London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2009(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(20 years, 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(4 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 |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2001(4 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 |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2001(4 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 | 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 | 25 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2007) |
Role | Economist |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Mr Timothy John Anthony Wells |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overstone Road London W6 0AA |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(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 |
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 | 02 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 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 |
---|
Year | 2014 |
---|---|
Gross Profit | -£31,015 |
Net Worth | -£58,972,936 |
Cash | £2,801 |
Current Liabilities | £134,607,024 |
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
8 September 2004 | Delivered on: 14 September 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land and buildings known as land on the north east of power court luton t/n BD74024, together with rental income,. See the mortgage charge document for full details. Outstanding |
---|---|
31 August 2004 | Delivered on: 2 September 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as plot 19 power court luton known as unit 10 or unit 11 power court luton t/n BD83053, all rental income relating to any occupational lease,. See the mortgage charge document for full details. Outstanding |
12 July 2004 | Delivered on: 20 July 2004 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) and Its Successors,Transferees and Assigns Classification: A deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a plots 1 and 2 former highways depot st mary's road luton and l/h land and buildings k/a land lying to the north east of st mary's road luton t/no BD44592 all rental income and any guarantee of rental income contained in any occupational lease. See the mortgage charge document for full details. Outstanding |
4 March 2004 | Delivered on: 16 March 2004 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) and Its Successors,Transferees and Assigns Classification: A deed of charge supplemental to (1) a deed of debenture dated 28 february 2003 and (2) a facility agreement dated 28 february 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land and buildings known as 13 (formerly plot 18) power court luton bedfordshire t/n BD80155 and the rental income and any guarantee or rental income relating to any occupational lease. See the mortgage charge document for full details. Outstanding |
2 February 2004 | Delivered on: 11 February 2004 Persons entitled: Angl Irish Asset Finance PLC Classification: A deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the leasehold land and buildings known as 18 power court luton bedfordshire (previously known as plot 8 former highways depot st marys road luton) being all the land and buildings comprised in a lease dated 09 november 1970 all rental income and any guarantee of rental income in or relating to any occupational lease. Outstanding |
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
22 September 2015 | Delivered on: 25 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: The property k/a phase 3 embassy gardens london t/nos SGL346652 SGL300816 and SGL479510. Outstanding |
26 August 2015 | Delivered on: 8 September 2015 Persons entitled: National Asset Loan Management LTD Classification: A registered charge Particulars: MS566877 being land and airspace at central station ranelagh sreet liverpool. Outstanding |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
5 July 2013 | Delivered on: 11 July 2013 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. 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 |
25 April 2012 | Delivered on: 28 April 2012 Persons entitled: Irish Bank Resolution Corporation Limited (Portfolio Security Trustee) Classification: Supplemental charge by way of legal mortgage Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 20-30 blyth road, hayes, t/no: MN326916 and land lying to the south of blyth road, hayes, t/no: AGL19671 see image for full details. Outstanding |
25 April 2012 | Delivered on: 28 April 2012 Persons entitled: Ibrc Asset Finance PLC Classification: Supplemental charge by way of leagl mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 20-30 blyth road, hayes, t/no: MX326916 and land lyiing to the south of blyth road, hayes, t/no: MX326916 see image for full details. Outstanding |
4 October 2011 | Delivered on: 5 October 2011 Persons entitled: Anglo Irish Asset Finance PLC (The Lender) Classification: Security agreement 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 of its rights in respect of the co-operation agreement and the assigned receivables see image for full details. Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Anglo Irish Bank Corporation Limited (Portfolio Security Trustee) Classification: A deed of charge by assignment Secured details: All monies due or to become due from the guarantors to the secured lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to the charged agreements see image for full details. Outstanding |
16 September 2009 | Delivered on: 23 September 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Deed of assignment 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: Each chargor covenanted with the portfolio security trustee as security trustee for the secured creditors that it will pay the secured obligations as and when the same fall due for payment see image for full details. Outstanding |
31 July 2009 | Delivered on: 21 August 2009 Persons entitled: Anglo Irish Bank Corporation Limited Acting Out of Its London Branch as Portfolio Security Trustee Under the Master Guarantee Dee Classification: Mortgage Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment and performance of the secured liabilities charged in favour of the portfolio security trustee see image for full details. Outstanding |
31 July 2009 | Delivered on: 21 August 2009 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Supplemental 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: Premises at liverpool central station merseyside being land and airspace plan no 20915, premises at liverpool central station merseyside plan no 20865, depot adjoining liverpool central station cropper street liverpool t/n MS497169 see image for full details. Outstanding |
