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 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 | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
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 | 7 years, 11 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 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 | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | William Garfield McCollum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 May 2007) |
Role | Manager |
Correspondence Address | 49 Clare Road Gilford Craigavon County Armagh BT63 6AG Northern Ireland |
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 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 John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(7 years, 9 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(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 |
Director Name | Financial Controller Dominic Dunford |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pointe North 3 Greenwich View Place London E14 9NN |
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 40 other UK companies use this postal address |
510 at £1 | Ballymore Properties LTD 51.00% Ordinary A |
---|---|
490 at £1 | Ballymore Properties LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £32,700 |
Gross Profit | -£218,805 |
Net Worth | -£70,466,724 |
Cash | £23,537 |
Current Liabilities | £225,110,062 |
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 | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 August 2004 | Delivered on: 18 August 2004 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises at orchard place and hercules london all fixtur and fittings and chattels proceeds of disposal all development contracts rents floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 July 2004 | Delivered on: 31 July 2004 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at orchard place, poplar, london together with all fixtures and fittings and chattels thereon other than trade machinery as defined by section 5 of the bills of sale act 1878 and the goodwill of any trade or business carried on at the property. See the mortgage charge document for full details. Outstanding |
14 May 2004 | Delivered on: 20 May 2004 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard place, hercules wharf, london together with all fixtures and fittings and chattels together with also with the goodwill of any trades or business now or hereafter carried on by the company at the property. See the mortgage charge document for full details. Outstanding |
30 January 2004 | Delivered on: 31 January 2004 Persons entitled: Irish Nationwide Building Society 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 land at hercules wharf, london together with all fixtures and fittings and chattels thereon. See the mortgage charge document for full details. Outstanding |
23 September 2003 | Delivered on: 26 September 2003 Persons entitled: Irish Nationwide Building Society 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 and l/h properties at orchard place l/b of tower hamlets. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. 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 |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: All the land k/a phase 1, leamouth north, london. Outstanding |
13 August 2014 | Delivered on: 16 August 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: F/H land at middle wharf, baldwins upper wharf and crown wharf, orchard place, london t/no EGL442847. L/h land on the west side of orchard place, london t/no EGL489449. L/h land on the west side of orchard place, london t/no EGL466023. 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 |
6 February 2003 | Delivered on: 13 February 2003 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over f/h property k/a union wharf and orchard dock orchard place london E14 together with all fixtures and fittings and chattels the goodwill first fixed charge on all money received or to be received in respect of any dealings or disposition with the property first floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 June 2006 | Delivered on: 10 June 2006 Persons entitled: Irish Nationwide Building Society 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 land at monoco wharf north woolwich road silvertown together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 6 April 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2, 10 and 11 orchard place london together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
28 March 2006 | Delivered on: 6 April 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 1, 5, 7, 8, 18, 20, a and b orchard place london together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 7 April 2005 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Minoco wharf london E16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
10 March 2005 | Delivered on: 22 March 2005 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at orchard place london together with all fixtures and fittings and chattels the goodwill of any trades or business fixed charge on all money received or to be received all contracts for the development or dealing of the property or any contracts ancillary thereto any proceeds of sale. See the mortgage charge document for full details. Outstanding |
28 February 2005 | Delivered on: 4 March 2005 Persons entitled: Irish Nationwide Building Society 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 units 1 to 4, 58 orchard place london together with all fixture and fittings and chattels proceeds of disposal all development contracts rents floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
23 September 2003 | Delivered on: 26 September 2003 Satisfied on: 28 October 2014 Persons entitled: Wallworths Limited 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: Various properties at orchard place poplar l/b of tower hamlets. See the mortgage charge document for full details. Fully Satisfied |
6 February 2003 | Delivered on: 13 February 2003 Satisfied on: 28 October 2014 Persons entitled: Shell Tankers (UK) Limited 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: Union wharf and orchard dock orchard place blackwall l/b of tower hamlets. Fully Satisfied |
13 August 2014 | Delivered on: 20 August 2014 Satisfied on: 28 October 2014 Persons entitled: Pura Foods Group Limited Wallworths Limited Classification: A registered charge Particulars: Middlewharf and baldwins wharf and crown wharf orchard place (together known as leamouth north) t/no EGL442847. Fully Satisfied |
11 July 2012 | Delivered on: 20 July 2012 Satisfied on: 28 October 2014 Persons entitled: Wallworths Limited and Pura Foods Group Limited 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: Middle wharf baldwins upper wharf and crown wharf orchard place london t/no EGL442847 see image for full details. Fully Satisfied |
6 June 2006 | Delivered on: 8 June 2006 Satisfied on: 28 October 2014 Persons entitled: Gogb Limited 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: Minoco wharf north woolwich road silvertown london t/no EGL434755. Fully Satisfied |
29 June 2005 | Delivered on: 30 June 2005 Satisfied on: 28 October 2014 Persons entitled: Tdg (UK) Limited 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: F/H property k/a crescent wharf north, woolwich road, silvertown, west ham, london t/no's EGL475204 and EGL469740. Fully Satisfied |
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 28 October 2014 Persons entitled: Tdg (UK) Limited 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: F/H crescent wharf north woolwich road silvertown west ham london t/nos EGL475204 and EGL469740. Fully Satisfied |
30 September 2004 | Delivered on: 5 October 2004 Satisfied on: 28 October 2014 Persons entitled: Prologis Minoco Wharf (Number One) Limited and Prologis Minoco Wharf (Number Two) Limited Classification: 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 f/h property known as land at minoco wharf and crescent wharf north woolwich road silvertown. Fully Satisfied |
