Dublin
D03k7w7
Director Name | Mr Martin Joseph Barry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 August 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Block S East Point Business Park Dublin D03k7w7 |
Director Name | Mr John Peter Rainger |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fan Court Longcross Chertsey Surrey KT16 0DJ |
Director Name | Joe Hogan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | Ireland |
Correspondence Address | 40 Abington Malahide Dublin Ireland |
Director Name | Niall William Norton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 August 2020) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 53 Knocknashee Goatstown Dublin 14 Ireland |
Director Name | Virginia Garcia De Frutos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Block S East Point Business Park Dublin D03k7w7 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Chiswick Park Building 4 566 Chiswick High Road 3rd Floor London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £874,425 |
Net Worth | £306,217 |
Current Liabilities | £50,013 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
18 August 2020 | Appointment of Martin Joseph Barry as a director on 11 August 2020 (2 pages) |
18 August 2020 | Appointment of Virginia Garcia De Frutos as a director on 11 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Joe Hogan as a director on 11 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Niall William Norton as a director on 11 August 2020 (1 page) |
18 August 2020 | Appointment of David Michael Faul as a director on 11 August 2020 (2 pages) |
28 May 2020 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 December 2010 (1 page) |
21 February 2020 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
4 February 2019 | Notification of a person with significant control statement (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 August 2018 | Withdrawal of a person with significant control statement on 17 August 2018 (3 pages) |
16 August 2018 | Withdrawal of a person with significant control statement on 16 August 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
25 February 2014 | Director's details changed for Niall William Norton on 31 August 2006 (1 page) |
25 February 2014 | Director's details changed for Niall William Norton on 31 August 2006 (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Joe Hogan on 18 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Niall William Norton on 18 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Jordan Company Secretaries Limited on 18 February 2012 (1 page) |
14 March 2012 | Director's details changed for Joe Hogan on 18 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Jordan Company Secretaries Limited on 18 February 2012 (1 page) |
14 March 2012 | Director's details changed for Niall William Norton on 18 February 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
13 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
9 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
24 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
8 May 2008 | Return made up to 18/02/08; full list of members (5 pages) |
8 May 2008 | Return made up to 18/02/08; full list of members (5 pages) |
12 February 2008 | Auditor's resignation (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
11 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
11 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
10 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
6 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
6 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
5 May 2005 | Resolutions
|
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Memorandum and Articles of Association (13 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Memorandum and Articles of Association (13 pages) |
18 February 2005 | Incorporation (21 pages) |
18 February 2005 | Incorporation (21 pages) |