Company NameBallymore Ontario Limited
Company StatusActive
Company Number04537364
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Previous NameLandor 1 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 6 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 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, 6 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, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
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
Appointed17 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed18 September 2002(1 day after company formation)
Appointment Duration12 years (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 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, 3 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, 2 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, 2 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, 1 month 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 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 NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 40 other UK companies use this postal address

Shareholders

1 at £1Landor Dundee Wharf LTD
100.00%
Ordinary

Financials

Year2014
Turnover£88,900
Gross Profit-£93,008
Net Worth-£32,048,035
Cash£89
Current Liabilities£3,765,966

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 Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2015Delivered on: 5 January 2016
Persons entitled: National Asset Loan Management Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The leasehold land known as ontario tower, 5 fairmont avenue, new providence, canary wharf, london, E14 9PQ registered at the land registry with title number AGL247041.
Outstanding
22 December 2015Delivered on: 5 January 2016
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: The leasehold land known as ontario tower, 5 fairmont avenue, new providence wharf, canary wharf, london E14 9PQ registered at the land registry with title number AGL247041.
Outstanding
26 August 2015Delivered on: 8 September 2015
Persons entitled: National Asset Loan Management LTD

Classification: A registered charge
Particulars: EGL487620 being land lying to the east of fairmont avenue london.
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
13 April 2005Delivered on: 26 April 2005
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties

Classification: Debenture
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: F/H land at new providence wharf (formerly charringtons wharf) london t/no EGL208162. 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
13 April 2005Delivered on: 26 April 2005
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties

