Ballsbridge
Dublin 4
Ireland
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Godfrey Philip Spanner |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows Grove Road Cranleigh Surrey GU6 7LH |
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Secretary Name | Alison Taylor Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 136 Eastmoor Park Harpenden Hertfordshire AL5 1BP |
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Thomas Dowling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Woodview Mount Merrion Avenue Blackrock County Dublin Irish |
Secretary Name | Peter Frohlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Director Name | Peter Joseph Grimes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Century House Carrick Anane Drogheda County Louth Ireland |
Director Name | Mr Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 March 2001) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2007) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
- | OTHER 4.56% - |
---|---|
13.7k at £0.01 | Martin Gerard 4.50% Ordinary |
10.5k at £0.01 | John Brennan 3.46% Ordinary |
9.5k at £0.01 | Enda Brady & Coman Brady 3.11% Ordinary |
7.1k at £0.01 | Jason Forbes 2.33% Ordinary |
60.8k at £0.01 | Peter Joseph Grimes 19.98% Ordinary |
51.1k at £0.01 | Clarion Student Management LTD 16.79% Ordinary |
50k at £0.01 | Onslow Great Blakenham LTD 16.42% Ordinary |
50k at £0.01 | Onslow Property LTD 16.42% Ordinary |
5.7k at £0.01 | Mary O'farrell 1.86% Ordinary |
5k at £0.01 | Kevin Lynch 1.63% Ordinary |
3.9k at £0.01 | Fergus Blake 1.29% Ordinary |
3.9k at £0.01 | Michael Jackson & Mary Jackson 1.29% Ordinary |
3k at £0.01 | Michael Keane 0.97% Ordinary |
2.7k at £0.01 | Avenue Corporate Planning LTD & Paul Finch & Carmel Walsh & Brendan Walsh 0.89% Ordinary |
2.7k at £0.01 | Cyril Forbes 0.88% Ordinary |
2.5k at £0.01 | Thomas Kearney 0.81% Ordinary |
2.4k at £0.01 | Wealth Options Trustees LTD & John O'sullivan 0.78% Ordinary |
2.1k at £0.01 | Tom Coyle 0.69% Ordinary |
2k at £0.01 | Claire Barry 0.65% Ordinary |
2k at £0.01 | Michael Hourican 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,618,016 |
Cash | £1,020 |
Current Liabilities | £17,604,332 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
11 September 2009 | Delivered on: 17 September 2009 Satisfied on: 5 February 2015 Persons entitled: Grosvenor Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9063 paid into the account and any other sums paid thereunder pursuant to the deed and any interest thereon. Fully Satisfied |
---|---|
10 September 2004 | Delivered on: 17 September 2004 Satisfied on: 14 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of bramford road masons great blakenham suffolk t/n SK214939 (part) and land on the west side of bramford road masons great blakenham suffolk t/n SK214938,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 September 2004 | Delivered on: 17 September 2004 Satisfied on: 14 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 March 2001 | Delivered on: 15 March 2001 Satisfied on: 22 September 2004 Persons entitled: Fitzpatrick Contractors Limited Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as speed 8652 limited) 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 |
6 February 2015 | Delivered on: 7 February 2015 Satisfied on: 2 July 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: N/A. Fully Satisfied |
7 March 2001 | Delivered on: 15 March 2001 Satisfied on: 22 September 2004 Persons entitled: Fitzpatrick Contractors Limited Classification: First legal charge Secured details: All monies due or to become due from the company,formerly known as speed 8652 limited,to the chargee on any account whatsoever. Particulars: Land at great blakenham ipswich suffolk. Fully Satisfied |
2 April 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of gipping road great blakenham t/no SK261850. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of bramford road great blakenham t/no SK214939. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of bramford road great blakenham t/no SK256336. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
16 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Peter Frohlich as a director on 17 December 2020 (1 page) |
10 March 2021 | Director's details changed for Mr Alan Michael Barry on 10 March 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
25 March 2019 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 May 2018 | Notification of a person with significant control statement (2 pages) |
15 May 2018 | Cessation of Bramford Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
15 November 2016 | Satisfaction of charge 7 in full (2 pages) |
15 November 2016 | Satisfaction of charge 8 in full (2 pages) |
15 November 2016 | Satisfaction of charge 5 in full (1 page) |
15 November 2016 | Satisfaction of charge 7 in full (2 pages) |
15 November 2016 | Satisfaction of charge 5 in full (1 page) |
15 November 2016 | Satisfaction of charge 6 in full (2 pages) |
15 November 2016 | Satisfaction of charge 8 in full (2 pages) |
15 November 2016 | Satisfaction of charge 6 in full (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
13 January 2016 | Appointment of Mr Peter Frohlich as a director on 19 August 2015 (2 pages) |
13 January 2016 | Appointment of Mr Peter Frohlich as a director on 19 August 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
28 August 2015 | Termination of appointment of Peter Joseph Grimes as a director on 19 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Peter Joseph Grimes as a director on 19 August 2015 (1 page) |
2 July 2015 | Satisfaction of charge 041686810010 in full (1 page) |
