Company NameDomaine Developments Limited
Company StatusActive
Company Number04152665
CategoryPrivate Limited Company
Incorporation Date2 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 Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
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 Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2001(4 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
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2001(4 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
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed06 February 2001(4 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 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
Appointed25 October 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleEconomist
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr Timothy John Anthony Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overstone Road
London
W6 0AA
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
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
Appointed02 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteballymoregroup.com

Location

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

Shareholders

1 at £1Ballymore Properties LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£31,015
Net Worth-£58,972,936
Cash£2,801
Current Liabilities£134,607,024

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

8 September 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2017Delivered on: 20 December 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 September 2015Delivered 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 2015Delivered 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 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 July 2013Delivered 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 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
25 April 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

13 January 2024Accounts for a small company made up to 31 March 2023 (20 pages)
6 April 2023Accounts for a small company made up to 31 March 2022 (20 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (19 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (20 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (24 pages)
7 February 2019Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages)
7 February 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
14 September 2018Full accounts made up to 31 March 2018 (24 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
13 April 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
13 April 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
13 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
20 December 2017Registration of charge 041526650030, created on 14 December 2017 (31 pages)
6 December 2017Full accounts made up to 31 March 2017 (20 pages)
6 December 2017Full accounts made up to 31 March 2017 (20 pages)
7 March 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (2 pages)
22 February 2017Satisfaction of charge 12 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 15 in full (2 pages)
22 February 2017Satisfaction of charge 7 in full (2 pages)
22 February 2017Satisfaction of charge 4 in full (2 pages)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 12 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (2 pages)
22 February 2017Satisfaction of charge 5 in full (2 pages)
22 February 2017Satisfaction of charge 21 in full (1 page)
22 February 2017Satisfaction of charge 041526650027 in full (1 page)
22 February 2017Satisfaction of charge 041526650029 in full (1 page)
22 February 2017Satisfaction of charge 22 in full (1 page)
22 February 2017Satisfaction of charge 23 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (2 pages)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 8 in full (1 page)
22 February 2017Satisfaction of charge 14 in full (1 page)
22 February 2017Satisfaction of charge 20 in full (1 page)
22 February 2017Satisfaction of charge 22 in full (1 page)
22 February 2017Satisfaction of charge 041526650029 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 21 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (2 pages)
22 February 2017Satisfaction of charge 15 in full (2 pages)
22 February 2017Satisfaction of charge 16 in full (2 pages)
22 February 2017Satisfaction of charge 24 in full (1 page)
22 February 2017Satisfaction of charge 041526650028 in full (1 page)
22 February 2017Satisfaction of charge 18 in full (1 page)
22 February 2017Satisfaction of charge 041526650026 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 16 in full (2 pages)
22 February 2017Satisfaction of charge 7 in full (2 pages)
22 February 2017Satisfaction of charge 17 in full (1 page)
22 February 2017Satisfaction of charge 19 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 25 in full (2 pages)
22 February 2017Satisfaction of charge 19 in full (1 page)
22 February 2017Satisfaction of charge 25 in full (2 pages)
22 February 2017Satisfaction of charge 24 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 23 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 14 in full (1 page)
22 February 2017Satisfaction of charge 8 in full (1 page)
22 February 2017Satisfaction of charge 13 in full (1 page)
22 February 2017Satisfaction of charge 17 in full (1 page)
22 February 2017Satisfaction of charge 041526650026 in full (1 page)
22 February 2017Satisfaction of charge 20 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (1 page)
22 February 2017Satisfaction of charge 041526650028 in full (1 page)
22 February 2017Satisfaction of charge 13 in full (1 page)
22 February 2017Satisfaction of charge 041526650027 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (1 page)
22 February 2017Satisfaction of charge 18 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 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 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)
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. 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. Sean Mulryan 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 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
8 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 8 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
25 September 2015Registration of charge 041526650029, created on 22 September 2015 (11 pages)
25 September 2015Registration of charge 041526650029, created on 22 September 2015 (11 pages)
8 September 2015Registration of charge 041526650028, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(348 pages)
8 September 2015Registration of charge 041526650028, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(348 pages)
3 September 2015Registration of charge 041526650027, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 041526650027, created on 26 August 2015 (67 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(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)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (18 pages)
