Company NameRT Group Developments (Snow Hill) Limited
Company StatusActive
Company Number04447259
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
TW7 7BE
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNw1
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2009)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed28 February 2003(9 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2006(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteballymoregroup.com

Location

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

Shareholders

1 at £1Domaine Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,486,890
Gross Profit£18,052,295
Net Worth-£46,406,982
Cash£108
Current Liabilities£808,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

21 April 2011Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered on: 14 August 2008
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)

Classification: Deed of charge by assignment over an agreement 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2016Delivered on: 4 April 2016
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 August 2015Delivered 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 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
21 April 2011Delivered 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 2003Delivered 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

Filing History

10 February 2021Full accounts made up to 31 March 2020 (21 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (22 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
13 March 2019Cessation of Ballymore Properties as a person with significant control on 6 April 2016 (3 pages)
13 March 2019Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages)
14 September 2018Full accounts made up to 31 March 2018 (22 pages)
5 July 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
13 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
13 June 2018Notification of Ballymore Properties as a person with significant control on 6 April 2016 (4 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (19 pages)
8 December 2017Full accounts made up to 31 March 2017 (19 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (11 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (11 pages)
24 February 2017Satisfaction of charge 8 in full (1 page)
24 February 2017Satisfaction of charge 8 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 044472590014 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 044472590012 in full (1 page)
22 February 2017Satisfaction of charge 044472590012 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 044472590013 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (2 pages)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (2 pages)
22 February 2017Satisfaction of charge 044472590013 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 10 in full (1 page)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (1 page)
22 February 2017Satisfaction of charge 044472590014 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 5 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Full accounts made up to 31 March 2016 (20 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 7 April 2016 (1 page)
4 April 2016Registration of charge 044472590014, created on 15 March 2016 (52 pages)
4 April 2016Registration of charge 044472590014, created on 15 March 2016 (52 pages)
10 February 2016Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 September 2015Registration of charge 044472590013, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(347 pages)
8 September 2015Registration of charge 044472590013, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(347 pages)
3 September 2015Registration of charge 044472590012, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 044472590012, created on 26 August 2015 (67 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(7 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(7 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
24 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
23 May 2013Director's details changed for Sean Mulryan on 1 January 2011 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
18 January 2012Full accounts made up to 31 March 2011 (18 pages)
18 January 2012Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
5 December 2011Appointment of David Nicholas Pearson as a director (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (16 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (16 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 February 2011Full accounts made up to 31 March 2010 (17 pages)
1 February 2011Full accounts made up to 31 March 2010 (17 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (16 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (17 pages)
14 May 2010Full accounts made up to 31 March 2009 (17 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
29 May 2009Return made up to 24/05/09; full list of members (6 pages)
29 May 2009Return made up to 24/05/09; full list of members (6 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Full accounts made up to 31 March 2008 (17 pages)
17 February 2009Full accounts made up to 31 March 2008 (17 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/sole of company and company auditors approved documents 06/08/2008
(4 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/sole of company and company auditors approved documents 06/08/2008
(4 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 7 (19 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 7 (19 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 July 2008Return made up to 24/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2008Return made up to 24/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 June 2007Declaration of assistance for shares acquisition (19 pages)
15 June 2007Declaration of assistance for shares acquisition (19 pages)
7 June 2007Return made up to 24/05/07; full list of members (8 pages)
7 June 2007Return made up to 24/05/07; full list of members (8 pages)
4 June 2007Particulars of mortgage/charge (12 pages)
4 June 2007Particulars of mortgage/charge (12 pages)
14 March 2007Full accounts made up to 31 March 2006 (15 pages)
14 March 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007New director appointed (4 pages)
6 February 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
6 June 2006Return made up to 24/05/06; full list of members (7 pages)
6 June 2006Return made up to 24/05/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (15 pages)
17 January 2006Full accounts made up to 31 March 2005 (15 pages)
22 June 2005Return made up to 24/05/05; full list of members (7 pages)
22 June 2005Return made up to 24/05/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (15 pages)
27 January 2005Full accounts made up to 31 March 2004 (15 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 June 2003New director appointed (4 pages)
27 June 2003New director appointed (4 pages)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2003Return made up to 24/05/03; full list of members (7 pages)
13 June 2003Return made up to 24/05/03; full list of members (7 pages)
29 April 2003Particulars of mortgage/charge (8 pages)
29 April 2003Declaration of assistance for shares acquisition (10 pages)
29 April 2003Particulars of mortgage/charge (8 pages)
29 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 April 2003Declaration of assistance for shares acquisition (10 pages)
26 April 2003Registered office changed on 26/04/03 from: 100 park lane london W1K 4AR (1 page)
26 April 2003Registered office changed on 26/04/03 from: 100 park lane london W1K 4AR (1 page)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
3 April 2003Memorandum and Articles of Association (7 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Memorandum and Articles of Association (7 pages)
25 March 2003New director appointed (44 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (44 pages)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (40 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
4 November 2002Memorandum and Articles of Association (5 pages)
4 November 2002Memorandum and Articles of Association (5 pages)
21 October 2002Company name changed railtrack developments (snow hil l) LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed railtrack developments (snow hil l) LIMITED\certificate issued on 21/10/02 (2 pages)
19 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (3 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (17 pages)
24 May 2002Incorporation (17 pages)