Classification: Charge over accounts
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: Amount standing to the credit of account in the company's name at the bank number 313/00507369/01. see the mortgage charge document for full details.
Outstanding
4 March 2005Delivered on: 8 March 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new providence wharf london together with all fixtures and fittings and chattels, all money received or to be received in respect with the property, all contracts for the development or dealing of the property all rent and other money owing under any occupancy agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 2016Delivered on: 22 January 2016
Persons entitled: National Asset Loan Management Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The leasehold land known as basement car park, phoenix heights, 4 mastmaker road, london, E14 as constituted by a lease dated 4 december 2015 between ballymore millharbour limited as landlord and the chargor as tenant.
Outstanding
15 January 2016Delivered on: 22 January 2016
Persons entitled: National Asset Loan Management Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The leasehold land known as basement car park, phoenix heights, 4 mastmaker road, london, E14 as constituted by a lease dated 4 december 2015 between ballymore millharbour limited as landlord and the chargor as tenant.
Outstanding
22 December 2015Delivered on: 6 January 2016
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: The leasehold land known as ontario tower, 5 fairmont avenue, new providence wharf, canary wharf, london E14 9PQ registered at the land registry with title number AGL247041.
Outstanding
22 December 2015Delivered on: 6 January 2016
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: The leasehold land known as ontario tower, 5 fairmont avenue, new providence wharf, canary wharf, london E14 9PQ registered at the land registry with title number AGL247041.
Outstanding
4 March 2005Delivered on: 8 March 2005
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Accounts for a small company made up to 31 March 2020 (15 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
11 March 2019Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (3 pages)
22 October 2018Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages)
11 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (18 pages)
11 October 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (4 pages)
11 October 2017Notification of Ballymore Proerties Limited as a person with significant control on 6 April 2016 (4 pages)
11 October 2017Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (4 pages)
11 October 2017Notification of Ballymore Proerties Limited as a person with significant control on 11 October 2017 (4 pages)
21 February 2017Satisfaction of charge 045373640007 in full (1 page)
21 February 2017Satisfaction of charge 045373640009 in full (1 page)
21 February 2017Satisfaction of charge 5 in full (2 pages)
21 February 2017Satisfaction of charge 3 in full (1 page)
21 February 2017Satisfaction of charge 045373640012 in full (1 page)
21 February 2017Satisfaction of charge 045373640011 in full (1 page)
21 February 2017Satisfaction of charge 045373640006 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (2 pages)
21 February 2017Satisfaction of charge 045373640013 in full (1 page)
21 February 2017Satisfaction of charge 045373640010 in full (1 page)
21 February 2017Satisfaction of charge 045373640007 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 045373640009 in full (1 page)
21 February 2017Satisfaction of charge 045373640010 in full (1 page)
21 February 2017Satisfaction of charge 045373640012 in full (1 page)
21 February 2017Satisfaction of charge 045373640008 in full (1 page)
21 February 2017Satisfaction of charge 4 in full (2 pages)
21 February 2017Satisfaction of charge 2 in full (2 pages)
21 February 2017Satisfaction of charge 045373640006 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 045373640011 in full (1 page)
21 February 2017Satisfaction of charge 3 in full (1 page)
21 February 2017Satisfaction of charge 045373640013 in full (1 page)
21 February 2017Satisfaction of charge 045373640008 in full (1 page)
21 February 2017Satisfaction of charge 4 in full (2 pages)
21 February 2017Satisfaction of charge 5 in full (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 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)
7 October 2016Confirmation statement made on 26 September 2016 with updates (25 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (25 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 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 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 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 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 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 David Nicholas Pearson 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. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
22 January 2016Registration of charge 045373640013, created on 15 January 2016 (11 pages)
22 January 2016Registration of charge 045373640012, created on 15 January 2016 (11 pages)
22 January 2016Registration of charge 045373640012, created on 15 January 2016 (11 pages)
22 January 2016Registration of charge 045373640013, created on 15 January 2016 (11 pages)
6 January 2016Registration of charge 045373640010, created on 22 December 2015 (11 pages)
6 January 2016Registration of charge 045373640011, created on 22 December 2015 (11 pages)
6 January 2016Registration of charge 045373640011, created on 22 December 2015 (11 pages)
6 January 2016Registration of charge 045373640010, created on 22 December 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Registration of charge 045373640008, created on 22 December 2015 (10 pages)
5 January 2016Full accounts made up to 31 March 2015 (16 pages)
5 January 2016Registration of charge 045373640008, created on 22 December 2015 (10 pages)
5 January 2016Registration of charge 045373640009, created on 22 December 2015 (11 pages)
5 January 2016Registration of charge 045373640009, created on 22 December 2015 (11 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(6 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(6 pages)
8 September 2015Registration of charge 045373640007, 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 045373640007, 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 045373640006, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 045373640006, created on 26 August 2015 (67 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)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(7 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(7 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 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 (22 pages)
17 December 2013Full accounts made up to 31 March 2013 (22 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 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)
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: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(25 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)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
14 February 2012Full accounts made up to 31 March 2011 (19 pages)
14 February 2012Full accounts made up to 31 March 2011 (19 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)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (16 pages)
5 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (16 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Full accounts made up to 31 March 2010 (17 pages)
18 April 2011Full accounts made up to 31 March 2010 (17 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (16 pages)
2 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (19 pages)
14 May 2010Full accounts made up to 31 March 2009 (19 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
20 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 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)
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 (19 pages)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
17 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
12 December 2007Full accounts made up to 31 March 2007 (16 pages)
11 October 2007Return made up to 17/09/07; full list of members (8 pages)
11 October 2007Return made up to 17/09/07; full list of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (16 pages)
14 March 2007Full accounts made up to 31 March 2006 (16 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)
8 November 2006Return made up to 17/09/06; full list of members (7 pages)
8 November 2006Return made up to 17/09/06; full list of members (7 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Particulars of mortgage/charge (12 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (12 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 November 2004Company name changed landor 1 LIMITED\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed landor 1 LIMITED\certificate issued on 10/11/04 (2 pages)
28 September 2004Return made up to 17/09/04; full list of members (7 pages)
28 September 2004Return made up to 17/09/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page)
9 December 2002New director appointed (4 pages)
9 December 2002New director appointed (4 pages)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (4 pages)
27 September 2002New director appointed (5 pages)
27 September 2002New director appointed (5 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (4 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
17 September 2002Incorporation (18 pages)
17 September 2002Incorporation (18 pages)