Levallois Perret
92532
Director Name | Mr Benjamin Haworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7/21 Goswell Road London EC1M 7AH |
Director Name | Frederic Carre |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18-21 Northumberland Avenue London WC2N 5EA |
Director Name | Joo Ling, Serena Teo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 November 2023(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 168 Robinson Road #30-01 Capital Tower Singapore 068912 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(6 years after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 days after company formation) |
Appointment Duration | 6 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Ciaran Fahy |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 October 2012) |
Role | Gneral Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cavendish London 81 Jermyn Street London SW1Y 6JF |
Director Name | Sym Keun Lee |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2012(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Mrs Marie-Isabelle Aw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2012(6 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 August 2019) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Choon Kwang Tan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 October 2012(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Kian Tiong Alfred Ong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2019) |
Role | Head, Global Operations |
Country of Residence | Singapore |
Correspondence Address | 168 Robinson Road #30-01 Capital Tower Singapore 068912 |
Director Name | Rebecca Catherine Hollants Van Loocke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2017) |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | 4 Rosenau Road London SW11 4QN |
Director Name | Eric Julien Adrien Fombonne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2021) |
Role | Rgm France And Belgium |
Country of Residence | France |
Correspondence Address | 120 Rue Jean Jaures Levallois Perret 92532 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cavendishlondon.net |
---|---|
Telephone | 020 79302111 |
Telephone region | London |
Registered Address | 7/21 Goswell Road London EC1M 7AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,594,000 |
Gross Profit | £11,058,000 |
Net Worth | £3,561,000 |
Cash | £4,437,000 |
Current Liabilities | £3,683,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
4 May 2018 | Delivered on: 4 May 2018 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as the cavendish hotel being 80, 81, 82, 83 and 84 jermyn street, 18, 19 and 20 duke street and 2, 3, 4 and 5 masons yard, london, 81 jermyn street, st james's, london registered at the land registry with the title number NGL901305. Outstanding |
---|---|
6 May 2013 | Delivered on: 13 May 2013 Persons entitled: Dbs Bank LTD (London Branch) Classification: A registered charge Particulars: The cavendish hotel being 80,81, 82, 83 and 84 jermyn street, 18, 19 and 20 duke street and 2,3,4 and 5 masons yard, london t/no:NGL901305. Notification of addition to or amendment of charge. Outstanding |
12 November 2008 | Delivered on: 18 November 2008 Satisfied on: 20 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Fixed and floating security document 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 September 2006 | Delivered on: 21 September 2006 Satisfied on: 20 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document 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: 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. Fully Satisfied |
30 November 2023 | Appointment of Joo Ling, Serena Teo as a director on 30 November 2023 (2 pages) |
---|---|
30 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
5 September 2023 | Satisfaction of charge 059267530005 in full (1 page) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
28 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
29 September 2022 | Full accounts made up to 31 December 2020 (25 pages) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
2 November 2021 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
1 November 2021 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 7/21 Goswell Road London EC1M 7AH on 1 November 2021 (1 page) |
31 March 2021 | Termination of appointment of Eric Julien Adrien Fombonne as a director on 31 March 2021 (1 page) |
31 March 2021 | Appointment of Frederic Carre as a director on 31 March 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 September 2019 | Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page) |
5 August 2019 | Termination of appointment of Kian Tiong Alfred Ong as a director on 15 July 2019 (1 page) |
1 August 2019 | Appointment of Ngok Wai Lee as a director on 15 July 2019 (2 pages) |
23 April 2019 | Director's details changed for Kian Tiong Alfred Ong on 16 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 January 2019 | Director's details changed for Eric Julien Adrien Fombonne on 21 January 2019 (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Satisfaction of charge 059267530004 in full (1 page) |
4 May 2018 | Registration of charge 059267530005, created on 4 May 2018 (38 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages) |
17 January 2018 | Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 June 2017 | Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page) |
27 June 2017 | Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages) |
27 June 2017 | Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages) |
27 June 2017 | Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 January 2015 | Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page) |
20 January 2015 | Appointment of Rebecca Catherine Hollants Van Loocke as a director on 31 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page) |
20 January 2015 | Appointment of Rebecca Catherine Hollants Van Loocke as a director on 31 December 2014 (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 February 2014 | Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Choon Tan as a director (1 page) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director (2 pages) |
8 January 2014 | Appointment of Kian Tiong Alfred Ong as a director (2 pages) |
8 January 2014 | Termination of appointment of Choon Tan as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 May 2013 | Registration of charge 059267530004 (53 pages) |
13 May 2013 | Registration of charge 059267530004 (53 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages) |
16 January 2013 | Auditor's resignation (2 pages) |
16 January 2013 | Auditor's resignation (2 pages) |
1 November 2012 | Appointment of Choon Kwang Tan as a director (2 pages) |
1 November 2012 | Appointment of Mrs Marie-Isabelle Aw as a director (2 pages) |
1 November 2012 | Appointment of Sym Keun Lee as a director (2 pages) |
1 November 2012 | Appointment of Choon Kwang Tan as a director (2 pages) |
1 November 2012 | Appointment of Sym Keun Lee as a director (2 pages) |
1 November 2012 | Appointment of Mrs Marie-Isabelle Aw as a director (2 pages) |
30 October 2012 | Section 519 (1 page) |
30 October 2012 | Section 519 (1 page) |
29 October 2012 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 29 October 2012 (2 pages) |
29 October 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
29 October 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Termination of appointment of Howard Barclay as a director (2 pages) |
9 October 2012 | Termination of appointment of Ciaran Fahy as a director (2 pages) |
9 October 2012 | Termination of appointment of Howard Barclay as a director (2 pages) |
9 October 2012 | Termination of appointment of Philip Peters as a director (2 pages) |
9 October 2012 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Aidan Barclay as a director (2 pages) |
9 October 2012 | Termination of appointment of Aidan Barclay as a director (2 pages) |
9 October 2012 | Termination of appointment of Michael Seal as a director (2 pages) |
9 October 2012 | Termination of appointment of Michael Seal as a director (2 pages) |
9 October 2012 | Termination of appointment of Rigel Mowatt as a director (2 pages) |
9 October 2012 | Termination of appointment of Rigel Mowatt as a director (2 pages) |
9 October 2012 | Termination of appointment of Ciaran Fahy as a director (2 pages) |
9 October 2012 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Philip Peters as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 September 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ciaran Fahy on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ciaran Fahy on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ciaran Fahy on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Appointment of Ciaran Fahy as a director (3 pages) |
29 October 2009 | Appointment of Ciaran Fahy as a director (3 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
4 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 September 2006 | Memorandum and Articles of Association (14 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Memorandum and Articles of Association (14 pages) |
25 September 2006 | Resolutions
|
21 September 2006 | Particulars of mortgage/charge (9 pages) |
21 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | New director appointed (4 pages) |
13 September 2006 | New director appointed (4 pages) |
13 September 2006 | New director appointed (4 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (5 pages) |
13 September 2006 | New director appointed (4 pages) |
13 September 2006 | New director appointed (4 pages) |
13 September 2006 | New director appointed (4 pages) |
13 September 2006 | New director appointed (5 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (4 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Incorporation (29 pages) |
6 September 2006 | Incorporation (29 pages) |