London
EC2A 4LU
Director Name | Mr Patrick Oliver Donnelly |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr Patrick Oliver Donnelly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mrs Goretti Donnelly |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Langley House Park Road London N2 8EY |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3.3k at £1 | Patrick Donnelly 33.34% Ordinary |
---|---|
3.3k at £1 | Goretti Donnelly 33.33% Ordinary |
3.3k at £1 | Sinead Donnelly 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£318,712 |
Cash | £10,950 |
Current Liabilities | £37,908 |
Latest Accounts | 26 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold land known as 50A brooksby's walk london E9 6DA as the same is registered at hm land registry under title number NGL428071 and all that freehold land known as 52A brooksby's walk london E9 6DA as the same is registered at hm land registry under title number 373910. Outstanding |
---|---|
5 August 2011 | Delivered on: 18 August 2011 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rental income see image for full details. Outstanding |
5 August 2011 | Delivered on: 12 August 2011 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rental income in the property 50A and 52A brooksby's walk hackney london see image for full details. Outstanding |
5 August 2011 | Delivered on: 12 August 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50A and 52A brooksby's walk hackney london t/n's NGL428071 and 373910 and the goodwill of any business. Outstanding |
5 August 2011 | Delivered on: 12 August 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 160 hanley road stroud green london t/no NGL843549 and the goodwill of any business carried on upon the property. Outstanding |
25 May 2018 | Delivered on: 30 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The freehold properties known as 52A brooksby's walk, london E9 6DA registered at hm land registry with title number 373910 and 50A brooksby's walk, london E9 6DA registered at hm land registry with title number NGL428071 for more details please refer to the instrument. Outstanding |
29 June 2017 | Delivered on: 30 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 30 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 30 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being 160 hanley road, london, N4 3DL as registered at the land registry with title absolute under title number NGL843549. Outstanding |
1 November 2004 | Delivered on: 16 November 2004 Satisfied on: 28 March 2015 Persons entitled: The Mayor and Burgesses of the London Borough of Islington Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 160 hanley road london N4 l/b o islington, t/n LN129496 (whole) LN107717 (part). Fully Satisfied |
20 August 2004 | Delivered on: 27 August 2004 Satisfied on: 28 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 hanley road london N4. Fully Satisfied |
19 April 2004 | Delivered on: 27 April 2004 Satisfied on: 28 March 2015 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property, assets, rights and revenues of the chargor, whatever and wherever in the world, present and future, including each or any of them;. See the mortgage charge document for full details. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 28 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50A and 52A brooksbys walk homerton london t/ns NGL428071 and 373910. Fully Satisfied |
2 March 2021 | Change of details for Mrs Marie Greta Donnelly as a person with significant control on 11 November 2020 (2 pages) |
---|---|
2 March 2021 | Director's details changed for Mr Patrick Oliver Donnelly on 11 November 2020 (2 pages) |
2 March 2021 | Change of details for Mrs Sineade Donnelly as a person with significant control on 11 November 2020 (2 pages) |
2 March 2021 | Change of details for Mr Patrick Oliver Donnelly as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY to 4th Floor 4 Tabernacle Street London EC2A 4LU on 11 November 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
13 June 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
26 April 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
20 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
30 May 2018 | Registration of charge 050986620013, created on 25 May 2018 (23 pages) |
24 May 2018 | Satisfaction of charge 7 in full (4 pages) |
24 May 2018 | Satisfaction of charge 6 in full (4 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 June 2017 | Registration of charge 050986620010, created on 29 June 2017 (3 pages) |
30 June 2017 | Registration of charge 050986620011, created on 29 June 2017 (9 pages) |
30 June 2017 | Registration of charge 050986620012, created on 29 June 2017 (4 pages) |
30 June 2017 | Registration of charge 050986620010, created on 29 June 2017 (3 pages) |
30 June 2017 | Registration of charge 050986620011, created on 29 June 2017 (9 pages) |
30 June 2017 | Registration of charge 050986620012, created on 29 June 2017 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
5 July 2016 | Registration of charge 050986620009, created on 4 July 2016 (27 pages) |
5 July 2016 | Registration of charge 050986620009, created on 4 July 2016 (27 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
28 March 2015 | Satisfaction of charge 4 in full (3 pages) |
28 March 2015 | Satisfaction of charge 3 in full (3 pages) |
28 March 2015 | Satisfaction of charge 3 in full (3 pages) |
28 March 2015 | Satisfaction of charge 1 in full (3 pages) |
28 March 2015 | Satisfaction of charge 2 in full (3 pages) |
28 March 2015 | Satisfaction of charge 4 in full (3 pages) |
28 March 2015 | Satisfaction of charge 2 in full (3 pages) |
28 March 2015 | Satisfaction of charge 1 in full (3 pages) |
12 March 2015 | Termination of appointment of Goretti Donnelly as a director on 1 May 2014 (1 page) |
12 March 2015 | Termination of appointment of Goretti Donnelly as a director on 1 May 2014 (1 page) |
12 March 2015 | Termination of appointment of Goretti Donnelly as a director on 1 May 2014 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Director's details changed for Sinead Donnelly on 1 January 2014 (2 pages) |
17 January 2014 | Secretary's details changed for Patrick Donnelly on 1 January 2014 (1 page) |
17 January 2014 | Secretary's details changed for Patrick Donnelly on 1 January 2014 (1 page) |
17 January 2014 | Director's details changed for Sinead Donnelly on 1 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Patrick Donnelly on 1 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Patrick Donnelly on 1 January 2014 (2 pages) |
17 January 2014 | Secretary's details changed for Patrick Donnelly on 1 January 2014 (1 page) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Brian Leighton Ivy House, 35 High Street, High Street Bushey WD23 1BD England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Brian Leighton Ivy House, 35 High Street, High Street Bushey WD23 1BD England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Brian Leighton Ivy House, 35 High Street, High Street Bushey WD23 1BD England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY United Kingdom on 4 May 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Sinead Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Sinead Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Goretti Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Goretti Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Goretti Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Sinead Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Patrick Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Patrick Donnelly on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Patrick Donnelly on 8 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from bm leighton & company 72 wilton road victoria london SW1V 1DE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from bm leighton & company 72 wilton road victoria london SW1V 1DE (1 page) |
1 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from langley & partners c/o brian leighton langley house park road east finchley london N2 8EX (1 page) |
1 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from langley & partners c/o brian leighton langley house park road east finchley london N2 8EX (1 page) |
30 April 2009 | Director's change of particulars / sinead donnelly / 01/06/2008 (1 page) |
30 April 2009 | Director's change of particulars / sinead donnelly / 01/06/2008 (1 page) |
30 April 2009 | Director and secretary's change of particulars / patrick donnelly / 01/06/2008 (1 page) |
30 April 2009 | Director and secretary's change of particulars / patrick donnelly / 01/06/2008 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
17 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
17 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Incorporation (8 pages) |
8 April 2004 | Incorporation (8 pages) |