London
England And Wales
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Secretary Name | Mr Patrick Joseph Dalton |
---|---|
Status | Current |
Appointed | 01 April 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth TW7 7BE |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nw1 |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2009) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Albert Square London SW8 1BS |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Resigned |
Appointed | 01 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ballymoregroup.com |
---|
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Domaine Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,486,890 |
Gross Profit | £18,052,295 |
Net Worth | -£46,406,982 |
Cash | £108 |
Current Liabilities | £808,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
21 April 2011 | Delivered on: 12 May 2011 Persons entitled: Anglo Irish Asset Finance PLC Classification: Deed of charge of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building 2 snow hill birmingham by way of first fixed security for the payment and performance of the secured liabilities all its title rights benefit and interest present and future see image for full details. Outstanding |
---|---|
19 January 2010 | Delivered on: 29 January 2010 Persons entitled: Anglo Irish Bank Corporation Limited (Portfolio Security Trustee) Classification: 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: The charged agreements being the contract for the sale of building 1 snow hill bitrmingham, see image for full details. Outstanding |
7 August 2008 | Delivered on: 18 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee) Classification: Deed of 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: L/H land at snow hill station colmore row birmingham t/no WM911085 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 August 2008 | Delivered on: 14 August 2008 Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance) Classification: Deed of charge by assignment over an agreement for lease Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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 lease dated 17 july 2008 in respect of part ground and floors 3-6 (inclusive) building 1, snowhill, birmingham, 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 |
13 June 2008 | Delivered on: 20 June 2008 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent and Security Trustee for Itself and the Other Finance Parties (Security Agent) Classification: Deed of charge by assignment Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All title rights benefit and interest in each agreement and all benefits therein and the proceeds of any claims see image for full details. Outstanding |
13 June 2008 | Delivered on: 20 June 2008 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent and Security Trustee for Itself and the Other Finance Parties (Security Agent) Classification: Charge over account Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being all assets in the deposit account and the residetial sales account together with all interest by way of first fixed charge see image for full details. Outstanding |
19 December 2007 | Delivered on: 28 December 2007 Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (Security Agent) Classification: Deed of charge by assignment Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All title rights benefit and interest in the agreements and all benefits to accrue under and/or pursuant to each of the agreements. See the mortgage charge document for full details. Outstanding |
25 May 2007 | Delivered on: 4 June 2007 Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance in Its Capacity as Agent Andsecurity Trustee for and on Behalf of the Finance Parties (The Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at snow hill queensway birmingham t/nos WM884231 WM792307. 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 |
15 March 2016 | Delivered on: 4 April 2016 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 August 2015 | Delivered on: 8 September 2015 Persons entitled: National Asset Loan Management LTD Classification: A registered charge Particulars: WM911085 being snow hill station colmore row birmingham. Outstanding |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: National Asset Loan Management Limited ("Security Agent") Classification: Multiparty debenture Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details. Outstanding |
21 April 2011 | Delivered on: 12 May 2011 Persons entitled: Anglo Irish Bank Corporation Limited (Portfolio Security Trustee) Classification: Deed of charge by assignment Secured details: All monies due or to become due from the guarantors to the secured lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building 2 snow hill birmingham by way of first security for the payment and performance of the secured liabilities all its title rights benefit and interest present and future see image for full details. Outstanding |
14 April 2003 | Delivered on: 29 April 2003 Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance Classification: Deed of guarantee and debenture Secured details: All monies due or to become due from the company and bristol exeter house limited (or any of them) 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 |
10 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
13 March 2019 | Cessation of Ballymore Properties as a person with significant control on 6 April 2016 (3 pages) |
13 March 2019 | Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
5 July 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
13 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
13 June 2018 | Notification of Ballymore Properties as a person with significant control on 6 April 2016 (4 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (11 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (11 pages) |
24 February 2017 | Satisfaction of charge 8 in full (1 page) |
24 February 2017 | Satisfaction of charge 8 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 044472590014 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 044472590012 in full (1 page) |
22 February 2017 | Satisfaction of charge 044472590012 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 044472590013 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (2 pages) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (2 pages) |
22 February 2017 | Satisfaction of charge 044472590013 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (2 pages) |
22 February 2017 | Satisfaction of charge 10 in full (1 page) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (1 page) |
22 February 2017 | Satisfaction of charge 044472590014 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 5 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page) |
4 April 2016 | Registration of charge 044472590014, created on 15 March 2016 (52 pages) |
4 April 2016 | Registration of charge 044472590014, created on 15 March 2016 (52 pages) |
10 February 2016 | Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 September 2015 | Registration of charge 044472590013, created on 26 August 2015
|
8 September 2015 | Registration of charge 044472590013, created on 26 August 2015
|
3 September 2015 | Registration of charge 044472590012, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 044472590012, created on 26 August 2015 (67 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
24 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
23 May 2013 | Director's details changed for Sean Mulryan on 1 January 2011 (2 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 11
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 11
|
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
18 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
18 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (16 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (16 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (16 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
29 May 2009 | Return made up to 24/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (6 pages) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
18 August 2008 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 July 2008 | Return made up to 24/05/08; full list of members
|
21 July 2008 | Return made up to 24/05/08; full list of members
|
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
15 June 2007 | Declaration of assistance for shares acquisition (19 pages) |
15 June 2007 | Declaration of assistance for shares acquisition (19 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (8 pages) |
4 June 2007 | Particulars of mortgage/charge (12 pages) |
4 June 2007 | Particulars of mortgage/charge (12 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 February 2007 | New director appointed (4 pages) |
6 February 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
22 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 June 2003 | New director appointed (4 pages) |
27 June 2003 | New director appointed (4 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
13 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 April 2003 | Particulars of mortgage/charge (8 pages) |
29 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
29 April 2003 | Particulars of mortgage/charge (8 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 100 park lane london W1K 4AR (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 100 park lane london W1K 4AR (1 page) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
3 April 2003 | Memorandum and Articles of Association (7 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Memorandum and Articles of Association (7 pages) |
25 March 2003 | New director appointed (44 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New director appointed (44 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New director appointed (40 pages) |
25 March 2003 | New director appointed (38 pages) |
25 March 2003 | New director appointed (38 pages) |
25 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Memorandum and Articles of Association (5 pages) |
4 November 2002 | Memorandum and Articles of Association (5 pages) |
21 October 2002 | Company name changed railtrack developments (snow hil l) LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed railtrack developments (snow hil l) LIMITED\certificate issued on 21/10/02 (2 pages) |
19 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
19 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (17 pages) |
24 May 2002 | Incorporation (17 pages) |