Clonskeagh
Dublin 14
Ireland
Director Name | Mr John Lacy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 30 Dexter Terrace Northbrook Road Ranelagh Dublin 6 |
Director Name | Mr Keith McDonagh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Recruitment Consultant |
Country of Residence | Ireland |
Correspondence Address | 22 Stonewell Rathmore Kinsale Cork Ireland |
Director Name | Mr David Van Der Vegt |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 August 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Recruitment Consultant |
Country of Residence | Ireland |
Correspondence Address | St. Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Michael O Brien |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 4 Arvalee Grange Road Frankfield Cork None |
Registered Address | St. Magnus House 3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
29 January 2020 | Delivered on: 7 February 2020 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 4 February 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
29 January 2020 | Delivered on: 4 February 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
12 July 2018 | Delivered on: 26 July 2018 Persons entitled: Ulster Bank Ireland Dac Classification: A registered charge Outstanding |
25 October 2022 | Change of details for Bpva (Ireland) Limited as a person with significant control on 10 May 2022 (2 pages) |
---|---|
24 October 2022 | Appointment of Mr David Van Der Vegt as a director on 26 August 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
21 October 2022 | Change of details for Bakhchysarai (Ireland) Limited as a person with significant control on 10 May 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
28 January 2022 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 November 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
15 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
23 June 2021 | Full accounts made up to 31 May 2020 (20 pages) |
19 January 2021 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 November 2020 | Registered office address changed from The Lansdowne Building Lansdowne Road Croydon CR9 2ER England to St. Magnus House 3 Lower Thames Street London EC3R 6HE on 21 November 2020 (1 page) |
15 September 2020 | Notification of Bakhchysarai (Ireland) Limited as a person with significant control on 29 January 2020 (4 pages) |
23 March 2020 | Appointment of Mr John Hannon as a director on 27 January 2020 (2 pages) |
20 March 2020 | Cessation of Michael O'brien as a person with significant control on 29 January 2020 (3 pages) |
13 March 2020 | Termination of appointment of Michael O Brien as a director on 27 January 2020 (1 page) |
13 March 2020 | Appointment of Mr Keith Mcdonagh as a director on 27 January 2020 (2 pages) |
11 March 2020 | Appointment of Mr John Lacy as a director on 27 January 2020 (2 pages) |
12 February 2020 | Satisfaction of charge 082583010001 in full (4 pages) |
7 February 2020 | Registration of charge 082583010004, created on 29 January 2020 (207 pages) |
5 February 2020 | Resolutions
|
5 February 2020 | Resolutions
|
5 February 2020 | Resolutions
|
4 February 2020 | Registration of charge 082583010003, created on 29 January 2020 (28 pages) |
4 February 2020 | Registration of charge 082583010002, created on 29 January 2020 (27 pages) |
15 January 2020 | Full accounts made up to 31 May 2019 (18 pages) |
15 January 2020 | Registered office address changed from The Lansdowne Building the Lansdowne Building 2 Lansdowne Road Croydon CR0 2ER England to The Lansdowne Building Lansdowne Road Croydon CR9 2ER on 15 January 2020 (1 page) |
11 November 2019 | Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA to The Lansdowne Building the Lansdowne Building 2 Lansdowne Road Croydon CR0 2ER on 11 November 2019 (1 page) |
30 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 May 2018 (18 pages) |
13 December 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 July 2018 | Registration of charge 082583010001, created on 12 July 2018 (17 pages) |
15 February 2018 | Full accounts made up to 31 May 2017 (20 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
21 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
18 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 August 2015 | Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD to Southbridge House Southbridge Place Croydon CR0 4HA on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD to Southbridge House Southbridge Place Croydon CR0 4HA on 26 August 2015 (1 page) |
4 March 2015 | Accounts for a small company made up to 31 May 2014 (4 pages) |
4 March 2015 | Accounts for a small company made up to 31 May 2014 (4 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 August 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
4 June 2014 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
4 June 2014 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 March 2013 | Director's details changed for Mr Michael O Brien on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Michael O Brien on 28 March 2013 (2 pages) |
12 December 2012 | Registered office address changed from 65 London Wall London EC2M 5TU England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 65 London Wall London EC2M 5TU England on 12 December 2012 (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|