Company NameAvonmill Investments Limited
Company StatusActive
Company Number08983927
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul James O'Rourke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed25 March 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleResidential Development Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Fiona Noelle Murdock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleCeramic Designer
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Kathleen Marie Murdock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2016(1 year, 11 months after company formation)
Appointment Duration8 years
RoleLay Magistrate
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Fergal McAliskey
Date of BirthJune 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Martin Tumilty
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Ciaran Murdock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Kevin Murdock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Michael McGlynn
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2014(2 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Paul Clifford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Paul McCammon
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2016)
RoleChartered Certified Accountant
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF

Contact

Websitewww.cilldarainvestments.com
Email address[email protected]

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paul Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth-£335
Current Liabilities£462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

7 July 2023Delivered on: 11 July 2023
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
7 July 2023Delivered on: 11 July 2023
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: All that freehold land comprising part of the land registered at the land registry of northern ireland under folio number AN20528 county antrim and more particularly described in a transfer dated 25 may 2022 and made between (1) errigal commercial developments limited and (2) avonmill investments limited and which has been allocated the new folio number AN272058 county antrim by land registry of northern ireland pending registration together with all buildings, fixtures and fixed plant and machinery from time to time thereon.
Outstanding
7 July 2023Delivered on: 11 July 2023
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 22 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H lands at bishops green banbridge county down please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

4 January 2021Audited abridged accounts made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 March 2020Satisfaction of charge 089839270001 in full (1 page)
27 March 2020Satisfaction of charge 089839270002 in full (1 page)
27 March 2020Satisfaction of charge 089839270003 in full (1 page)
3 December 2019Appointment of Mr Martin Tumilty as a director on 20 November 2019 (2 pages)
3 December 2019Appointment of Mr Fergal Mcaliskey as a director on 20 November 2019 (2 pages)
8 October 2019Audited abridged accounts made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
2 October 2018Audited abridged accounts made up to 31 December 2017 (6 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 February 2017Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page)
7 February 2017Registered office address changed from 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page)
23 December 2016Registration of charge 089839270001, created on 22 December 2016 (20 pages)
23 December 2016Registration of charge 089839270002, created on 22 December 2016 (23 pages)
23 December 2016Registration of charge 089839270002, created on 22 December 2016 (23 pages)
23 December 2016Registration of charge 089839270001, created on 22 December 2016 (20 pages)
22 December 2016Registration of charge 089839270003, created on 22 December 2016 (36 pages)
22 December 2016Registration of charge 089839270003, created on 22 December 2016 (36 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
28 March 2016Termination of appointment of Paul Clifford as a director on 25 March 2016 (1 page)
28 March 2016Appointment of Mr Paul O'rourke as a director on 25 March 2016 (2 pages)
28 March 2016Termination of appointment of Paul Mccammon as a director on 25 March 2016 (1 page)
28 March 2016Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Termination of appointment of Paul Mccammon as a director on 25 March 2016 (1 page)
28 March 2016Appointment of Mr Paul O'rourke as a director on 25 March 2016 (2 pages)
28 March 2016Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Termination of appointment of Paul Clifford as a director on 25 March 2016 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
17 December 2014Appointment of Mr Paul Mccammon as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Paul Mccammon as a director on 17 December 2014 (2 pages)
26 November 2014Termination of appointment of Michael Mcglynn as a director on 26 November 2014 (1 page)
26 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 November 2014Termination of appointment of Michael Mcglynn as a director on 26 November 2014 (1 page)
26 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 September 2014Termination of appointment of Richard Patrick Kelly as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Kevin Murdock as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Ciaran Murdock as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Ciaran Murdock as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Kevin Murdock as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Richard Patrick Kelly as a director on 29 August 2014 (1 page)
17 July 2014Appointment of Mr Michael Mcglynn as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Mr Michael Mcglynn as a director on 30 June 2014 (2 pages)
8 July 2014Appointment of Mr Paul Clifford as a director (2 pages)
8 July 2014Appointment of Mr Paul Clifford as a director (2 pages)
15 April 2014Appointment of Mr Kevin Murdock as a director (2 pages)
15 April 2014Appointment of Mr Ciaran Murdock as a director (2 pages)
15 April 2014Termination of appointment of Paul Clifford as a director (1 page)
15 April 2014Appointment of Mr Ciaran Murdock as a director (2 pages)
15 April 2014Appointment of Mr Richard Patrick Kelly as a director (2 pages)
15 April 2014Termination of appointment of Paul Clifford as a director (1 page)
15 April 2014Appointment of Mr Kevin Murdock as a director (2 pages)
15 April 2014Appointment of Mr Richard Patrick Kelly as a director (2 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(29 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(29 pages)