Company NamePridebank Limited
Company StatusActive
Company Number05997986
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2015(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(14 years, 4 months after company formation)
Appointment Duration3 years
RoleGroup Finance Director
Country of ResidenceIreland
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Secretary NameMr Patrick Joseph Dalton
StatusCurrent
Appointed01 April 2021(14 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2014)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed23 January 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2007(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(4 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusResigned
Appointed01 October 2014(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone07 887655749
Telephone regionMobile

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£348,423
Gross Profit£116,365
Net Worth-£53,971,015
Cash£17,207
Current Liabilities£76,729,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

26 October 2012Delivered on: 7 November 2012
Persons entitled: National Asset Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Ibrc Asset Finance PLC (T/a Ibrc Development Finance)

Classification: Supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north-west side of store street and the south-east side of dulcie street manchester t/no's GM389618 and GM457593 assignment all rental income,the agreements and the insurances see image for full details.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Irish Bank Resolution Corporation Limited

Classification: Supplemental charge by way of legal mortgage
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: F/H land and buildings on the north-west side of store street and the south-east side of dulcie street manchester t/no's GM389618 and GM457593 assignment all rental income,the agreements and the insurances see image for full details.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Irish Bank Resolution Corporation Limited (Portfolio Security Trustee)

Classification: Supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north-west side of store street and the south-east side of dulcie street manchester t/no's GM389618 and GM457593 assignment all rental income,the agreements and the insurances see image for full details.
Outstanding
7 August 2008Delivered on: 18 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from the guarantors to the secured creditors 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.
Outstanding
11 May 2007Delivered on: 25 May 2007
Persons entitled: Anglo Irish Asset Finnace PLC

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north west side of store street and the south east side of ducie street manchester t/nos gm 457593 and GM389618. By way of assignment the rental income the benefit of all guarantees warranties and the benefi of all agreements. See the mortgage charge document for full details.
Outstanding
11 May 2007Delivered on: 25 May 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
11 May 2007Delivered on: 23 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land and buildings on north west side of store street and south east side of ducie st,manchester; GM389618 and GM457593; all plant machinery fixtures thereon and all benefits claims and proceeds in respect of all insurances policies; all rights,moneys and goodwill of business and benefit of all contracts,guarantees and warranties. See the mortgage charge document for full details.
Outstanding
26 August 2015Delivered on: 8 September 2015
Persons entitled: National Asset Loan Management LTD

Classification: A registered charge
Particulars: GM389618 being land and buildings on the north-west side of store street and the south east side of drucie street manchester.
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
5 April 2007Delivered on: 9 November 2012
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: (A) all monies due or to become due from ipcress limited to the chargee (b) all monies due or to become due from the company to the chargee.
Particulars: Nine elms lane vauxhall london t/no.SGL253495 f/h and TGL208933 l/h specific charge the goodwill and floating charge all moveable plant machinery and other chattels see image for full details.
Outstanding
26 October 2012Delivered on: 9 November 2012
Persons entitled: National Asset Loan Management Limited

Classification: Deed of amendment to a legal mortgage
Secured details: (A) all monies due or to become due from ipcress limited to the chargee (b) all monies due or to become due from the company to the chargee.
Particulars: Nine elms lane vauxhall london t/no.SGL253495 f/h and TGL208933 l/h specific charge the goodwill and floating charge all moveable plant machinery and other chattels see image for full details.
Outstanding
11 July 2007Delivered on: 9 November 2012
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: (A) all monies due or to become due from ipcress limited to the chargee (b) all monies due or to become due from the company to the chargee.
Particulars: 2-12 ponton road nine elms wansworh london t/no.SGL342974 specific charge the goodwill and floating charge all moveable plant machinery and other chattels see image for full details.
Outstanding
26 October 2012Delivered on: 9 November 2012
Persons entitled: National Asset Loan Management Limited

Classification: Deed of amendment to a legal mortgage
Secured details: (A) all monies due or to become due from ipcress limited to the chargee (b) all monies due or to become due from the company to the chargee.
Particulars: Nine elms lane vauxhall london t/no.SGL253495 f/h and TGL208933 l/h specific charge the goodwill and floating charge all moveable plant machinery and other chattels see image for full details.
Outstanding
11 May 2007Delivered on: 18 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
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.
Outstanding

