8 in full (2 pages) |
22 February 2017 | Satisfaction of charge 16 in full (2 pages) |
22 February 2017 | Satisfaction of charge 14 in full (1 page) |
22 February 2017 | Satisfaction of charge 15 in full (2 pages) |
22 February 2017 | Satisfaction of charge 26 in full (2 pages) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 17 in full (2 pages) |
22 February 2017 | Satisfaction of charge 13 in full (2 pages) |
22 February 2017 | Satisfaction of charge 26 in full (2 pages) |
22 February 2017 | Satisfaction of charge 10 in full (2 pages) |
22 February 2017 | Satisfaction of charge 8 in full (2 pages) |
22 February 2017 | Satisfaction of charge 24 in full (1 page) |
22 February 2017 | Satisfaction of charge 14 in full (1 page) |
22 February 2017 | Satisfaction of charge 15 in full (2 pages) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 23 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (2 pages) |
22 February 2017 | Satisfaction of charge 25 in full (1 page) |
22 February 2017 | Satisfaction of charge 16 in full (2 pages) |
22 February 2017 | Satisfaction of charge 13 in full (2 pages) |
22 February 2017 | Satisfaction of charge 24 in full (1 page) |
22 February 2017 | Satisfaction of charge 25 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 17 in full (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (11 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (11 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 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) |
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 | Director's details changed for Mr John Martin 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 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan 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 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 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 8 February 2016 (1 page) |
8 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 8 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. 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) |
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) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 February 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 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) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 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) |
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) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (2 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (2 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
15 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 22 (6 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) |
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) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Return made up to 01/02/09; full list of members (6 pages) |
3 April 2009 | Return made up to 01/02/09; full list of members (6 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
18 February 2008 | Return made up to 01/02/08; full list of members (8 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (8 pages) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (12 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 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place millharbour london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place millharbour london E14 9NN (1 page) |
8 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
1 February 2001 | Incorporation (15 pages) |
1 February 2001 | Incorporation (15 pages) |