6 February 2003 | Delivered on: 13 February 2003 Satisfied on: 22 February 2017 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 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 small company made up to 31 March 2022 (19 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
2 December 2021 | Notification of London Residential Holdco Limited as a person with significant control on 29 October 2021 (2 pages) |
2 December 2021 | Cessation of Ballymore Properties Limited as a person with significant control on 29 October 2021 (1 page) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a secretary 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 small company made up to 31 March 2020 (15 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
8 February 2019 | Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages) |
8 February 2019 | Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (23 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
5 February 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
5 February 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 February 2017 | Satisfaction of charge 041515940022 in full (1 page) |
22 February 2017 | Satisfaction of charge 041515940025 in full (1 page) |
22 February 2017 | Satisfaction of charge 041515940026 in full (1 page) |
22 February 2017 | Satisfaction of charge 041515940024 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 13 in full (2 pages) |
22 February 2017 | Satisfaction of charge 17 in full (2 pages) |
22 February 2017 | Satisfaction of charge 8 in full (2 pages) |
22 February 2017 | Satisfaction of charge 18 in full (2 pages) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (2 pages) |
22 February 2017 | Satisfaction of charge 041515940024 in full (1 page) |
22 February 2017 | Satisfaction of charge 041515940026 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (2 pages) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (1 page) |
22 February 2017 | Satisfaction of charge 17 in full (2 pages) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 041515940022 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
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 041515940025 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 12 in full (2 pages) |
22 February 2017 | Satisfaction of charge 18 in full (2 pages) |
22 February 2017 | Satisfaction of charge 16 in full (2 pages) |
22 February 2017 | Satisfaction of charge 12 in full (2 pages) |
22 February 2017 | Satisfaction of charge 21 in full (2 pages) |
22 February 2017 | Satisfaction of charge 4 in full (2 pages) |
22 February 2017 | Satisfaction of charge 13 in full (2 pages) |
22 February 2017 | Satisfaction of charge 21 in full (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (12 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (12 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 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) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 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 | Director's details changed for Mr John Martin 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 | 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 | 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) |
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 John Martin Mulryan on 4 January 2016 (2 pages) |
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 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 David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
3 September 2015 | Registration of charge 041515940026, created on 26 August 2015 (345 pages) |
3 September 2015 | Registration of charge 041515940026, created on 26 August 2015 (345 pages) |
3 September 2015 | Registration of charge 041515940025, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 041515940025, created on 26 August 2015 (67 pages) |
21 May 2015 | Registration of charge 041515940024, created on 15 May 2015 (13 pages) |
21 May 2015 | Registration of charge 041515940024, created on 15 May 2015 (13 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) |
28 October 2014 | Satisfaction of charge 041515940023 in full (4 pages) |
28 October 2014 | Satisfaction of charge 19 in full (4 pages) |
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 041515940023 in full (4 pages) |
28 October 2014 | Satisfaction of charge 15 in full (4 pages) |
28 October 2014 | Satisfaction of charge 20 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 5 in full (4 pages) |
28 October 2014 | Satisfaction of charge 14 in full (4 pages) |
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 15 in full (4 pages) |
28 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 October 2014 | Satisfaction of charge 19 in full (4 pages) |
28 October 2014 | Satisfaction of charge 20 in full (4 pages) |
28 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 October 2014 | Satisfaction of charge 14 in full (4 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) |
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) |
23 September 2014 | Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
20 August 2014 | Registration of charge 041515940023, created on 13 August 2014 (23 pages) |
20 August 2014 | Registration of charge 041515940023, created on 13 August 2014 (23 pages) |
16 August 2014 | Registration of charge 041515940022, created on 13 August 2014 (50 pages) |
16 August 2014 | Registration of charge 041515940022, created on 13 August 2014 (50 pages) |
4 August 2014 | Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Financial Controller Dominic Dunford as a director on 4 August 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) |
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 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 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 (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 21
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 21
|
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (19 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (19 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (19 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 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 (7 pages) |
3 April 2009 | Return made up to 01/02/09; full list of members (7 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
16 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
16 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (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 (9 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
18 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (9 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) |
25 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
17 July 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 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) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 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) |
31 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 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) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
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) |
31 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
24 February 2003 | Memorandum and Articles of Association (4 pages) |
24 February 2003 | Memorandum and Articles of Association (4 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 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) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 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) |
14 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
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 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
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 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
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) |