Ballsbridge
Dublin 4
Ireland
Director Name | Mr Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 12a Church Row Hampstead London NW3 6UU |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Thomas Dowling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Woodview Mount Merrion Avenue Blackrock County Dublin Irish |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Director Name | Mr Godfrey Philip Spanner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows Grove Road Cranleigh Surrey GU6 7LH |
Secretary Name | Peter Frohlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Mount Street London W1K 5NU |
Secretary Name | Thomas Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2008(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 71 Woodview Mount Merrion Avenue Blackrock County Dublin Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.000k at £1 | Epidiorite LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £999,426 |
Current Liabilities | £7,571 |
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 | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
30 March 2007 | Delivered on: 4 April 2007 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 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
7 November 2022 | Cessation of Killian Whelan as a person with significant control on 1 January 2021 (1 page) |
7 November 2022 | Notification of Alan Michael Barry as a person with significant control on 1 January 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Mr Alan Michael Barry on 10 March 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Amending 288A for alan michael barry (4 pages) |
17 July 2012 | Amending 288A for alan michael barry (4 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
24 February 2010 | Termination of appointment of Thomas Dowling as a secretary (1 page) |
24 February 2010 | Termination of appointment of Thomas Dowling as a secretary (1 page) |
23 February 2010 | Termination of appointment of Thomas Dowling as a director (1 page) |
23 February 2010 | Termination of appointment of Thomas Dowling as a secretary (1 page) |
23 February 2010 | Termination of appointment of Thomas Dowling as a secretary (1 page) |
23 February 2010 | Termination of appointment of Thomas Dowling as a director (1 page) |
9 November 2009 | Director's details changed for Thomas Dowling on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Barry on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Thomas Dowling on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Thomas Dowling on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Alan Barry on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Alan Barry on 1 October 2009 (2 pages) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
12 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Secretary appointed thomas gerard dowling (3 pages) |
11 November 2008 | Appointment terminated secretary peter frohlich (1 page) |
11 November 2008 | Secretary appointed thomas gerard dowling (3 pages) |
11 November 2008 | Appointment terminated secretary peter frohlich (1 page) |
21 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 January 2008 | Return made up to 25/10/07; full list of members (8 pages) |
15 January 2008 | Return made up to 25/10/07; full list of members (8 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (3 pages) |
15 June 2007 | New secretary appointed;new director appointed (5 pages) |
15 June 2007 | New secretary appointed;new director appointed (5 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2007 | New director appointed (5 pages) |
4 June 2007 | New director appointed (3 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 June 2007 | New director appointed (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 10 fitzroy square london W1T 5HP (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
2 February 2007 | Full accounts made up to 30 September 2005 (11 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 February 2007 | Full accounts made up to 30 September 2005 (11 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
18 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
18 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
8 March 2005 | Ad 20/12/04--------- £ si 999997@1=999997 £ ic 2/999999 (2 pages) |
8 March 2005 | Statement of affairs (15 pages) |
8 March 2005 | Statement of affairs (15 pages) |
8 March 2005 | Ad 20/12/04--------- £ si 999997@1=999997 £ ic 2/999999 (2 pages) |
6 January 2005 | Memorandum and Articles of Association (15 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Memorandum and Articles of Association (15 pages) |
6 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
2 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
2 November 2004 | Location of register of members (1 page) |
2 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
2 November 2004 | Location of register of members (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP (1 page) |
29 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (19 pages) |
25 October 2004 | Incorporation (19 pages) |