Company NameClearstorm Limited
Company StatusActive
Company Number04151594
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 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 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)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed06 February 2001(5 days after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameWilliam Garfield McCollum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 May 2007)
RoleManager
Correspondence Address49 Clare Road
Gilford
Craigavon
County Armagh
BT63 6AG
Northern Ireland
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 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 John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
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
Director NameFinancial Controller Dominic Dunford
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2014(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPointe North 3 Greenwich View Place
London
E14 9NN
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 40 other UK companies use this postal address

Shareholders

510 at £1Ballymore Properties LTD
51.00%
Ordinary A
490 at £1Ballymore Properties LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£32,700
Gross Profit-£218,805
Net Worth-£70,466,724
Cash£23,537
Current Liabilities£225,110,062

Accounts

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

16 August 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
15 May 2015Delivered 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 2014Delivered 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 2012Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2014Delivered 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 2012Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 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 small company made up to 31 March 2022 (19 pages)
7 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (18 pages)
2 December 2021Notification of London Residential Holdco Limited as a person with significant control on 29 October 2021 (2 pages)
2 December 2021Cessation of Ballymore Properties Limited as a person with significant control on 29 October 2021 (1 page)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary 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 small company made up to 31 March 2020 (15 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
8 February 2019Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages)
8 February 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
14 September 2018Full accounts made up to 31 March 2018 (23 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
5 February 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
5 February 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
6 December 2017Full accounts made up to 31 March 2017 (21 pages)
22 February 2017Satisfaction of charge 041515940022 in full (1 page)
22 February 2017Satisfaction of charge 041515940025 in full (1 page)
22 February 2017Satisfaction of charge 041515940026 in full (1 page)
22 February 2017Satisfaction of charge 041515940024 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 13 in full (2 pages)
22 February 2017Satisfaction of charge 17 in full (2 pages)
22 February 2017Satisfaction of charge 8 in full (2 pages)
22 February 2017Satisfaction of charge 18 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (2 pages)
22 February 2017Satisfaction of charge 041515940024 in full (1 page)
22 February 2017Satisfaction of charge 041515940026 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (2 pages)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (1 page)
22 February 2017Satisfaction of charge 17 in full (2 pages)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 041515940022 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (2 pages)
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 041515940025 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (2 pages)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 12 in full (2 pages)
22 February 2017Satisfaction of charge 18 in full (2 pages)
22 February 2017Satisfaction of charge 16 in full (2 pages)
22 February 2017Satisfaction of charge 12 in full (2 pages)
22 February 2017Satisfaction of charge 21 in full (2 pages)
22 February 2017Satisfaction of charge 4 in full (2 pages)
22 February 2017Satisfaction of charge 13 in full (2 pages)
22 February 2017Satisfaction of charge 21 in full (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (12 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 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)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 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 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 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 6 April 2016 (1 page)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 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 1,000
(7 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 1,000
(7 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 John Martin Mulryan 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 David Nicholas Pearson 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 John Martin Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
3 September 2015Registration of charge 041515940026, created on 26 August 2015 (345 pages)
3 September 2015Registration of charge 041515940026, created on 26 August 2015 (345 pages)
3 September 2015Registration of charge 041515940025, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 041515940025, created on 26 August 2015 (67 pages)
21 May 2015Registration of charge 041515940024, created on 15 May 2015 (13 pages)
21 May 2015Registration of charge 041515940024, created on 15 May 2015 (13 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 1,000
(6 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 1,000
(6 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 1,000
(6 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)
28 October 2014Satisfaction of charge 041515940023 in full (4 pages)
28 October 2014Satisfaction of charge 19 in full (4 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 041515940023 in full (4 pages)
28 October 2014Satisfaction of charge 15 in full (4 pages)
28 October 2014Satisfaction of charge 20 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 5 in full (4 pages)
28 October 2014Satisfaction of charge 14 in full (4 pages)
28 October 2014Satisfaction of charge 3 in full (4 pages)
28 October 2014Satisfaction of charge 15 in full (4 pages)
28 October 2014Satisfaction of charge 10 in full (4 pages)
28 October 2014Satisfaction of charge 19 in full (4 pages)
28 October 2014Satisfaction of charge 20 in full (4 pages)
28 October 2014Satisfaction of charge 10 in full (4 pages)
28 October 2014Satisfaction of charge 14 in full (4 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)
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)
23 September 2014Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Dominic Dunford as a director on 22 September 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
20 August 2014Registration of charge 041515940023, created on 13 August 2014 (23 pages)
20 August 2014Registration of charge 041515940023, created on 13 August 2014 (23 pages)
16 August 2014Registration of charge 041515940022, created on 13 August 2014 (50 pages)
16 August 2014Registration of charge 041515940022, created on 13 August 2014 (50 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Financial Controller Dominic Dunford as a director on 4 August 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)
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 1,000
(7 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 1,000
(7 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 1,000
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 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 (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 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)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
1 February 2011Full accounts made up to 31 March 2010 (19 pages)
1 February 2011Full accounts made up to 31 March 2010 (19 pages)
14 May 2010Full accounts made up to 31 March 2009 (19 pages)
14 May 2010Full accounts made up to 31 March 2009 (19 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 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 (7 pages)
3 April 2009Return made up to 01/02/09; full list of members (7 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
16 March 2009Full accounts made up to 31 March 2008 (20 pages)
16 March 2009Full accounts made up to 31 March 2008 (20 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (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 (9 pages)
18 February 2008Return made up to 01/02/08; full list of members (9 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
18 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
16 March 2007Return made up to 01/02/07; full list of members (9 pages)
16 March 2007Return made up to 01/02/07; full list of members (9 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)
25 August 2006Full accounts made up to 31 December 2005 (15 pages)
25 August 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2004 (14 pages)
17 July 2006Full accounts made up to 31 December 2004 (14 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 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)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 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)
31 January 2005Full accounts made up to 31 December 2003 (14 pages)
31 January 2005Full accounts made up to 31 December 2003 (14 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 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)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Full accounts made up to 31 March 2003 (14 pages)
14 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
12 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 April 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Return made up to 01/02/03; full list of members (7 pages)
31 March 2003Return made up to 01/02/03; full list of members (7 pages)
24 February 2003Memorandum and Articles of Association (4 pages)
24 February 2003Memorandum and Articles of Association (4 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 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)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 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)
14 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
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 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
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 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
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)