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, 3 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, 4 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, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr Raymond Joseph Hardy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Beaupre House Johnstown Road Cabinteely Dublin 18 Irish |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Secretary Name | Mr Brian Fagan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fermoyle Old Carrickbrack Road, The Baily Howth Co Dublin Irish |
Director Name | Dr Peter Bacon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2007) |
Role | Economic Consultant |
Correspondence Address | Ballyrane House Killinick County Wexford Irish |
Director Name | Timothy Guy Farrow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Farm Place London W8 7SX |
Director Name | Mr David Michael Brophy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland |
Director Name | Mr David John Badger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenways Haywards Heath West Sussex RH16 2DT |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(4 years, 12 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(7 years, 10 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 | 14 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 07 887655749 |
---|---|
Telephone region | Mobile |
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 |
Year | 2013 |
---|---|
Turnover | £348,423 |
Gross Profit | £116,365 |
Net Worth | -£53,971,015 |
Cash | £17,207 |
Current Liabilities | £76,729,835 |
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 | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
26 October 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 3 September 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: None. Outstanding |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Outstanding |
10 December 2012 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
15 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Director's details changed for Mr John Martin Mulryan on 1 January 2023 (2 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (20 pages) |
23 November 2021 | Cessation of Ballymore Developments Limited as a person with significant control on 29 October 2021 (1 page) |
23 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
23 November 2021 | Notification of London Residential Holdco Limited as a person with significant control on 29 October 2021 (2 pages) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Patrick Joseph Dalton as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page) |
6 April 2021 | Termination of appointment of David Nicholas Pearson as a secretary on 1 April 2021 (1 page) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
30 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
13 March 2019 | Cessation of Ballymore Developments Ltd as a person with significant control on 6 April 2016 (3 pages) |
23 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
21 May 2018 | Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages) |
17 January 2018 | Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
6 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
6 December 2017 | Notification of Ballymore Developments Limited as a person with significant control on 6 April 2016 (4 pages) |
6 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
6 December 2017 | Notification of Ballymore Developments Limited as a person with significant control on 6 April 2016 (4 pages) |
22 February 2017 | Satisfaction of charge 8 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (1 page) |
22 February 2017 | Satisfaction of charge 059979860016 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (1 page) |
22 February 2017 | Satisfaction of charge 14 in full (2 pages) |
22 February 2017 | Satisfaction of charge 059979860016 in full (1 page) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (2 pages) |
22 February 2017 | Satisfaction of charge 059979860018 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 February 2017 | Satisfaction of charge 4 in full (2 pages) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 8 in full (1 page) |
22 February 2017 | Satisfaction of charge 11 in full (1 page) |
22 February 2017 | Satisfaction of charge 10 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (1 page) |
22 February 2017 | Satisfaction of charge 6 in full (1 page) |
22 February 2017 | Satisfaction of charge 13 in full (1 page) |
22 February 2017 | Satisfaction of charge 059979860017 in full (1 page) |
22 February 2017 | Satisfaction of charge 12 in full (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 14 in full (2 pages) |
22 February 2017 | Satisfaction of charge 11 in full (1 page) |
22 February 2017 | Satisfaction of charge 059979860015 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 3 in full (1 page) |
22 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 9 in full (1 page) |
22 February 2017 | Satisfaction of charge 12 in full (1 page) |
22 February 2017 | Satisfaction of charge 059979860017 in full (1 page) |
22 February 2017 | Satisfaction of charge 13 in full (1 page) |
22 February 2017 | Satisfaction of charge 059979860018 in full (1 page) |
22 February 2017 | Satisfaction of charge 7 in full (1 page) |
22 February 2017 | Satisfaction of charge 059979860015 in full (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (12 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (12 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) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
8 April 2016 | Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages) |
7 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 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages) |
7 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 7 April 2016 (1 page) |
10 February 2016 | Registered 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 2016 | Registered 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 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 David Nicholas Pearson 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) |
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 John Martin Mulryan on 4 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 September 2015 | Registration of charge 059979860018, created on 26 August 2015
|
8 September 2015 | Registration of charge 059979860018, created on 26 August 2015
|
3 September 2015 | Registration of charge 059979860017, created on 26 August 2015 (67 pages) |
3 September 2015 | Registration of charge 059979860017, created on 26 August 2015 (67 pages) |
10 March 2015 | Registration of charge 059979860016, created on 6 March 2015 (46 pages) |
10 March 2015 | Registration of charge 059979860015, created on 6 March 2015 (58 pages) |
10 March 2015 | Registration of charge 059979860015, created on 6 March 2015 (58 pages) |
10 March 2015 | Registration of charge 059979860016, created on 6 March 2015 (46 pages) |
10 March 2015 | Registration of charge 059979860016, created on 6 March 2015 (46 pages) |
10 March 2015 | Registration of charge 059979860015, created on 6 March 2015 (58 pages) |
27 February 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Brian Fagan as a director on 31 October 2014 (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 | Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (17 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) |
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 (17 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
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) |
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) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 14
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 14
|
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Duplicate mortgage certificatecharge no:11 (8 pages) |
12 November 2012 | Duplicate mortgage certificatecharge no:11 (8 pages) |
12 November 2012 | Duplicate mortgage certificatecharge no:12 (8 pages) |
12 November 2012 | Duplicate mortgage certificatecharge no:12 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
9 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
9 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (8 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
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) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (15 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (15 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
23 November 2011 | Appointment of Mr David Nicholas Pearson as a director (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
16 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (15 pages) |
16 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 May 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
9 November 2009 | Appointment of John Mulryan as a director (3 pages) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
16 October 2009 | Termination of appointment of David Badger as a director (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
3 April 2009 | Appointment terminated director timothy farrow (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
23 March 2009 | Appointment terminated director raymond hardy (1 page) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
17 December 2008 | Director appointed timothy guy farrow logged form (1 page) |
17 December 2008 | Director appointed timothy guy farrow logged form (1 page) |
17 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
27 November 2008 | Director appointed david badger (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
18 August 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
8 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
8 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
29 February 2008 | Appointment terminated director peter bacon (1 page) |
7 January 2008 | New director appointed (9 pages) |
7 January 2008 | New director appointed (9 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (8 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (8 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Memorandum and Articles of Association (9 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Memorandum and Articles of Association (9 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (10 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
25 May 2007 | Particulars of mortgage/charge (10 pages) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
23 May 2007 | Particulars of mortgage/charge (8 pages) |
23 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Particulars of mortgage/charge (9 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (4 pages) |
16 March 2007 | New director appointed (4 pages) |
16 March 2007 | New director appointed (4 pages) |
16 March 2007 | New director appointed (4 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 41 chalton street london NW1 1JD (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 41 chalton street london NW1 1JD (1 page) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |