Tinure
Monasterboice
County Louth
Irish
Director Name | Mr Daniel Paul McInerney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Carrickmines Little Foxrock Dublin 18 Irish |
Director Name | Maria Angelina Branco |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 11 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Pymmes Green Road Southgate London N11 1DE |
Director Name | Direct Eastern Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | Unit D3 Friersgate 4-7 Whitby Avenue London NW10 7SE |
Director Name | Nigel John Anderton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Westbury, 33 Earle Drive Parkgate Neston Cheshire CH64 6RY Wales |
Director Name | Alan Gordon Bennett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Ashton Widnes Cheshire WA8 9GN |
Director Name | Christopher John Mills |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tintels Ricksons Lane West Horsley Surrey KT24 6HU |
Secretary Name | Alan Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Ashton Widnes Cheshire WA8 9GN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Sanjeev 1979 Limnited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2015) |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Genesis Business Park Management LTD 50.00% Ordinary B |
---|---|
30 at £1 | Maria Angelina De Melo Branco & Joao Evangelista Antunes Pedro 25.00% Ordinary A |
30 at £1 | Sanjeev 1979 LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £153 |
Current Liabilities | £559 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
6 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Appointment of Direct Eastern Limited as a director on 19 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Sanjeev 1979 Limnited as a director on 19 February 2015 (1 page) |
5 March 2015 | Appointment of Direct Eastern Limited as a director on 19 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Sanjeev 1979 Limnited as a director on 19 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Director's details changed for Damian Brady on 3 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Director's details changed for Damian Brady on 3 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Damian Brady on 3 February 2012 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 04/02/09; full list of members (5 pages) |
1 July 2009 | Return made up to 04/02/09; full list of members (5 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Ad 11/11/08\gbp si 19@1=19\gbp ic 101/120\ (2 pages) |
30 June 2009 | Gbp nc 101/120\19/11/07 (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Ad 11/11/08\gbp si 19@1=19\gbp ic 101/120\ (2 pages) |
30 June 2009 | Gbp nc 101/120\19/11/07 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
13 May 2009 | Director appointed sanjeev 1979 limnited (2 pages) |
13 May 2009 | Director appointed sanjeev 1979 limnited (2 pages) |
13 May 2009 | Director appointed maria angelina de melo branco (2 pages) |
13 May 2009 | Director appointed maria angelina de melo branco (2 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 May 2008 | Return made up to 04/02/08; full list of members (5 pages) |
8 May 2008 | Return made up to 04/02/08; full list of members (5 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Return made up to 04/02/07; full list of members; amend (5 pages) |
23 January 2008 | Return made up to 04/02/07; full list of members; amend (5 pages) |
23 November 2007 | Return made up to 04/02/07; full list of members; amend (5 pages) |
23 November 2007 | Return made up to 04/02/07; full list of members; amend (5 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Ad 24/11/06--------- £ si 40@1=40 £ ic 61/101 (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 2 friarsgate grosvenor street chester CH1 1XG (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | New director appointed (3 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 2 friarsgate grosvenor street chester CH1 1XG (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Ad 24/11/06--------- £ si 40@1=40 £ ic 61/101 (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
12 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New secretary appointed;new director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New secretary appointed;new director appointed (3 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Incorporation (23 pages) |
4 February 2005 | Incorporation (23 pages) |