London
W1S 2FT
Director Name | Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Kilcrea Ovens Cork Ireland |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(10 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(10 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(10 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Carrington House 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,530,943 |
Net Worth | £3,359,800 |
Current Liabilities | £17,753,279 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2013 | Delivered on: 16 March 2013 Satisfied on: 30 November 2015 Persons entitled: National Asset Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details. Fully Satisfied |
---|---|
8 March 2005 | Delivered on: 23 March 2005 Satisfied on: 30 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture 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: 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. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2020 | Application to strike the company off the register (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
4 May 2016 | Full accounts made up to 31 December 2014 (15 pages) |
4 May 2016 | Full accounts made up to 31 December 2014 (15 pages) |
19 December 2015 | Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Appointment of Mr John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
19 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
19 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
19 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
30 November 2015 | Satisfaction of charge 2 in full (6 pages) |
30 November 2015 | Satisfaction of charge 1 in full (6 pages) |
30 November 2015 | Satisfaction of charge 1 in full (6 pages) |
30 November 2015 | Satisfaction of charge 2 in full (6 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to 9 Clifford Street London W1S 2FT on 15 November 2015 (2 pages) |
6 October 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
13 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
15 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
12 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 28 April 2011 (15 pages) |
4 May 2011 | Annual return made up to 28 April 2011 (15 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Annual return made up to 28 April 2010 (15 pages) |
27 July 2010 | Annual return made up to 28 April 2010 (15 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Full accounts made up to 31 December 2007 (13 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
18 January 2010 | Full accounts made up to 31 December 2007 (13 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Return made up to 28/04/09; full list of members (7 pages) |
3 July 2009 | Return made up to 28/04/09; full list of members (7 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 28/04/08; full list of members (6 pages) |
17 February 2009 | Return made up to 28/04/08; full list of members (6 pages) |
19 January 2009 | Director's change of particulars / john nesbitt / 14/11/2008 (1 page) |
19 January 2009 | Director's change of particulars / john nesbitt / 14/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
5 November 2008 | Director's change of particulars / michael o'flynn / 01/09/2006 (1 page) |
5 November 2008 | Appointment terminated director brian o neil (1 page) |
5 November 2008 | Appointment terminated director brian o neil (1 page) |
30 July 2007 | Return made up to 28/04/07; full list of members (8 pages) |
30 July 2007 | Return made up to 28/04/07; full list of members (8 pages) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
30 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 94 jermyn street, london, SW1 (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2004 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
20 July 2006 | Return made up to 28/04/06; full list of members (7 pages) |
26 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
26 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
23 March 2005 | Particulars of mortgage/charge (9 pages) |
23 March 2005 | Particulars of mortgage/charge (9 pages) |
20 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
11 August 2004 | Memorandum and Articles of Association (6 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Registered office changed on 11/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 August 2004 | Memorandum and Articles of Association (6 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
26 July 2004 | Company name changed broomco (3478) LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed broomco (3478) LIMITED\certificate issued on 26/07/04 (2 pages) |
28 April 2004 | Incorporation (19 pages) |
28 April 2004 | Incorporation (19 pages) |