London
W4 1BD
Secretary Name | Nigel Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2008(2 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 130 Rusthall Avenue London W4 1BS |
Director Name | Mr Brendan Delaney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | Avonlea Demesne Lucan Co Dublin Ireland |
Director Name | John Dennhey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Wainsfort Road Terenure Dublin 6 Irish |
Director Name | Ciaran Lynam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Drumcondra Park Drumcondra Dublin 3 Irish |
Director Name | Patrick O'Toole |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hollybrook Road Clontarf Dublin 3 Irish |
Director Name | Deirdre Parkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cannon Court Brides Street Dublin 8 Irish |
Director Name | Chris Ryan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Sans Souci Wood Veyay Road Bray Wicklow Irish |
Director Name | Donal Saunders |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Grangepark Road Rahey Dublin 5 Irish |
Secretary Name | Mrs Deborah Delaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Avonlea Demesne Lucan Co Dublin Irish |
Secretary Name | Donal Saunders |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Grangepark Road Rahey Dublin 5 Irish |
Website | think-place.co.uk |
---|
Registered Address | 130 Rusthall Avenue London W4 1BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
100 at £1 | Garry Colligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,090 |
Cash | £25,531 |
Current Liabilities | £52,498 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
25 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
22 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
22 June 2023 | Termination of appointment of Annabelle Clare Dudman as a secretary on 21 June 2023 (1 page) |
21 June 2023 | Appointment of Mrs Annabelle Clare Dudman as a secretary on 11 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Nigel Betts as a secretary on 10 June 2023 (1 page) |
12 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 130 Rusthall Avenue London W4 1BS on 5 October 2020 (1 page) |
21 August 2020 | Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 21 August 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
19 September 2019 | Secretary's details changed for Nigel Betts on 6 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
12 July 2019 | Registered office address changed from C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page) |
12 July 2019 | Registered office address changed from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom to C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 44 Squires Lane Finchley London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 4 May 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Director's details changed for Garry Colligan on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Garry Colligan on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2008 | Return made up to 10/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 10/07/08; full list of members (5 pages) |
29 July 2008 | Appointment terminated director john dennhey (1 page) |
29 July 2008 | Secretary appointed nigel betts (1 page) |
29 July 2008 | Appointment terminated director deirdre parkinson (1 page) |
29 July 2008 | Appointment terminated director ciaran lynam (1 page) |
29 July 2008 | Appointment terminated secretary donal saunders (1 page) |
29 July 2008 | Appointment terminated secretary donal saunders (1 page) |
29 July 2008 | Appointment terminated director chris ryan (1 page) |
29 July 2008 | Appointment terminated director deirdre parkinson (1 page) |
29 July 2008 | Appointment terminated director patrick o'toole (1 page) |
29 July 2008 | Appointment terminated director chris ryan (1 page) |
29 July 2008 | Appointment terminated director patrick o'toole (1 page) |
29 July 2008 | Appointment terminated director ciaran lynam (1 page) |
29 July 2008 | Appointment terminated director john dennhey (1 page) |
29 July 2008 | Secretary appointed nigel betts (1 page) |
29 July 2008 | Appointment terminated director donal saunders (1 page) |
29 July 2008 | Appointment terminated director donal saunders (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
22 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
17 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o first corporate 16 churchill way cardiff wales CF10 2DX (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o first corporate 16 churchill way cardiff wales CF10 2DX (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |