London
EC1V 8AB
Director Name | Mr Jim Bennett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Secretary Name | Mr Jim Bennett |
---|---|
Status | Current |
Appointed | 20 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Alan Paul Hegarty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Belarmine Park Stepaside Dublin Dublin 18 D18 |
Director Name | Mr Kevin Mary Hegarty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 14 Ballinclea Heights Killiney County Dublin Irish |
Director Name | Mrs Veronica Hegarty |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | Ireland |
Correspondence Address | 14 Ballinclea Heights Killiney Co Dublin Republic Of Ireland |
Secretary Name | Mrs Veronica Hegarty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Ballinclea Heights Killiney Co Dublin Republic Of Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bennett (Construction) Ltd 2nd Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Q B Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354,280 |
Cash | £26,762 |
Current Liabilities | £1,951,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
25 August 2009 | Delivered on: 4 September 2009 Persons entitled: The Governor & Company of the Bank of Ireland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 October 2007 | Delivered on: 1 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the charged contracts being a building contract dated 13/09/2007. see the mortgage charge document for full details. Outstanding |
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge of contracts 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: All right title and interest from time to time in and to the charged contracts meaning those contracts or agreements brief particulars of which are set out in schedule of the charge and any monies in connection with the charged contracts. See the mortgage charge document for full details. Outstanding |
13 March 2007 | Delivered on: 28 March 2007 Persons entitled: Bank of Ireland Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest to in and under the contract and the contract proceeds. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 29 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: Land and buildings on the south side of lane end road burnage lane heaton mersey t/no LA307141. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 2006 | Delivered on: 22 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the south side of ashburner street, bolton, greater manchester t/no LA296850. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: Land and buidlings on the northside of london road liverpool t/no MS485414. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 32, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor Aand Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 28, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 31, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate at apartment 27, the anchorage, kingsway, southport, PR8 1ND. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that leasehold land and property situate on the ground floor at the atrium, 139-143 london road, liverpool, L3 3JA. Outstanding |
28 September 2009 | Delivered on: 10 October 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All gross rents licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being f/h land and buildings on the south side of lane end road burnage manchester (also k/a southpoint 12 lane end road burnage) t/no MAN70626. Outstanding |
14 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: F/H land and buildings k/a club code (formerly the two brewers public house) kingsway southport t/no MS374807. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 2020 | Satisfaction of charge 8 in full (1 page) |
---|---|
21 August 2020 | Satisfaction of charge 053893200011 in full (1 page) |
22 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Registration of charge 053893200014, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200012, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200013, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200012, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200011, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200015, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200015, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200014, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200013, created on 17 November 2017 (25 pages) |
20 November 2017 | Registration of charge 053893200011, created on 17 November 2017 (25 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
10 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 February 2015 | Amended accounts for a small company made up to 31 March 2014 (5 pages) |
17 February 2015 | Amended accounts for a small company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 January 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
30 January 2014 | Appointment of Mr Jim Bennett as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Veronica Hegarty as a secretary (1 page) |
30 January 2014 | Termination of appointment of Veronica Hegarty as a director (1 page) |
30 January 2014 | Termination of appointment of Veronica Hegarty as a director (1 page) |
30 January 2014 | Termination of appointment of Veronica Hegarty as a secretary (1 page) |
30 January 2014 | Appointment of Mr Jim Bennett as a director (2 pages) |
30 January 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
30 January 2014 | Termination of appointment of Kevin Hegarty as a director (1 page) |
30 January 2014 | Registered office address changed from Kingsway Business Centre 140 Kingsway Burnage Manchester M19 1BB Uk on 30 January 2014 (1 page) |
30 January 2014 | Appointment of Stephen Bennett as a director (2 pages) |
30 January 2014 | Appointment of Stephen Bennett as a director (2 pages) |
30 January 2014 | Appointment of Mr Stephen Bennett as a director (2 pages) |
30 January 2014 | Appointment of Mr Jim Bennett as a director (2 pages) |
30 January 2014 | Appointment of Mr Jim Bennett as a secretary (2 pages) |
30 January 2014 | Registered office address changed from Kingsway Business Centre 140 Kingsway Burnage Manchester M19 1BB Uk on 30 January 2014 (1 page) |
30 January 2014 | Termination of appointment of Kevin Hegarty as a director (1 page) |
30 January 2014 | Appointment of Mr Stephen Bennett as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Secretary's details changed for Veronica Hegarty on 1 March 2010 (1 page) |
14 May 2010 | Director's details changed for Kevin Mary Hegarty on 1 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Veronica Hegarty on 1 March 2010 (1 page) |
14 May 2010 | Director's details changed for Alan Paul Hegarty on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Veronica Hegarty on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Veronica Hegarty on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kevin Mary Hegarty on 1 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Veronica Hegarty on 1 March 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mrs Veronica Hegarty on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kevin Mary Hegarty on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Alan Paul Hegarty on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Alan Paul Hegarty on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 62 montana house 136 princess street manchester M1 7AF (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 62 montana house 136 princess street manchester M1 7AF (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / alan hegarty / 01/08/2007 (1 page) |
2 May 2008 | Director's change of particulars / alan hegarty / 01/08/2007 (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: apartment 62, montana house 136 princess street manchester M1 6AF (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: apartment 62, montana house 136 princess street manchester M1 6AF (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
4 January 2006 | Particulars of mortgage/charge (8 pages) |
4 January 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Ad 11/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | Ad 11/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Incorporation (17 pages) |
11 March 2005 | Incorporation (17 pages) |
11 March 2005 | Secretary resigned (1 page) |