16-19 Eastcastle
London
W1W 8DY
Director Name | Caitriona Kinsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Padraig O'Hiceadha |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Business Markets And Trading |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Stephen Patrick Walshe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 January 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Iain McGregor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Gary Patrick Connolly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Michael Conry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2023(22 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Edward Kirkpatrick Mills |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43-44 Terrace Kansas City Missouri Mo 64111 United States |
Director Name | Jeffrey Michnowski |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Dovehouse Street London SW3 6JY |
Secretary Name | Mrs Carole Ann Colley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Culmstock Road London SW11 6LY |
Secretary Name | Julia Vera Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 16 Linden Close Thames Ditton Surrey KT7 0DF |
Director Name | Janine Marie McArdle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 20 Montpelier Square London SW7 1JR |
Director Name | Dr Sushil Nelson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2003) |
Role | Sr Vice President |
Correspondence Address | 13917, W 72nd Street Shawnee Ks 66216 United States |
Director Name | Dr Azad Camyab |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2003) |
Role | Snr Dev Executive Engineer |
Country of Residence | England |
Correspondence Address | 57 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Director Name | Frank Bruce Costanza |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2003) |
Role | Sen Dev Executive Engineer |
Correspondence Address | 2316 W. 125th St. Leawood Ks Ks 66209 United States |
Director Name | Mike Jonagan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2003) |
Role | Senior Vice President Capacity |
Correspondence Address | 14480 Nw 64th Street Parkville Missouri 64152 United States |
Director Name | Ann Markey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Mather Road North Mount Merrion County Dublin Irish |
Director Name | Patrick Fenlon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2007) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 63 Mount Anville Wood Coatstown Dublin 14 Irish |
Director Name | Kevin McNamara |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2006) |
Role | Executive Director |
Correspondence Address | 10 Willows Castletown Celbridge County Kildare Irish |
Secretary Name | Michael O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Oliver Brogan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2017) |
Role | General Manager |
Country of Residence | Ireland |
Correspondence Address | 2 Kempton Park Navan Road Dublin Ireland |
Director Name | James Patrick Dollard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Financial Controller |
Country of Residence | Republic Of Ireland |
Correspondence Address | 48 Bettyglen Dublin Irish |
Director Name | Michael O'Brien |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2013) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templegate Dublin 6w Ireland |
Director Name | Aisling Kennelly |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2011) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 17 Riverwood Dale Castleknock Dublin 15 Irish |
Director Name | Victoria O'Brien |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Director Name | Lorna Heron |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2017) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | 52 Riverside Grove Clonshaugh, Dublin 17 Dublin D17 |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Edel Haverty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Services Europe Llp 4th Floor 50 Mark Lane, London Ec3r 7qr |
Director Name | Mr Adrian Kelly |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2019) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Senan Colleran |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mark Fogarty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Ashley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2004) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Website | carringtonpower.co.uk |
---|---|
Telephone | 01604 061306 |
Telephone region | Northampton |
Registered Address | Fora 16-19 Eastcastle London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Esb International Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,671,000 |
Gross Profit | £648,000 |
Net Worth | £198,164,000 |
Cash | £2,399,000 |
Current Liabilities | £2,571,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
13 October 2023 | Statement of capital following an allotment of shares on 12 October 2023
|
---|---|
20 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
7 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
21 July 2023 | Statement of capital following an allotment of shares on 21 July 2023
|
11 April 2023 | Appointment of Michael Conry as a director on 31 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Glenn Pope as a director on 31 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
12 January 2023 | Appointment of Gary Patrick Connolly as a director on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Iain Mcgregor as a director on 11 January 2023 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
15 September 2022 | Memorandum and Articles of Association (35 pages) |
15 September 2022 | Resolutions
|
2 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
25 August 2022 | Statement of capital following an allotment of shares on 24 August 2022
|
24 June 2022 | Appointment of Glenn Pope as a director on 16 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page) |
20 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
18 May 2022 | Resolutions
|
18 May 2022 | Memorandum and Articles of Association (35 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
9 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
21 March 2022 | Full accounts made up to 31 December 2020 (30 pages) |
6 January 2022 | Appointment of Stephen Walshe as a director on 6 January 2022 (2 pages) |
8 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
8 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
23 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
20 November 2020 | Memorandum and Articles of Association (36 pages) |
20 November 2020 | Resolutions
|
5 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
10 March 2020 | Appointment of Padraig O'hiceadha as a director on 6 March 2020 (2 pages) |
10 March 2020 | Appointment of Donal Phelan as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of John Healy as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Mark Fogarty as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Senan Colleran as a director on 6 March 2020 (1 page) |
12 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
2 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mark Fogarty as a director on 14 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Edel Haverty as a director on 14 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Paul Gerard Smith as a director on 14 January 2019 (1 page) |
25 January 2019 | Appointment of Senan Colleran as a director on 14 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page) |
21 January 2019 | Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
27 November 2017 | Auditor's resignation (1 page) |
27 November 2017 | Auditor's resignation (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 May 2017 | Appointment of Paul Gerard Smith as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Paul Gerard Smith as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Lorna Heron as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Lorna Heron as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Oliver Brogan as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Oliver Brogan as a director on 1 May 2017 (1 page) |
4 May 2017 | Appointment of John Redmond as a director on 1 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
15 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Change of name notice (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 April 2015 | Appointment of Edel Haverty as a director on 22 April 2015 (2 pages) |
24 April 2015 | Appointment of Edel Haverty as a director on 22 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
27 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 July 2014 | Termination of appointment of Gerry Tallon as a director (1 page) |
1 July 2014 | Termination of appointment of Gerry Tallon as a director (1 page) |
1 July 2014 | Appointment of Lorna Heron as a director (2 pages) |
1 July 2014 | Appointment of Lorna Heron as a director (2 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Tricor Suite 7Th Floor, 52/54 Gracechurch Street London EC3V 0EH London EC3V 0EH on 7 April 2014 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
9 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
9 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Termination of appointment of Aisling Kennelly as a director (1 page) |
25 February 2011 | Appointment of Gerry Tallon as a director (2 pages) |
25 February 2011 | Appointment of Gerry Tallon as a director (2 pages) |
25 February 2011 | Termination of appointment of Aisling Kennelly as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 June 2010 (1 page) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Aisling Kennelly on 20 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Oliver Brogan on 20 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Aisling Kennelly on 20 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Oliver Brogan on 20 March 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2008 | Director appointed aisling kennelly (1 page) |
4 September 2008 | Director appointed aisling kennelly (1 page) |
27 August 2008 | Appointment terminated director james dollard (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Appointment terminated director james dollard (1 page) |
27 August 2008 | Appointment terminated director john redmond (1 page) |
27 August 2008 | Director appointed michael o'brien (2 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members
|
11 April 2006 | Return made up to 20/03/06; full list of members
|
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 April 2005 | Auditor's resignation (1 page) |
29 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
16 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
16 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 122 london road kingston upon thames surrey KT2 6QJ (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (2 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (2 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
23 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
23 August 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
3 June 2003 | Return made up to 20/03/03; full list of members (7 pages) |
3 June 2003 | Return made up to 20/03/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: whittaker house 2 whittaker avenue richmond upon thames surrey TW9 1EH (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: whittaker house 2 whittaker avenue richmond upon thames surrey TW9 1EH (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
6 January 2003 | Auditor's resignation (2 pages) |
6 January 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: southside 105 victoria street london SW1E 6QT (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: southside 105 victoria street london SW1E 6QT (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
10 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (20 pages) |
20 March 2001 | Incorporation (20 pages) |