381 - 383 City Road
London
EC1V 1NW
Director Name | Mrs Melissa Caroline O'Sullivan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Higgison House 381 - 383 City Road London EC1V 1NW |
Secretary Name | Peter Gerard O'Sullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Hotelier |
Correspondence Address | Higgison House 381 - 383 City Road London EC1V 1NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Higgison House 381 - 383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Peter Gerard Osullivan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Melissa Caroline O'sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,144 |
Cash | £15,980 |
Current Liabilities | £176,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: 1. first legal mortgage over all real property (as defined in the debenture) (if any) as at the date of the debenture not charged by way of first legal mortgage to the society under any other deed (or equivalent in any other jurisdiction); and. 2. first fixed charge over all real property (as defined in the debenture) (if any) as at the date of the debenture not effectively mortgaged to the society under clause 3.1 of the debenture or any other deed (or equivalent in any other jurisdiction); and. 3. first fixed charge over all real property (as defined in the debenture) acquired after the date of the debenture to the extent not effectively mortgaged to the society by way of legal mortgage by deed (or equivalent in any other jurisdiction); and. 4. all its intellectual property (as defined by the debenture), to the extent not effectively assigned under clause 3.3 of the debenture. Outstanding |
---|---|
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Director's details changed for Melissa Caroline Osullivan on 1 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Melissa Caroline Osullivan on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Peter Gerard O'sullivan on 1 June 2015 (1 page) |
22 July 2015 | Director's details changed for Melissa Caroline Osullivan on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Peter Gerard O'sullivan on 1 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Peter Gerard O'sullivan on 1 June 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Peter Gerard O'sullivan on 1 June 2015 (1 page) |
22 July 2015 | Director's details changed for Melissa Caroline Osullivan on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Melissa Caroline Osullivan on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Peter Gerard O'sullivan on 1 June 2015 (1 page) |
22 July 2015 | Director's details changed for Peter Gerard O'sullivan on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Peter Gerard O'sullivan on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Peter Gerard O'sullivan on 1 July 2015 (1 page) |
22 July 2015 | Director's details changed for Peter Gerard O'sullivan on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Peter Gerard O'sullivan on 1 June 2015 (2 pages) |
22 July 2015 | Director's details changed for Peter Gerard O'sullivan on 1 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Melissa Caroline Osullivan on 1 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Peter Gerard O'sullivan on 1 July 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Director's change of particulars / melissa pritchard / 02/09/2007 (1 page) |
16 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
16 September 2009 | Director's change of particulars / melissa pritchard / 02/09/2007 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
25 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 September 2005 | Return made up to 07/07/05; full list of members (2 pages) |
30 September 2005 | Return made up to 07/07/05; full list of members (2 pages) |
4 August 2005 | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2005 | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (20 pages) |
7 July 2004 | Incorporation (20 pages) |