London
NW2 5SJ
Director Name | Mr Daniel Eugene Rahilly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Director Name | Mr John Brendon Rahilly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Walm Lane London NW2 5SJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Daniel Eugene Rahilly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 days after company formation) |
Appointment Duration | 9 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chestnut Drive Harrow Weald Middlesex HA3 7DJ |
Secretary Name | Mr John Brendon Rahilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(2 days after company formation) |
Appointment Duration | 9 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vincent Gardens Dollis Hill London NW2 7RP |
Director Name | Mrs Annette Rahilly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chestnut Drive Harrow Weald Middlesex HA3 7DJ |
Director Name | Mrs Margaret Rahilly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vincent Gardens London NW2 7RP |
Secretary Name | Mrs Margaret Rahilly |
---|---|
Status | Resigned |
Appointed | 18 January 2010(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 20 Vincent Gardens London NW2 7RP |
Director Name | Mr Daniel Eugene Rahilly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chestnut Drive Harrow Weald Middlesex HA3 7DJ |
Director Name | Mr John Brendon Rahilly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vincent Gardens London NW2 7RP |
Director Name | Mr John Brendon Rahilly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vincent Gardens London NW2 7RP |
Director Name | Mrs Annette Rahilly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chestnut Drive Harrow Weald Middlesex HA3 7DJ |
Director Name | Mrs Margaret Rahilly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vincent Gardens London NW2 7RP |
Telephone | 01642 651588 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Annette Rahilly 25.00% Ordinary |
---|---|
1 at £1 | Daniel Eugene Rahilly 25.00% Ordinary |
1 at £1 | John Brendan Rahilly 25.00% Ordinary |
1 at £1 | Margaret Rahilly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,255 |
Cash | £2,485 |
Current Liabilities | £546,485 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
2 May 2023 | Director's details changed for Mr John Brendon Rahilly on 2 May 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
27 May 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
9 February 2021 | Secretary's details changed for Mr John Brendan Rahilly on 20 January 2021 (4 pages) |
17 August 2020 | Director's details changed for Mr Daniel Eugene Rahilly on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr John Brendon Rahilly on 17 August 2020 (2 pages) |
26 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
23 April 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
12 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 29 April 2016 (8 pages) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London Middx NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 May 2012 | Appointment of Mr John Brendon Rahilly as a director (2 pages) |
28 May 2012 | Appointment of Mr Daniel Eugene Rahilly as a director (2 pages) |
28 May 2012 | Termination of appointment of Margaret Rahilly as a director (1 page) |
28 May 2012 | Termination of appointment of Annette Rahilly as a director (1 page) |
28 May 2012 | Termination of appointment of Margaret Rahilly as a director (1 page) |
28 May 2012 | Appointment of Mr Daniel Eugene Rahilly as a director (2 pages) |
28 May 2012 | Termination of appointment of Annette Rahilly as a director (1 page) |
28 May 2012 | Appointment of Mr John Brendon Rahilly as a director (2 pages) |
24 May 2012 | Termination of appointment of John Rahilly as a director (1 page) |
24 May 2012 | Termination of appointment of John Rahilly as a director (1 page) |
23 May 2012 | Appointment of Mrs Annette Rahilly as a director (2 pages) |
23 May 2012 | Appointment of Mrs Margaret Rahilly as a director (2 pages) |
23 May 2012 | Termination of appointment of Daniel Rahilly as a director (1 page) |
23 May 2012 | Termination of appointment of Daniel Rahilly as a director (1 page) |
23 May 2012 | Appointment of Mrs Margaret Rahilly as a director (2 pages) |
23 May 2012 | Appointment of Mrs Annette Rahilly as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Annette Rahilly as a director (1 page) |
19 September 2011 | Appointment of Mr John Brendan Rahilly as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Margaret Rahilly as a director (1 page) |
19 September 2011 | Termination of appointment of Margaret Rahilly as a secretary (1 page) |
19 September 2011 | Appointment of Mr John Brendon Rahilly as a director (2 pages) |
19 September 2011 | Appointment of Mr Daniel Eugene Rahilly as a director (2 pages) |
19 September 2011 | Termination of appointment of Margaret Rahilly as a secretary (1 page) |
19 September 2011 | Termination of appointment of Annette Rahilly as a director (1 page) |
19 September 2011 | Appointment of Mr John Brendan Rahilly as a secretary (2 pages) |
19 September 2011 | Appointment of Mr John Brendon Rahilly as a director (2 pages) |
19 September 2011 | Appointment of Mr Daniel Eugene Rahilly as a director (2 pages) |
19 September 2011 | Termination of appointment of Margaret Rahilly as a director (1 page) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Termination of appointment of John Rahilly as a director (1 page) |
19 January 2010 | Termination of appointment of John Rahilly as a director (1 page) |
19 January 2010 | Appointment of Mrs Margaret Rahilly as a secretary (1 page) |
19 January 2010 | Termination of appointment of John Rahilly as a secretary (1 page) |
19 January 2010 | Termination of appointment of Daniel Rahilly as a director (1 page) |
19 January 2010 | Appointment of Mrs Margaret Rahilly as a secretary (1 page) |
19 January 2010 | Appointment of Mrs Margaret Rahilly as a director (2 pages) |
19 January 2010 | Appointment of Mrs Annette Rahilly as a director (2 pages) |
19 January 2010 | Termination of appointment of John Rahilly as a secretary (1 page) |
19 January 2010 | Termination of appointment of Daniel Rahilly as a director (1 page) |
19 January 2010 | Appointment of Mrs Margaret Rahilly as a director (2 pages) |
19 January 2010 | Appointment of Mrs Annette Rahilly as a director (2 pages) |
4 May 2009 | Director and secretary appointed john rahilly (2 pages) |
4 May 2009 | Director and secretary appointed john rahilly (2 pages) |
4 May 2009 | Director appointed daniel rahilly (2 pages) |
4 May 2009 | Director appointed daniel rahilly (2 pages) |
4 May 2009 | Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 May 2009 | Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 April 2009 | Incorporation (9 pages) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Incorporation (9 pages) |