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (20 pages)
23 November 2021Cessation of Ballymore Developments Limited as a person with significant control on 29 October 2021 (1 page)
23 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
23 November 2021Notification of London Residential Holdco Limited as a person with significant control on 29 October 2021 (2 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
6 April 2021Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page)
10 February 2021Accounts for a small company made up to 31 March 2020 (18 pages)
30 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
13 March 2019Cessation of Ballymore Developments Ltd as a person with significant control on 6 April 2016 (3 pages)
23 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
14 September 2018Full accounts made up to 31 March 2018 (22 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
17 January 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
8 December 2017Full accounts made up to 31 March 2017 (22 pages)
8 December 2017Full accounts made up to 31 March 2017 (22 pages)
6 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
6 December 2017Notification of Ballymore Developments Limited as a person with significant control on 6 April 2016 (4 pages)
6 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
6 December 2017Notification of Ballymore Developments Limited as a person with significant control on 6 April 2016 (4 pages)
22 February 2017Satisfaction of charge 8 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (1 page)
22 February 2017Satisfaction of charge 059979860016 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (1 page)
22 February 2017Satisfaction of charge 14 in full (2 pages)
22 February 2017Satisfaction of charge 059979860016 in full (1 page)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (2 pages)
22 February 2017Satisfaction of charge 059979860018 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 8 in full (1 page)
22 February 2017Satisfaction of charge 11 in full (1 page)
22 February 2017Satisfaction of charge 10 in full (1 page)
22 February 2017Satisfaction of charge 5 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (1 page)
22 February 2017Satisfaction of charge 13 in full (1 page)
22 February 2017Satisfaction of charge 059979860017 in full (1 page)
22 February 2017Satisfaction of charge 12 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 14 in full (2 pages)
22 February 2017Satisfaction of charge 11 in full (1 page)
22 February 2017Satisfaction of charge 059979860015 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 9 in full (1 page)
22 February 2017Satisfaction of charge 12 in full (1 page)
22 February 2017Satisfaction of charge 059979860017 in full (1 page)
22 February 2017Satisfaction of charge 13 in full (1 page)
22 February 2017Satisfaction of charge 059979860018 in full (1 page)
22 February 2017Satisfaction of charge 7 in full (1 page)
22 February 2017Satisfaction of charge 059979860015 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (22 pages)
4 January 2017Full accounts made up to 31 March 2016 (22 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (12 pages)
16 December 2016Confirmation statement made on 14 November 2016 with updates (12 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
8 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
7 April 2016Registered 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 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
7 April 2016Registered 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 7 April 2016 (1 page)
10 February 2016Registered office address changed from St Johns 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 2016Registered office address changed from St Johns 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 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
8 September 2015Registration of charge 059979860018, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(345 pages)
8 September 2015Registration of charge 059979860018, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(345 pages)
3 September 2015Registration of charge 059979860017, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 059979860017, created on 26 August 2015 (67 pages)
10 March 2015Registration of charge 059979860016, created on 6 March 2015 (46 pages)
10 March 2015Registration of charge 059979860015, created on 6 March 2015 (58 pages)
10 March 2015Registration of charge 059979860015, created on 6 March 2015 (58 pages)
10 March 2015Registration of charge 059979860016, created on 6 March 2015 (46 pages)
10 March 2015Registration of charge 059979860016, created on 6 March 2015 (46 pages)
10 March 2015Registration of charge 059979860015, created on 6 March 2015 (58 pages)
27 February 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(6 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(6 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
12 November 2012Duplicate mortgage certificatecharge no:11 (8 pages)
12 November 2012Duplicate mortgage certificatecharge no:11 (8 pages)
12 November 2012Duplicate mortgage certificatecharge no:12 (8 pages)
12 November 2012Duplicate mortgage certificatecharge no:12 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
9 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
9 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 13 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (8 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
2 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Full accounts made up to 31 March 2010 (16 pages)
1 February 2011Full accounts made up to 31 March 2010 (16 pages)
16 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
16 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
14 May 2010Full accounts made up to 31 March 2009 (18 pages)
14 May 2010Full accounts made up to 31 March 2009 (18 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Full accounts made up to 31 March 2008 (17 pages)
17 February 2009Full accounts made up to 31 March 2008 (17 pages)
17 December 2008Return made up to 14/11/08; full list of members (6 pages)
17 December 2008Director appointed timothy guy farrow logged form (1 page)
17 December 2008Director appointed timothy guy farrow logged form (1 page)
17 December 2008Return made up to 14/11/08; full list of members (6 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
20 August 2008Resolutions
  • RES13 ‐ Facility agreement 06/08/2008
(4 pages)
20 August 2008Resolutions
  • RES13 ‐ Facility agreement 06/08/2008
(4 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
18 August 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
8 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
8 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
20 December 2007Return made up to 14/11/07; full list of members (8 pages)
20 December 2007Return made up to 14/11/07; full list of members (8 pages)
21 November 2007Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page)
21 November 2007Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Memorandum and Articles of Association (9 pages)
5 June 2007Resolutions
  • RES13 ‐ Agreements 11/05/07
(2 pages)
5 June 2007Memorandum and Articles of Association (9 pages)
5 June 2007Resolutions
  • RES13 ‐ Agreements 11/05/07
(2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2007Particulars of mortgage/charge (10 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
25 May 2007Particulars of mortgage/charge (10 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
23 May 2007Particulars of mortgage/charge (8 pages)
23 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Particulars of mortgage/charge (9 pages)
18 May 2007Particulars of mortgage/charge (9 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 March 2007New director appointed (4 pages)
16 March 2007New director appointed (4 pages)
16 March 2007New director appointed (4 pages)
16 March 2007New director appointed (4 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 41 chalton street london NW1 1JD (1 page)
24 January 2007Registered office changed on 24/01/07 from: 41 chalton street london NW1 1JD (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)