Chartered Accountants 3 Brook
Business Centre Cowley Mill Road
Uxbridge Middlesex
UB8 2FX
Director Name | Mr Mark George Polychronakis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(13 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Barnes Roffe Chartered Accountants 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Secretary Name | Mr Brendan Christoph Hayes |
---|---|
Status | Current |
Appointed | 31 May 2017(13 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Barnes Roffe Chartered Accountants 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Sandra Ruttle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Innisfail Gordon Avenue Foxrock Dublin 18 Irish |
Director Name | Mr John Ryall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Myrtle Grove Stillorgan Dublin Irish |
Secretary Name | Sandra Ruttle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Innisfail Gordon Avenue Foxrock Dublin 18 Irish |
Director Name | Ann Foley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2017) |
Role | Accountant |
Correspondence Address | 41 Park Lawn Clontarf Dublin 3 Ireland |
Secretary Name | Mr John Ryall |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Myrtle Grove Stillorgan Dublin Irish |
Registered Address | C/O Barnes Roffe Chartered Accountants 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£482,419 |
Current Liabilities | £3,514,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Ulster Bank Ireland Designated Activity Company Classification: A registered charge Particulars: 1,000 shares from 1 to 1,000, both inclusive from public deed of incorporation of the company. 39,000 shares from 1,001 to 40,000, both inclusive from public deed of capital increase of the company. For more detail please see instrument. Outstanding |
---|---|
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Ulster Bank Ireland Designated Activity Company Classification: A registered charge Particulars: 1,000 shares from 1 to 1,000, both inclusive from public deed of incorporation of the company. 39,000 shares from 1,001 to 40,000, both inclusive from public deed of capital increase of the company. For more details please refer to the instument. Outstanding |
18 March 2010 | Delivered on: 17 April 2010 Persons entitled: Ulster Bank Ireland Limited Classification: Deed of execution of pledge over shares executed outside the united kingdom over property situated there 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: 40,000 shares with a par value of euro 50 each representing 100% of the share capital of ibiza see image for full details. Outstanding |
18 March 2010 | Delivered on: 17 April 2010 Persons entitled: Ulster Bank Ireland Limited Classification: Deed of execution of pledge over shares executed outside the united kingdom over property situated there 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: 40,000 shares with a par value of euro 50 each representing 100% of the share capital of los brillantes see image for full details. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 April 2019 | Registration of charge 051249240004, created on 10 April 2019 (19 pages) |
15 April 2019 | Registration of charge 051249240003, created on 10 April 2019 (18 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Denis O'brien as a person with significant control on 10 April 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark George Polychronakis as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Ann Foley as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of John Ryall as a director on 31 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Brendan Christoph Hayes as a secretary on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of John Ryall as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of John Ryall as a secretary on 31 May 2017 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Memorandum and Articles of Association (8 pages) |
6 April 2010 | Memorandum and Articles of Association (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 June 2009 | Location of register of members (non legible) (1 page) |
6 June 2009 | Location of register of members (non legible) (1 page) |
2 June 2009 | Return made up to 11/05/09; no change of members (3 pages) |
2 June 2009 | Return made up to 11/05/09; no change of members (3 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | New secretary appointed (3 pages) |
3 November 2007 | New director appointed (3 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: 78-84 colmore row birmingham west midlands B3 2AB (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 78-84 colmore row birmingham west midlands B3 2AB (1 page) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
3 November 2007 | New secretary appointed (3 pages) |
3 November 2007 | New director appointed (3 pages) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
21 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 July 2005 | Return made up to 11/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 11/05/05; full list of members (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 54 hagley road edgbaston birmingham west midlands B16 8PE (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 54 hagley road edgbaston birmingham west midlands B16 8PE (1 page) |
11 May 2004 | Incorporation (23 pages) |
11 May 2004 | Incorporation (23 pages) |