Seapoint Avenue Blackrock
Dublin
Ireland
Director Name | Mr Elliot Hughes |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Business Development Director |
Country of Residence | Irland |
Correspondence Address | Porterhouse Head Office 47 Nassau Street Dublin Dublin 2 Ireland |
Secretary Name | Elliot Hughes |
---|---|
Status | Current |
Appointed | 16 August 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Porterhouse Head Office 47 Nassau Street Dublin Dublin 2 Ireland |
Director Name | Frank Ennis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2015) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | 63 Rock Road Blackrock Dublin Co Dublin Irish |
Director Name | Oliver Gerard Hughes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2016) |
Role | Barrister |
Country of Residence | Ireland |
Correspondence Address | Winstonville House 62 Malahide Road Dublin 3 Irish |
Secretary Name | Oliver Gerard Hughes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2016) |
Role | Barrister |
Country of Residence | Ireland |
Correspondence Address | Winstonville House 62 Malahide Road Dublin 3 Irish |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Porter House Company 21-22 Maiden Lane Covent Garden London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Iskasinc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£320,210 |
Current Liabilities | £320,285 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 24 April 2024 (1 week ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
20 March 2023 | Delivered on: 5 April 2023 Persons entitled: Permanent Tsb Public Limited Company Classification: A registered charge Outstanding |
---|---|
23 December 2020 | Delivered on: 6 January 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 14 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
6 January 2021 | Registration of charge 057921130002, created on 23 December 2020 (37 pages) |
---|---|
24 November 2020 | Accounts for a small company made up to 29 February 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 28 February 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 28 February 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (6 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
7 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
14 September 2016 | Appointment of Elliot Hughes as a secretary on 16 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages) |
14 September 2016 | Appointment of Elliot Hughes as a secretary on 16 August 2016 (2 pages) |
14 September 2016 | Termination of appointment of Oliver Gerard Hughes as a secretary on 31 July 2016 (1 page) |
14 September 2016 | Termination of appointment of Oliver Gerard Hughes as a secretary on 31 July 2016 (1 page) |
14 September 2016 | Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page) |
14 September 2016 | Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page) |
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
25 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 June 2015 | Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages) |
14 May 2015 | Registration of charge 057921130001, created on 5 May 2015 (38 pages) |
14 May 2015 | Registration of charge 057921130001, created on 5 May 2015 (38 pages) |
14 May 2015 | Registration of charge 057921130001, created on 5 May 2015 (38 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 February 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
17 February 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Amended accounts made up to 29 February 2012 (8 pages) |
8 March 2013 | Amended accounts made up to 29 February 2012 (8 pages) |
22 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
22 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
10 May 2011 | Director's details changed for Oliver Gerard Hughes on 25 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Oliver Gerard Hughes on 25 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Liam Lahart on 25 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Frank Ennis on 25 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Liam Lahart on 25 April 2010 (2 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Frank Ennis on 25 April 2010 (2 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (3 pages) |
27 April 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (3 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (12 pages) |
8 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
8 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
26 May 2009 | Director and secretary's change of particulars / oliver hughes / 01/05/2008 (1 page) |
26 May 2009 | Return made up to 24/04/09; full list of members (7 pages) |
26 May 2009 | Director and secretary's change of particulars / oliver hughes / 01/05/2008 (1 page) |
26 May 2009 | Return made up to 24/04/09; full list of members (7 pages) |
26 May 2009 | Director's change of particulars / liam lahart / 01/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / liam lahart / 01/05/2008 (1 page) |
30 April 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
30 April 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
24 April 2009 | Accounts for a small company made up to 30 April 2007 (8 pages) |
24 April 2009 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
3 October 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
28 June 2006 | New secretary appointed;new director appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
24 April 2006 | Incorporation (16 pages) |
24 April 2006 | Incorporation (16 pages) |