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 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, 6 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, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
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 | 17 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2002(1 day after company formation) |
Appointment Duration | 12 years (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 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, 3 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, 2 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, 2 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, 1 month 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 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 40 other UK companies use this postal address |
1 at £1 | Landor Dundee Wharf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,900 |
Gross Profit | -£93,008 |
Net Worth | -£32,048,035 |
Cash | £89 |
Current Liabilities | £3,765,966 |
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 | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
22 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 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 |
13 April 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2005 | Delivered 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 |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
1 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
11 March 2019 | Cessation of Ballymore Properties Limited as a person with significant control on 6 April 2016 (3 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (3 pages) |
22 October 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 October 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (4 pages) |
11 October 2017 | Notification of Ballymore Proerties Limited as a person with significant control on 6 April 2016 (4 pages) |
11 October 2017 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (4 pages) |
11 October 2017 | Notification of Ballymore Proerties Limited as a person with significant control on 11 October 2017 (4 pages) |
21 February 2017 | Satisfaction of charge 045373640007 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640009 in full (1 page) |
21 February 2017 | Satisfaction of charge 5 in full (2 pages) |
21 February 2017 | Satisfaction of charge 3 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640012 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640011 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640006 in full (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (2 pages) |
21 February 2017 | Satisfaction of charge 045373640013 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640010 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640007 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640009 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640010 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640012 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640008 in full (1 page) |
21 February 2017 | Satisfaction of charge 4 in full (2 pages) |
21 February 2017 | Satisfaction of charge 2 in full (2 pages) |
21 February 2017 | Satisfaction of charge 045373640006 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640011 in full (1 page) |
21 February 2017 | Satisfaction of charge 3 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640013 in full (1 page) |
21 February 2017 | Satisfaction of charge 045373640008 in full (1 page) |
21 February 2017 | Satisfaction of charge 4 in full (2 pages) |
21 February 2017 | Satisfaction of charge 5 in full (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 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) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (25 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (25 pages) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 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 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 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 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 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 David Nicholas Pearson 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. Sean Mulryan on 4 January 2016 (2 pages) |
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 John Martin Mulryan on 4 January 2016 (2 pages) |
22 January 2016 | Registration of charge 045373640013, created on 15 January 2016 (11 pages) |
22 January 2016 | Registration of charge 045373640012, created on 15 January 2016 (11 pages) |
22 January 2016 | Registration of charge 045373640012, created on 15 January 2016 (11 pages) |
22 January 2016 | Registration of charge 045373640013, created on 15 January 2016 (11 pages) |
6 January 2016 | Registration of charge 045373640010, created on 22 December 2015 (11 pages) |
6 January 2016 | Registration of charge 045373640011, created on 22 December 2015 (11 pages) |
6 January 2016 | Registration of charge 045373640011, created on 22 December 2015 (11 pages) |
6 January 2016 | Registration of charge 045373640010, created on 22 December 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Registration of charge 045373640008, created on 22 December 2015 (10 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Registration of charge 045373640008, created on 22 December 2015 (10 pages) |
5 January 2016 | Registration of charge 045373640009, created on 22 December 2015 (11 pages) |
5 January 2016 | Registration of charge 045373640009, created on 22 December 2015 (11 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 September 2015 | Registration of charge 045373640007, created on 26 August 2015
|
8 September 2015 | Registration of charge 045373640007, created on 26 August 2015
|
3 September 2015 | Registration of charge 045373640006, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 045373640006, created on 26 August 2015 (67 pages) |
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) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
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) |
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 (22 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
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) |
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: 5
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 5
|
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) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (19 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (19 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) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (16 pages) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (16 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
18 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (16 pages) |
2 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (16 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (19 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (19 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) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
20 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 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) |
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 (19 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
17 October 2008 | Return made up to 17/09/08; full list of members
|
17 October 2008 | Return made up to 17/09/08; full list of members
|
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) |
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) |
11 October 2007 | Return made up to 17/09/07; full list of members (8 pages) |
11 October 2007 | Return made up to 17/09/07; full list of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (16 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) |
8 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members
|
18 October 2005 | Return made up to 17/09/05; full list of members
|
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
26 April 2005 | Particulars of mortgage/charge (12 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Particulars of mortgage/charge (12 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Company name changed landor 1 LIMITED\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed landor 1 LIMITED\certificate issued on 10/11/04 (2 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members
|
30 September 2003 | Return made up to 17/09/03; full list of members
|
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: pointe north 3 greenwich view place london E14 9NN (1 page) |
9 December 2002 | New director appointed (4 pages) |
9 December 2002 | New director appointed (4 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (4 pages) |
27 September 2002 | New director appointed (5 pages) |
27 September 2002 | New director appointed (5 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (4 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (18 pages) |
17 September 2002 | Incorporation (18 pages) |