9 September 2014Full accounts made up to 31 March 2014 (18 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 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(7 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(7 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
11 July 2013Registration of charge 041526650026 (22 pages)
11 July 2013Registration of charge 041526650026 (22 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)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 25
  • 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: 25
  • 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 (19 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 24 (9 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 24 (9 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (16 pages)
18 January 2012Full accounts made up to 31 March 2011 (21 pages)
18 January 2012Full accounts made up to 31 March 2011 (21 pages)
20 December 2011Resolutions
  • RES13 ‐ Facility agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Facility agreement 01/12/2011
(4 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)
5 October 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 21 (8 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (16 pages)
11 January 2011Full accounts made up to 31 March 2010 (22 pages)
11 January 2011Full accounts made up to 31 March 2010 (22 pages)
14 May 2010Full accounts made up to 31 March 2009 (20 pages)
14 May 2010Full accounts made up to 31 March 2009 (20 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (16 pages)
24 February 2010Annual return made up to 2 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)
2 October 2009Appointment terminated director timothy wells (1 page)
2 October 2009Appointment terminated director timothy wells (1 page)
23 September 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
3 April 2009Return made up to 02/02/09; full list of members (7 pages)
3 April 2009Return made up to 02/02/09; full list of members (7 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
2 April 2009Resolutions
  • RES13 ‐ Facility agreement 14/01/2009
(2 pages)
2 April 2009Resolutions
  • RES13 ‐ Facility agreement 14/01/2009
(2 pages)
2 April 2009Resolutions
  • RES13 ‐ Facility agreement 17/12/2008
(4 pages)
2 April 2009Resolutions
  • RES13 ‐ Facility agreement 17/12/2008
(4 pages)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Full accounts made up to 31 March 2008 (21 pages)
17 February 2009Full accounts made up to 31 March 2008 (21 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
21 August 2008Resolutions
  • RES13 ‐ Agreement and debenture 06/08/2008
(4 pages)
21 August 2008Resolutions
  • RES13 ‐ Agreement and debenture 06/08/2008
(4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 17 (18 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 17 (18 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 16 (5 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 02/02/08; full list of members (9 pages)
18 February 2008Return made up to 02/02/08; full list of members (9 pages)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
12 December 2007Full accounts made up to 31 March 2007 (19 pages)
12 December 2007Full accounts made up to 31 March 2007 (19 pages)
1 June 2007Particulars of mortgage/charge (8 pages)
1 June 2007Particulars of mortgage/charge (8 pages)
23 April 2007Particulars of mortgage/charge (4 pages)
23 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007New director appointed (3 pages)
21 April 2007New director appointed (3 pages)
16 March 2007Return made up to 02/02/07; full list of members (9 pages)
16 March 2007Return made up to 02/02/07; full list of members (9 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
14 March 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
22 February 2006Return made up to 02/02/06; full list of members (7 pages)
22 February 2006Return made up to 02/02/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
17 January 2006Full accounts made up to 31 March 2005 (19 pages)
15 December 2005Particulars of mortgage/charge (4 pages)
15 December 2005Particulars of mortgage/charge (4 pages)
17 February 2005Return made up to 02/02/05; full list of members (7 pages)
17 February 2005Return made up to 02/02/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
27 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 January 2005Particulars of mortgage/charge (5 pages)
10 January 2005Particulars of mortgage/charge (5 pages)
8 November 2004Particulars of mortgage/charge (5 pages)
8 November 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
20 July 2004Particulars of mortgage/charge (5 pages)
20 July 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
11 February 2004Particulars of mortgage/charge (5 pages)
11 February 2004Particulars of mortgage/charge (5 pages)
8 February 2004Return made up to 02/02/04; full list of members (7 pages)
8 February 2004Return made up to 02/02/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (17 pages)
14 January 2004Full accounts made up to 31 March 2003 (17 pages)
29 October 2003Particulars of mortgage/charge (5 pages)
29 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
25 July 2003Particulars of mortgage/charge (9 pages)
25 July 2003Particulars of mortgage/charge (9 pages)
27 June 2003New director appointed (4 pages)
27 June 2003New director appointed (4 pages)
17 June 2003Memorandum and Articles of Association (11 pages)
17 June 2003Memorandum and Articles of Association (11 pages)
29 May 2003Company name changed crewzone LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed crewzone LIMITED\certificate issued on 29/05/03 (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Memorandum and Articles of Association (7 pages)
26 April 2003Memorandum and Articles of Association (7 pages)
2 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 April 2003Secretary's particulars changed;director's particulars changed (1 page)
18 March 2003Particulars of mortgage/charge (9 pages)
18 March 2003Particulars of mortgage/charge (9 pages)
27 February 2003Return made up to 02/02/03; full list of members (7 pages)
27 February 2003Return made up to 02/02/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
24 January 2003Full accounts made up to 31 March 2002 (11 pages)
9 December 2002Registered office changed on 09/12/02 from: point north 3 greenwich view place millharbour london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: point north 3 greenwich view place millharbour london E14 9NN (1 page)
8 April 2002Return made up to 02/02/02; full list of members (6 pages)
8 April 2002Return made up to 02/02/02; full list of members (6 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 April 2002Director 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 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)
2 February 2001Incorporation (15 pages)
2 February 2001Incorporation (15 pages)