Company NameSNM Investments Ltd
DirectorsNiall McLoughlin and Sean McLoughlin
Company StatusActive
Company Number08091340
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Niall McLoughlin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Sean McLoughlin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2012(1 day after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 May 2012(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Niall Mcloughlin
50.00%
Ordinary
1 at £1Sean Mcloughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£378,988
Current Liabilities£378,988

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

1 August 2012Delivered on: 3 August 2012
Persons entitled: J.P. Morgan Intrnational Bank Limited (The Security Agent) as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral investments and all related rights, all collateral cash and all other assets see image for full details.
Outstanding

Filing History

20 June 2023Accounts for a dormant company made up to 30 September 2022 (11 pages)
8 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 March 2023Satisfaction of charge 1 in full (1 page)
21 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
3 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Accounts for a small company made up to 31 March 2016 (4 pages)
1 March 2017Accounts for a small company made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
27 June 2013Director's details changed for Mr Niall Mcloughlin on 26 June 2013 (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 June 2013Director's details changed for Mr Niall Mcloughlin on 26 June 2013 (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
5 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
5 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Sub-division of shares on 31 May 2012 (5 pages)
19 June 2012Resolutions
  • RES13 ‐ Subdivided shares 31/05/2012
(1 page)
19 June 2012Sub-division of shares on 31 May 2012 (5 pages)
19 June 2012Resolutions
  • RES13 ‐ Subdivided shares 31/05/2012
(1 page)
15 June 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
15 June 2012Termination of appointment of Philippa Keith as a director (1 page)
15 June 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
15 June 2012Appointment of Mr Sean Mcloughlin as a director (2 pages)
15 June 2012Appointment of Mr Niall Mcloughlin as a director (2 pages)
15 June 2012Appointment of Mr Niall Mcloughlin as a director (2 pages)
15 June 2012Appointment of Mr Sean Mcloughlin as a director (2 pages)
15 June 2012Termination of appointment of Philippa Keith as a director (1 page)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)