2 July 2015 | Part of the property or undertaking has been released from charge 5 (2 pages) |
2 July 2015 | Part of the property or undertaking has been released from charge 6 (2 pages) |
2 July 2015 | Satisfaction of charge 041686810010 in full (1 page) |
2 July 2015 | Part of the property or undertaking has been released from charge 5 (2 pages) |
2 July 2015 | Part of the property or undertaking has been released from charge 6 (2 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 February 2015 | Registration of charge 041686810010, created on 6 February 2015 (22 pages) |
7 February 2015 | Registration of charge 041686810010, created on 6 February 2015 (22 pages) |
7 February 2015 | Registration of charge 041686810010, created on 6 February 2015 (22 pages) |
5 February 2015 | Satisfaction of charge 9 in full (1 page) |
5 February 2015 | Satisfaction of charge 9 in full (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
17 July 2012 | Amending 288A for alan michael barry (4 pages) |
17 July 2012 | Amending 288A for alan michael barry (4 pages) |
23 March 2012 | Termination of appointment of Godfrey Spanner as a director (1 page) |
23 March 2012 | Termination of appointment of Godfrey Spanner as a director (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a secretary (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a secretary (1 page) |
23 March 2012 | Termination of appointment of Peter Frohlich as a director (1 page) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Termination of appointment of Peter Frohlich as a director (1 page) |
30 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2011 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2011 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (17 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (17 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (17 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (17 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
4 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
21 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
17 September 2009 | Ad 11/09/09\gbp si [email protected]=434.89\gbp ic 1967.72/2402.61\ (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2009 | Ad 11/09/09\gbp si [email protected]=434.89\gbp ic 1967.72/2402.61\ (4 pages) |
5 September 2009 | Nc inc already adjusted 04/09/08 (2 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Nc inc already adjusted 04/09/08 (2 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2009 | Memorandum and Articles of Association (5 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Ad 23/06/09\gbp si [email protected]=967.72\gbp ic 1000/1967.72\ (8 pages) |
26 June 2009 | Ad 23/06/09\gbp si [email protected]=967.72\gbp ic 1000/1967.72\ (8 pages) |
26 June 2009 | S-div (2 pages) |
26 June 2009 | Memorandum and Articles of Association (5 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | S-div (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Nc inc already adjusted 23/06/09 (1 page) |
26 June 2009 | Nc inc already adjusted 23/06/09 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
24 June 2009 | Director appointed peter joseph grimes (1 page) |
24 June 2009 | Director appointed peter joseph grimes (1 page) |
22 June 2009 | Secretary appointed beach secretaries LIMITED (1 page) |
22 June 2009 | Secretary appointed beach secretaries LIMITED (1 page) |
14 April 2009 | Appointment terminated director thomas dowling (1 page) |
14 April 2009 | Appointment terminated director thomas dowling (1 page) |
31 March 2009 | Appointment terminate, director jeremy hanley logged form (1 page) |
31 March 2009 | Appointment terminate, director jeremy hanley logged form (1 page) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (3 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 February 2007 | Full accounts made up to 30 September 2005 (14 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 February 2007 | Full accounts made up to 30 September 2005 (14 pages) |
23 January 2007 | Memorandum and Articles of Association (14 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Memorandum and Articles of Association (14 pages) |
23 January 2007 | Resolutions
|
17 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
20 April 2005 | Return made up to 27/02/05; full list of members (4 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (4 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
26 July 2004 | Location of register of members (1 page) |
30 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New director appointed (3 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Return made up to 27/02/03; full list of members (5 pages) |
2 May 2003 | Return made up to 27/02/03; full list of members (5 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: hertford road hoddesdon hertfordshire EN11 9EX (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: hertford road hoddesdon hertfordshire EN11 9EX (1 page) |
26 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
20 March 2001 | Ad 07/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
20 March 2001 | Ad 07/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 2001 | Memorandum and Articles of Association (15 pages) |
16 March 2001 | Memorandum and Articles of Association (15 pages) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Company name changed speed 8652 LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2001 | Company name changed speed 8652 LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
27 February 2001 | Incorporation (20 pages) |
27 February 2001 | Incorporation (20 pages) |