London
EC1M 5PY
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(1 year after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mrs Patricia Kavanagh Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wentworth Close Watford Hertfordshire WD17 4LW |
Secretary Name | Mrs Patricia Kavanagh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wentworth Close Watford Hertfordshire WD17 4LW |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2013) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bernadette Marie Cunningham 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
8 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
3 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
5 March 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Appointment of Mr Gerard Cunningham as a director (2 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Appointment of Mr Gerard Cunningham as a director (2 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
3 March 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
3 March 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
4 March 2009 | Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
4 March 2009 | Secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 May 2008 | Director appointed mr denis cunningham (1 page) |
14 May 2008 | Director appointed mr denis cunningham (1 page) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: russell bedford house 250 city road london EC1V 2QQ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: russell bedford house 250 city road london EC1V 2QQ (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Incorporation (16 pages) |
24 February 2006 | Incorporation (16 pages) |