Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Paul Patrick McGowan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southend Main Street Blackrock County Louth Ireland |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2008) |
Role | Partner |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Andrew John Pepper 50.00% Ordinary |
---|---|
1 at £1 | Patricia Mcgowan 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
8 June 2023 | Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 17 February 2020 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
11 February 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 1 February 2021 (1 page) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Secretary's details changed for Mr Paul Patrick Mcgowan on 1 January 2015 (1 page) |
4 March 2016 | Secretary's details changed for Mr Paul Patrick Mcgowan on 1 January 2015 (1 page) |
4 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
4 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
14 October 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
14 October 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 3 January 2009 (9 pages) |
28 October 2009 | Accounts for a dormant company made up to 3 January 2009 (9 pages) |
28 October 2009 | Accounts for a dormant company made up to 3 January 2009 (9 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 60 eustace building queenstown road london SW8 4NT (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 60 eustace building queenstown road london SW8 4NT (1 page) |
7 October 2008 | Secretary appointed mr paul mcgowan (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road, middlesbrough cleveland TS2 1RT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road, middlesbrough cleveland TS2 1RT (1 page) |
7 October 2008 | Secretary appointed mr paul mcgowan (1 page) |
6 October 2008 | Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 October 2008 | Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 October 2008 | Appointment terminated secretary robert schneiderman (1 page) |
6 October 2008 | Appointment terminated secretary robert schneiderman (1 page) |
29 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
18 July 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (16 pages) |
2 February 2007 | Incorporation (16 pages) |