London
EC2A 4LU
Secretary Name | Zoe Genene Ganley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2004(3 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Frank Ganley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2005(4 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Colin Patrick Ganley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2004) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Maple Farm Cudham Lane South Sevenoaks Kent TN14 7QD |
Secretary Name | Oonagh Ganley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2004) |
Role | Company Director |
Correspondence Address | Maple Farm Cudham Lane South Sevenoaks Kent TN14 7QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mr Frank Ganley 25.00% Ordinary B |
---|---|
100 at £1 | Mr Kieran Francis Ganley 25.00% Ordinary C |
100 at £1 | Mrs Zoe Genene Ganley 25.00% Ordinary D |
99 at £1 | Mr Frank Ganley 24.75% Ordinary A |
1 at £1 | Mr Frank Ganley 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,384 |
Cash | £42,333 |
Current Liabilities | £5,351 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
2 September 2011 | Delivered on: 9 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
3 October 2003 | Delivered on: 4 October 2003 Persons entitled: Barclays 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: All that l/h property known as 43,45 & 47 london road, morden, surrey t/no SGL25751. Outstanding |
30 September 2003 | Delivered on: 4 October 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (6 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
16 October 2019 | Change of details for Mr Frank Ganley as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (6 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
2 July 2018 | Secretary's details changed for Zoe Genene Ganley on 2 July 2018 (1 page) |
4 June 2018 | Change of details for Mr Frank Ganley as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Kieran Francis Ganley on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Frank Ganley on 4 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 May 2015 | Secretary's details changed for Zoe Genene Ganley on 10 May 2015 (1 page) |
10 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Secretary's details changed for Zoe Genene Ganley on 10 May 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Director's details changed for Kieran Francis Ganley on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Kieran Francis Ganley on 11 January 2011 (2 pages) |
16 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London Wcix 8Hp on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London Wcix 8Hp on 29 November 2009 (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 August 2006 | Amended accounts made up to 31 May 2004 (6 pages) |
29 August 2006 | Amended accounts made up to 31 May 2004 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
14 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 August 2005 | Return made up to 10/05/05; full list of members (3 pages) |
27 April 2005 | Ad 30/03/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
27 April 2005 | Ad 30/03/05--------- £ si 399@1=399 £ ic 1/400 (3 pages) |
27 April 2005 | Memorandum and Articles of Association (9 pages) |
27 April 2005 | Memorandum and Articles of Association (9 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
30 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 October 2003 | Particulars of mortgage/charge (10 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (10 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 June 2002 | Return made up to 10/05/02; full list of members
|
26 June 2002 | Return made up to 10/05/02; full list of members
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 120 east road london N1 6AA (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 120 east road london N1 6AA (1 page) |
10 May 2001 | Incorporation (15 pages) |
10 May 2001 | Incorporation (15 pages) |