Killiney
Dublin
00000
Director Name | Mr Jim Bennett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49/51 Central Street London EC1V 8AB |
Secretary Name | Alan Paul Hegarty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Belarmine Park Stepaside Dublin 18 Dublin 00000 |
Registered Address | 49/51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Alan Paul Hegarty 50.00% Ordinary |
---|---|
1 at £1 | James Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,979 |
Cash | £11,939 |
Current Liabilities | £54,412 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: Land and buildings at princes street manchester t/nos LA126285, LA63651 and GM907945. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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 |
30 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 February 2012 | Registered office address changed from C/O Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from C/O Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom on 17 February 2012 (1 page) |
17 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 February 2011 | Director's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages) |
8 February 2011 | Registered office address changed from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Director's details changed for Jim Bennett on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Alan Paul Hegarty on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Jim Bennett on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Alan Paul Hegarty on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Jim Bennett on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Alan Paul Hegarty on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 140 kingsway business centre 140 kingsway manchester M19 !bb (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 140 kingsway business centre 140 kingsway manchester M19 !bb (1 page) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 February 2009 | Director and secretary's change of particulars / alan hegarty / 06/02/2009 (2 pages) |
6 February 2009 | Director and secretary's change of particulars / alan hegarty / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / jim bennett / 06/02/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / alan hegarty / 06/02/2009 (2 pages) |
6 February 2009 | Director's change of particulars / jim bennett / 06/02/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / alan hegarty / 06/02/2009 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 62 montana house 136 princess street manchester M1 7AF (1 page) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 62 montana house 136 princess street manchester M1 7AF (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
5 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
5 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 62 montcana house 136 princess street manchester M1 7AF (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 62 montcana house 136 princess street manchester M1 7AF (1 page) |
12 January 2007 | Incorporation (12 pages) |
12 January 2007 | Incorporation (12 pages) |