Ballina
Killaloe
Clare
None
Director Name | Mr Barry Downes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Amberly Springfield Clonlara Clare None |
Director Name | Mr Liam Murphy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25 Bellewood Ballyneety Limerick None |
Director Name | Mr Jason David Coker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32/33 Gosfield Street Gosfield Street London W1W 6HL |
Telephone | 020 73232263 |
---|---|
Telephone region | London |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
5 at £1 | Barry Downes 5.00% Ordinary |
---|---|
40 at £1 | Alan Mcevoy 40.00% Ordinary |
35 at £1 | Maeve Mcevoy 35.00% Ordinary |
20 at £1 | Liam Murphy 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
26 June 2019 | Delivered on: 16 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
1 March 2023 | Director's details changed for Mr Jason David Coker on 21 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Mr Barry Downes on 21 February 2023 (2 pages) |
1 March 2023 | Director's details changed for Mr Alan Mcevoy on 21 February 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
1 March 2023 | Director's details changed for Mr Liam Murphy on 21 February 2023 (2 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Registered office address changed from 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 23 July 2019 (1 page) |
16 July 2019 | Registration of charge 089057060001, created on 26 June 2019 (41 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Cessation of Maeve Mcevoy as a person with significant control on 31 December 2016 (1 page) |
27 September 2017 | Cessation of Maeve Mcevoy as a person with significant control on 31 December 2016 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 March 2016 | Appointment of Mr Jason Coker as a director on 17 September 2015 (2 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Appointment of Mr Jason Coker as a director on 17 September 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 October 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 32/33 Gosfield Street Third Floor 32/33 Gosfield Street London W1W 6HL on 10 October 2014 (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|