Pembroke Road Ballsbridge
Dublin 4
Irish
Director Name | Mr Patrick John Power |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | 81 Leinster Park Harolds Cross Road Dublin 6 Ireland |
Secretary Name | Ann Reddington |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Seabury Place Malahide Co Dublin Irish |
Director Name | Shaun Ivor Fitzpatrick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2008) |
Role | Solicitor |
Correspondence Address | 17 Hume Street Dublin 2 Irish |
Director Name | Marion Anne McHale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2008) |
Role | Solicitor |
Correspondence Address | 62 The Windmill Sir John Rogerson Quay Dublin 2 Irish |
Director Name | Mr Robert Martin Langdon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Lower Oddington Moreton In Marsh Glos GL56 0XA Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Goodier, Smith & Watts Limited Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chelsea Harbour Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 2 weeks from now) |
4 August 2017 | Delivered on: 15 August 2017 Persons entitled: Epf Acquisition Co 65 S.a R.L. Classification: A registered charge Outstanding |
---|---|
29 July 2011 | Delivered on: 13 August 2011 Persons entitled: National Asset Loan Management Limited Classification: A charge over bank account 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 sums standing to the credit of account number 04179678 and sort code 300008 in the name of the chargor with the account holder. See image for full details. Outstanding |
1 November 2006 | Delivered on: 4 November 2006 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from chelsea harbour sarl to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 November 2006 | Delivered on: 4 November 2006 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from chelsea harbour sarl to the chargee on any account whatsoever. Particulars: L/H property k/a the hotel site, chelsea harbour, london t/no BGL26739, specific charge the goodwill and floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
22 April 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
15 August 2017 | Registration of charge 058811390004, created on 4 August 2017 (36 pages) |
15 August 2017 | Registration of charge 058811390004, created on 4 August 2017 (36 pages) |
27 July 2017 | Notification of Chelsea Harbour Sarl as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Change of details for Chelsea Harbour Sarl as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Change of details for Chelsea Harbour Sarl as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Chelsea Harbour Sarl as a person with significant control on 27 July 2017 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Director's details changed for Patrick John Power on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Patrick John Power on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Patrick John Power on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Patrick John Power on 24 September 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Robert Langdon as a director (1 page) |
6 March 2012 | Termination of appointment of Robert Langdon as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 12 July 2010 (3 pages) |
12 July 2010 | Registered office address changed from , 6 New Street Square, London, EC4A 3LX on 12 July 2010 (3 pages) |
12 July 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 12 July 2010 (3 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 February 2010 | Resignation of an auditor (2 pages) |
2 February 2010 | Resignation of an auditor (2 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
20 November 2009 | Registered office address changed from , Campbell Hooper Solicitors, 35 Old Queen Street, London, SW1H 9JD on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Campbell Hooper Solicitors 35 Old Queen Street London SW1H 9JD on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Campbell Hooper Solicitors 35 Old Queen Street London SW1H 9JD on 20 November 2009 (2 pages) |
21 August 2009 | Director appointed robert martin langdon (11 pages) |
21 August 2009 | Director appointed robert martin langdon (11 pages) |
24 July 2009 | Return made up to 19/07/09; no change of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; no change of members (4 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (8 pages) |
12 February 2009 | Full accounts made up to 31 December 2007 (8 pages) |
17 December 2008 | Appointment terminated director marion mchale (1 page) |
17 December 2008 | Appointment terminated director shaun fitzpatrick (1 page) |
17 December 2008 | Appointment terminated director marion mchale (1 page) |
17 December 2008 | Appointment terminated director shaun fitzpatrick (1 page) |
15 July 2008 | Return made up to 19/07/08; no change of members (5 pages) |
15 July 2008 | Return made up to 19/07/08; no change of members (5 pages) |
30 September 2007 | Return made up to 19/07/07; full list of members (7 pages) |
30 September 2007 | Return made up to 19/07/07; full list of members (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
21 November 2006 | Memorandum and Articles of Association (15 pages) |
21 November 2006 | Memorandum and Articles of Association (15 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
15 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Statement of affairs (6 pages) |
15 November 2006 | Statement of affairs (6 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (2 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Company name changed inhoco 3342 LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed inhoco 3342 LIMITED\certificate issued on 12/10/06 (2 pages) |
19 July 2006 | Incorporation (18 pages) |
19 July 2006 | Incorporation (18 pages) |