London
England And Wales
E14 9SJ
Director Name | Mr Sean Martin Mulryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 2015(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Secretary Name | Mr Patrick Joseph Dalton |
---|---|
Status | Current |
Appointed | 01 April 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64a Marlborough Place St Johns Wood London NW8 0PL |
Secretary Name | David Jonathan Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ainger Road London NW3 3AR |
Director Name | David Jonathan Philips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 2010) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ainger Road London NW3 3AR |
Director Name | Mr David Brophy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Brian Fagin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Brian Fagin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Secretary Name | David Nicholas Pearson |
---|---|
Status | Resigned |
Appointed | 01 October 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ballymoregroup.com |
---|
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ballymore Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£333,344 |
Current Liabilities | £333,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 July 2019 | Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
12 March 2019 | Cessation of Ballymore Properties as a person with significant control on 6 April 2016 (3 pages) |
12 March 2019 | Cessation of Sean Mulryan as a person with significant control on 6 April 2016 (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 June 2018 | Notification of Ballymore Properties as a person with significant control on 6 April 2016 (4 pages) |
13 June 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
11 June 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
11 June 2018 | Notification of Ballymore Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
11 June 2018 | Confirmation statement made on 21 May 2018 with no updates (4 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (10 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (10 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
6 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
10 February 2016 | Registered office address changed from St. John's House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from St. John's House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 April 2015 | Termination of appointment of Brian Fagin as a director on 31 October 2014 (1 page) |
1 April 2015 | Termination of appointment of Brian Fagin as a director on 31 October 2014 (1 page) |
11 March 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
11 November 2014 | Termination of appointment of a secretary (1 page) |
11 November 2014 | Termination of appointment of a secretary (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Brian Fagin as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Brian Fagin as a secretary on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Brian Fagin as a secretary on 1 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 25 March 2013 (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 August 2012 | Appointment of Mr John Mulryan as a director (2 pages) |
17 August 2012 | Appointment of Mr John Mulryan as a director (2 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Withdraw the company strike off application (2 pages) |
26 March 2012 | Withdraw the company strike off application (2 pages) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
13 December 2011 | Termination of appointment of David Brophy as a director (2 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
5 December 2011 | Appointment of David Nicholas Pearson as a director (3 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Full accounts made up to 31 March 2009 (14 pages) |
14 March 2011 | Full accounts made up to 31 March 2009 (14 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
7 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (15 pages) |
16 July 2010 | Termination of appointment of David Philips as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Maurice Philips as a director (2 pages) |
16 July 2010 | Appointment of Brian Fagin as a secretary (3 pages) |
16 July 2010 | Termination of appointment of David Philips as a director (2 pages) |
16 July 2010 | Appointment of Brian Fagin as a director (3 pages) |
16 July 2010 | Termination of appointment of David Philips as a director (2 pages) |
16 July 2010 | Appointment of Brian Fagin as a director (3 pages) |
16 July 2010 | Termination of appointment of Maurice Philips as a director (2 pages) |
16 July 2010 | Termination of appointment of David Philips as a secretary (2 pages) |
16 July 2010 | Appointment of Brian Fagin as a secretary (3 pages) |
12 May 2010 | Appointment of David Brophy as a director (3 pages) |
12 May 2010 | Appointment of David Brophy as a director (3 pages) |
12 January 2010 | Annual return made up to 21 May 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 21 May 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Director appointed david johnathan philips (3 pages) |
1 October 2009 | Director appointed david johnathan philips (3 pages) |
1 July 2009 | Return made up to 01/10/08; no change of members (4 pages) |
1 July 2009 | Return made up to 01/10/08; no change of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 July 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
19 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
29 May 2008 | Return made up to 21/05/08; no change of members (4 pages) |
29 May 2008 | Return made up to 21/05/08; no change of members (4 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (6 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 41 chalton street, london, NW1 1JD (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 41 chalton street, london, NW1 1JD (1 page) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |