Dublin
Dublin 2
Ireland
Director Name | Mr Jim Bennett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 19 Vergemount Park Clonskeagh Dublin 6 Ireland |
Secretary Name | Mr Jim Bennett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Lisheen 9 Ballinderry Hullingar Co Westneath Ireland |
Director Name | Mr Stephen Bennett |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2013(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr Alan Paul Hegarty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Belarmine Park Stepaside Dublin 18 Dublin Ireland |
Director Name | Mr Michael Pigott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Creagh Duff Coosan Athlone Co West Meath Eire |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
85 at £1 | Jsd Holdings LTD 85.00% Ordinary |
---|---|
15 at £1 | Ashthorpe Properties LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,800,560 |
Cash | £3 |
Current Liabilities | £2,235,871 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 March 2010 | Delivered on: 8 April 2010 Persons entitled: Kbc Bank Ireland Public Limited Company Classification: Bank account 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: Bank deposit account reference 02/13336/76. Outstanding |
---|---|
11 March 2008 | Delivered on: 22 March 2008 Persons entitled: Iib Bank PLC Classification: 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 east side of kingsway southport t/no MS3226042 and f/h bliss and berlins the promenade southport t/no MS221898 together with all buildings fixtures and fixed plant and machinery see image for full details. Outstanding |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Stephen Bennett on 4 January 2017 (2 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) |
5 January 2017 | Director's details changed for Mr Stephen 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) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Termination of appointment of Michael Pigott as a director (1 page) |
2 January 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
2 January 2014 | Appointment of Mr Stephen Bennett as a director (2 pages) |
2 January 2014 | Appointment of Mr Stephen Bennett as a director (2 pages) |
2 January 2014 | Termination of appointment of Michael Pigott as a director (1 page) |
2 January 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 June 2010 | Director's details changed for Mr Daniel Bennett on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Daniel Bennett on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Jim Bennett on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jim Bennett on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Alan Paul Hegarty on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Jim Bennett on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mr Alan Paul Hegarty on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Alan Paul Hegarty on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Daniel Bennett on 1 June 2010 (2 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 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / michael piyott / 01/06/2009 (2 pages) |
30 June 2009 | Director's change of particulars / michael piyott / 01/06/2009 (2 pages) |
24 March 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 March 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 01/06/08; full list of members
|
10 July 2008 | Return made up to 01/06/08; full list of members
|
7 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / jim bennett / 10/04/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / jim bennett / 10/04/2008 (1 page) |
15 April 2008 | Duplicate mortgage certificatecharge no:1 (7 pages) |
15 April 2008 | Duplicate mortgage certificatecharge no:1 (7 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 March 2008 | Ad 21/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 March 2008 | Ad 21/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2008 | Director appointed daniel bennett (2 pages) |
3 March 2008 | Director appointed alan hegarty (3 pages) |
3 March 2008 | Director appointed daniel bennett (2 pages) |
3 March 2008 | Director appointed alan hegarty (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
1 June 2007 | Incorporation (12 pages) |
1 June 2007 | Incorporation (12 pages) |