London
E16 2QZ
Secretary Name | Mr Jeremiah Luke O'Regan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 The Mast 2 Albert Basin Way London E16 2QZ |
Director Name | Paul March |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Syers Lane, Whittlesey Peterborough Midlands PE7 1AT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 601 The Mast 2 Albert Basin Way London E16 2QZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | O'regan Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
6 July 2021 | Change of details for Mr Jeremiah Luke O'regan as a person with significant control on 1 July 2021 (2 pages) |
6 July 2021 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 601 the Mast 2 Albert Basin Way London E16 2QZ on 6 July 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr Jeremiah Luke O'regan on 5 April 2018 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Jeremiah Luke O'regan on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jeremiah Luke O'regan on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr Jeremiah Luke O'regan on 1 October 2009 (2 pages) |
8 April 2009 | Appointment terminated director paul march (1 page) |
8 April 2009 | Appointment terminated director paul march (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
10 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 November 2008 | Capitals not rolled up (2 pages) |
10 November 2008 | Capitals not rolled up (2 pages) |
30 June 2008 | Director and secretary's change of particulars / louis o'regan / 31/03/2008 (2 pages) |
30 June 2008 | Director and secretary's change of particulars / louis o'regan / 31/03/2008 (2 pages) |
18 April 2008 | Director and secretary appointed louis o'regan (2 pages) |
18 April 2008 | Director appointed paul robert march (2 pages) |
18 April 2008 | Director and secretary appointed louis o'regan (2 pages) |
18 April 2008 | Director appointed paul robert march (2 pages) |
9 April 2008 | Ad 17/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Ad 17/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Incorporation (17 pages) |
17 October 2007 | Incorporation (17 pages) |