St Stephens Green
Dublin
Irish
Director Name | Mr Jim Bennett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Secretary Name | Mr Alan Paul Hegarty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 3 Belarmine Park Stepasideq Dublin Ireland |
Director Name | Mr Alan Paul Hegarty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2008(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 3 Belarmine Park Stepaside Dublin M20 2YJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 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 | 3 other UK companies use this postal address |
1 at £1 | Woodthorpe Home Partnership 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Termination of appointment of Alan Hegarty as a secretary (1 page) |
30 May 2014 | Appointment of Mr Jim Bennett as a director (2 pages) |
30 May 2014 | Termination of appointment of Alan Hegarty as a secretary (1 page) |
30 May 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
30 May 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
30 May 2014 | Appointment of Mr Jim Bennett as a director (2 pages) |
30 May 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 May 2014 | Termination of appointment of Alan Hegarty as a director (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 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) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Alan Paul Hegarty on 24 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alan Paul Hegarty on 24 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Alan Paul Hegarty on 24 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alan Paul Hegarty on 24 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from 62 Montana House 136 Princess Street Manchester M1 7AF on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 62 Montana House 136 Princess Street Manchester M1 7AF on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 62 Montana House 136 Princess Street Manchester M1 7AF on 5 July 2010 (1 page) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
19 September 2008 | Secretary appointed mr alan paul hegarty (1 page) |
19 September 2008 | Secretary appointed mr alan paul hegarty (1 page) |
17 June 2008 | Director appointed daniel bennett (2 pages) |
17 June 2008 | Director appointed daniel bennett (2 pages) |
2 June 2008 | Director appointed alan hegarty (2 pages) |
2 June 2008 | Director appointed alan hegarty (2 pages) |
15 May 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
15 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
15 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
24 August 2007 | Incorporation (12 pages) |
24 August 2007 | Incorporation (12 pages) |