4 Thomas More Square
London
E1W 1YW
Director Name | Mrs Kathleen Marie Murdock |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath County Meath Republic Of Ireland |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Huntly House 107 Huntly Road Banbridge County Down BT32 3UR Northern Ireland |
Director Name | Mr Kevin Murdock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Levallyreagh Road Rostrevor Newry County Down BT34 3DW Northern Ireland |
Director Name | Mr Malachy Murdock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Greenan Lough Road Newry County Down BT34 2PX Northern Ireland |
Director Name | Mr Ciaran Murdock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Ciaran Murdock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Paul James O'Rourke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Fiona Murdock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,692 |
Current Liabilities | £1,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
10 November 2005 | Delivered on: 25 November 2005 Satisfied on: 18 July 2015 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities being 208 fully paid units in the property class fund and 1 fully paid units in the gilts class of the fareham shopping centre unit trust 2, and related rights,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 November 2005 | Delivered on: 22 November 2005 Satisfied on: 18 July 2015 Persons entitled: Bank of Scotland (Ireland) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Audited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
5 October 2023 | Cessation of Van P Holdings Limited as a person with significant control on 5 October 2023 (1 page) |
5 October 2023 | Notification of Maritime Trustees Limited as a person with significant control on 5 October 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
30 December 2022 | Audited abridged accounts made up to 31 December 2021 (6 pages) |
19 December 2022 | Appointment of Mr Alastair Coulson as a director on 1 December 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 December 2021 | Audited abridged accounts made up to 31 December 2020 (7 pages) |
20 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
4 January 2021 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
19 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
8 October 2019 | Audited abridged accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
17 April 2019 | Notification of Van P Holdings Limited as a person with significant control on 7 March 2019 (2 pages) |
13 March 2019 | Resolutions
|
2 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 April 2018 | Notification of Kathleen Murdock as a person with significant control on 13 March 2018 (2 pages) |
1 April 2018 | Cessation of Van P Enterprises Limited as a person with significant control on 13 March 2018 (1 page) |
1 April 2018 | Notification of Fiona Murdock as a person with significant control on 13 March 2018 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
17 July 2017 | Notification of Van P Enterprises Limited as a person with significant control on 29 March 2017 (1 page) |
17 July 2017 | Cessation of Fiona Murdock as a person with significant control on 29 March 2017 (1 page) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 July 2017 | Cessation of Fiona Murdock as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Van P Enterprises Limited as a person with significant control on 17 July 2017 (1 page) |
3 April 2017 | Termination of appointment of Paul O'rourke as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Paul O'rourke as a director on 3 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Ciaran Murdock as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ciaran Murdock as a director on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mrs Kathleen Murdock as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Fiona Murdock as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Kathleen Murdock as a director on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Ciaran Murdock as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ciaran Murdock as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Mrs Fiona Murdock as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Paul O'rourke as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Paul O'rourke as a director on 29 March 2017 (2 pages) |
8 February 2017 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 November 2015 | Secretary's details changed for Mr Ciaran Murdock on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Ciaran Murdock on 10 November 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mr Ciaran Murdock on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Ciaran Murdock on 10 November 2015 (2 pages) |
14 October 2015 | Termination of appointment of Richard Patrick Kelly as a director on 29 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Richard Patrick Kelly as a director on 29 September 2015 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 July 2015 | Satisfaction of charge 2 in full (4 pages) |
18 July 2015 | Satisfaction of charge 1 in full (4 pages) |
18 July 2015 | Satisfaction of charge 2 in full (4 pages) |
18 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 May 2013 | Registered office address changed from Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Stretford Manchester M32 0SZ United Kingdom on 9 May 2013 (1 page) |
22 October 2012 | Termination of appointment of Kevin Murdock as a director (1 page) |
22 October 2012 | Termination of appointment of Kevin Murdock as a director (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Termination of appointment of Malachy Murdock as a director (1 page) |
21 September 2010 | Termination of appointment of Malachy Murdock as a director (1 page) |
13 September 2010 | Registered office address changed from 23 Greenbank Industrial Estate Newry County Down Northern Ireland BT34 2QU on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 23 Greenbank Industrial Estate Newry County Down Northern Ireland BT34 2QU on 13 September 2010 (1 page) |
19 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, unit 4 the furrows, barton dock road, trafford park, manchester, M32 0SZ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, unit 4 the furrows, barton dock road, trafford park, manchester, M32 0SZ (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 October 2007 | Return made up to 12/07/07; no change of members
|
21 October 2007 | Return made up to 12/07/07; no change of members
|
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
29 January 2007 | Return made up to 12/07/06; full list of members; amend
|
29 January 2007 | Return made up to 12/07/06; full list of members; amend
|
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (10 pages) |
22 November 2005 | Particulars of mortgage/charge (10 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 183A icknield way, luton, bedfordshire LU3 2JL (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 183A icknield way, luton, bedfordshire LU3 2JL (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Memorandum and Articles of Association (14 pages) |
3 November 2005 | Memorandum and Articles of Association (14 pages) |
3 November 2005 | Resolutions
|
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (3 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (4 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New secretary appointed;new director appointed (3 pages) |
28 October 2005 | New director appointed (4 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: churchgate house, 56 oxford, street, manchester, greater manchester, M1 6EU (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: churchgate house, 56 oxford, street, manchester, greater manchester, M1 6EU (1 page) |
10 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
12 July 2004 | Incorporation (16 pages) |
12 July 2004 | Incorporation (16 pages) |