7 August 2008 | Delivered on: 20 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 August 2008 | Delivered on: 14 August 2008 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Deed of charge by assignment over an agreement 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: Assigns all title, rights, benefit and interest in the agreement being the agreement for sale of land dated 21 january 2005 in respect of the land forming a substation site at church street, luton f/h t/no BD19418, the proceeds of any claims damages awards and judgements received under and/or pursuant to the agreement and all agreements, contracts, deeds, undertakings, guarantees, warranties and other documents under or on relation to the agreement see image for full details. Outstanding |
7 August 2008 | Delivered on: 14 August 2008 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Supplemental 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 right title and interest in and to the legally mortgaged property being f/h land k/a land at church street, luton t/no BD58757 and f/h land k/a bridge at church street, luton t/no BD241267 and assigns all rental income contained in or relating to any occupational lease see image for full details. Outstanding |
25 May 2007 | Delivered on: 1 June 2007 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) as Agent and Securitytrustee for and on Behalf of the Finance Parties (the Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the company and/or the borrower to the finance parties 9OR any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All related rights accruing in the share. See the mortgage charge document for full details. Outstanding |
4 April 2007 | Delivered on: 23 April 2007 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Supplemental legal charge being supplemental to a deed of debenture dated 28 february 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 17 power court luton t/n BD89534. Outstanding |
7 December 2005 | Delivered on: 15 December 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge supplemental to a deed of debenture dated the 28TH of february 2003 and a facility agreement dated the 28TH of february 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being any f/h or l/h property all rental income and any guarantee of rental income. See the mortgage charge document for full details. Outstanding |
23 December 2004 | Delivered on: 10 January 2005 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Deed of charge supplemental to a deed of debenture dated 28 february 2003 & a facility agreement dated 28 february 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a land on the north east of st mary's road, luton t/no's BD49856 and BD78909, assigns all rental income. See the mortgage charge document for full details. Outstanding |
4 November 2004 | Delivered on: 8 November 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property being the l/h land and buildings k/a land on the north east of power court luton t/n BD74024 the l/h land and buildings being 17 power court luton all rental income and any guarantee of rental income contained in or relating to any occupational lease. See the mortgage charge document for full details. Outstanding |
17 October 2003 | Delivered on: 29 October 2003 Satisfied on: 22 February 2017 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Classification: Deed of charge supplemental to a deed of debenture DATED28 february 2003 and a facility agreement dated 28 february 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings on the north west side of pondwicks road luton bedfordshire t/n BD2O9585, by way of security all rental income and any guarantee of rental income contained in or relating to any occupational lease. See the mortgage charge document for full details. Fully Satisfied |
2 October 2003 | Delivered on: 21 October 2003 Satisfied on: 22 February 2017 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge supplemental to a deed of debenture dated 28 february 2003 and a facility agreement dated 28 february 2003 Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land and buildings k/a 106 church street luton bedfordshire absolute title t/n BD139587. Fully Satisfied |
24 July 2003 | Delivered on: 25 July 2003 Satisfied on: 22 February 2017 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of 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 |
28 February 2003 | Delivered on: 18 March 2003 Satisfied on: 22 February 2017 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of 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 |
13 January 2024 | Accounts for a small company made up to 31 March 2023 (20 pages) |
---|---|
6 April 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
15 February 2023 | Confirmation statement made on 2 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) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (19 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 2 February 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
7 February 2019 | Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages) |
7 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 2 February 2019 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
13 April 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
13 April 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
13 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
20 December 2017 | Registration of charge 041526650030, created on 14 December 2017 (31 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (2 pages) |
22 February 2017 | Satisfaction of charge 12 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 15 in full (2 pages) |
22 February 2017 | Satisfaction of charge 7 in full (2 pages) |
22 February 2017 | Satisfaction of charge 4 in full (2 pages) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 12 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (2 pages) |
22 February 2017 | Satisfaction of charge 5 in full (2 pages) |
22 February 2017 | Satisfaction of charge 21 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650027 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650029 in full (1 page) |
22 February 2017 | Satisfaction of charge 22 in full (1 page) |
22 February 2017 | Satisfaction of charge 23 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (2 pages) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 8 in full (1 page) |
22 February 2017 | Satisfaction of charge 14 in full (1 page) |
22 February 2017 | Satisfaction of charge 20 in full (1 page) |
22 February 2017 | Satisfaction of charge 22 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650029 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 21 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (2 pages) |
22 February 2017 | Satisfaction of charge 15 in full (2 pages) |
22 February 2017 | Satisfaction of charge 16 in full (2 pages) |
22 February 2017 | Satisfaction of charge 24 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650028 in full (1 page) |
22 February 2017 | Satisfaction of charge 18 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650026 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 16 in full (2 pages) |
22 February 2017 | Satisfaction of charge 7 in full (2 pages) |
22 February 2017 | Satisfaction of charge 17 in full (1 page) |
22 February 2017 | Satisfaction of charge 19 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 25 in full (2 pages) |
22 February 2017 | Satisfaction of charge 19 in full (1 page) |
22 February 2017 | Satisfaction of charge 25 in full (2 pages) |
22 February 2017 | Satisfaction of charge 24 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Satisfaction of charge 23 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 14 in full (1 page) |
22 February 2017 | Satisfaction of charge 8 in full (1 page) |
22 February 2017 | Satisfaction of charge 13 in full (1 page) |
22 February 2017 | Satisfaction of charge 17 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650026 in full (1 page) |
22 February 2017 | Satisfaction of charge 20 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650028 in full (1 page) |
22 February 2017 | Satisfaction of charge 13 in full (1 page) |
22 February 2017 | Satisfaction of charge 041526650027 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (1 page) |
22 February 2017 | Satisfaction of charge 18 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 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 | 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) |
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. 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. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 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 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) |
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. Sean Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
25 September 2015 | Registration of charge 041526650029, created on 22 September 2015 (11 pages) |
25 September 2015 | Registration of charge 041526650029, created on 22 September 2015 (11 pages) |
8 September 2015 | Registration of charge 041526650028, created on 26 August 2015
|
8 September 2015 | Registration of charge 041526650028, created on 26 August 2015
|
3 September 2015 | Registration of charge 041526650027, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 041526650027, created on 26 August 2015 (67 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 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 | Full accounts made up to 31 March 2014 (18 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (18 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 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 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 (19 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 July 2013 | Registration of charge 041526650026 (22 pages) |
11 July 2013 | Registration of charge 041526650026 (22 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) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 25
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 25
|
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
18 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
18 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
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) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (16 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (16 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 2 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) |
2 October 2009 | Appointment terminated director timothy wells (1 page) |
2 October 2009 | Appointment terminated director timothy wells (1 page) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
3 April 2009 | Return made up to 02/02/09; full list of members (7 pages) |
3 April 2009 | Return made up to 02/02/09; full list of members (7 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
20 August 2008 | Particulars of a mortgage or charge / charge no: 17 (18 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 17 (18 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 16 (5 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 02/02/08; full list of members (9 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (9 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 (19 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
1 June 2007 | Particulars of mortgage/charge (8 pages) |
1 June 2007 | Particulars of mortgage/charge (8 pages) |
23 April 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | New director appointed (3 pages) |
21 April 2007 | New director appointed (3 pages) |
16 March 2007 | Return made up to 02/02/07; full list of members (9 pages) |
16 March 2007 | Return made up to 02/02/07; full list of members (9 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | New director appointed (4 pages) |
6 February 2007 | New director appointed (4 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
10 January 2005 | Particulars of mortgage/charge (5 pages) |
10 January 2005 | Particulars of mortgage/charge (5 pages) |
8 November 2004 | Particulars of mortgage/charge (5 pages) |
8 November 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
8 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
8 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
29 October 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
27 June 2003 | New director appointed (4 pages) |
27 June 2003 | New director appointed (4 pages) |
17 June 2003 | Memorandum and Articles of Association (11 pages) |
17 June 2003 | Memorandum and Articles of Association (11 pages) |
29 May 2003 | Company name changed crewzone LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed crewzone LIMITED\certificate issued on 29/05/03 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (7 pages) |
26 April 2003 | Memorandum and Articles of Association (7 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) |
18 March 2003 | Particulars of mortgage/charge (9 pages) |
18 March 2003 | Particulars of mortgage/charge (9 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 02/02/03; 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: point north 3 greenwich view place millharbour london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: point north 3 greenwich view place millharbour london E14 9NN (1 page) |
8 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
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) |
5 April 2002 | 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 | Director 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 | 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) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |