4 Thomas More Square
London
E1W 1YW
Director Name | Mrs Fiona Noelle Murdock |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Ceramic Designer |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mrs Kathleen Marie Murdock |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Lay Magistrate |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Fergal McAliskey |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 November 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Martin Tumilty |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 November 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
Director Name | Mr Ciaran Murdock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
Director Name | Mr Kevin Murdock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
Director Name | Mr Michael McGlynn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
Director Name | Mr Paul Clifford |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
Director Name | Mr Paul McCammon |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2016) |
Role | Chartered Certified Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
Website | www.cilldarainvestments.com |
---|---|
Email address | [email protected] |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Clifford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£335 |
Current Liabilities | £462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
7 July 2023 | Delivered on: 11 July 2023 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
---|---|
7 July 2023 | Delivered 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 2023 | Delivered on: 11 July 2023 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered 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 2016 | Delivered on: 23 December 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
4 January 2021 | Audited abridged accounts made up to 31 December 2019 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 March 2020 | Satisfaction of charge 089839270001 in full (1 page) |
27 March 2020 | Satisfaction of charge 089839270002 in full (1 page) |
27 March 2020 | Satisfaction of charge 089839270003 in full (1 page) |
3 December 2019 | Appointment of Mr Martin Tumilty as a director on 20 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Fergal Mcaliskey as a director on 20 November 2019 (2 pages) |
8 October 2019 | Audited abridged accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
2 October 2018 | Audited abridged accounts made up to 31 December 2017 (6 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
8 February 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Registration of charge 089839270001, created on 22 December 2016 (20 pages) |
23 December 2016 | Registration of charge 089839270002, created on 22 December 2016 (23 pages) |
23 December 2016 | Registration of charge 089839270002, created on 22 December 2016 (23 pages) |
23 December 2016 | Registration of charge 089839270001, created on 22 December 2016 (20 pages) |
22 December 2016 | Registration of charge 089839270003, created on 22 December 2016 (36 pages) |
22 December 2016 | Registration of charge 089839270003, created on 22 December 2016 (36 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 March 2016 | Termination of appointment of Paul Clifford as a director on 25 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Paul O'rourke as a director on 25 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Paul Mccammon as a director on 25 March 2016 (1 page) |
28 March 2016 | Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 (2 pages) |
28 March 2016 | Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Paul Mccammon as a director on 25 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Paul O'rourke as a director on 25 March 2016 (2 pages) |
28 March 2016 | Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 (2 pages) |
28 March 2016 | Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Paul Clifford as a director on 25 March 2016 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Appointment of Mr Paul Mccammon as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Mccammon as a director on 17 December 2014 (2 pages) |
26 November 2014 | Termination of appointment of Michael Mcglynn as a director on 26 November 2014 (1 page) |
26 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
26 November 2014 | Termination of appointment of Michael Mcglynn as a director on 26 November 2014 (1 page) |
26 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
2 September 2014 | Termination of appointment of Richard Patrick Kelly as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Kevin Murdock as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Ciaran Murdock as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Ciaran Murdock as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Kevin Murdock as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Richard Patrick Kelly as a director on 29 August 2014 (1 page) |
17 July 2014 | Appointment of Mr Michael Mcglynn as a director on 30 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Mcglynn as a director on 30 June 2014 (2 pages) |
8 July 2014 | Appointment of Mr Paul Clifford as a director (2 pages) |
8 July 2014 | Appointment of Mr Paul Clifford as a director (2 pages) |
15 April 2014 | Appointment of Mr Kevin Murdock as a director (2 pages) |
15 April 2014 | Appointment of Mr Ciaran Murdock as a director (2 pages) |
15 April 2014 | Termination of appointment of Paul Clifford as a director (1 page) |
15 April 2014 | Appointment of Mr Ciaran Murdock as a director (2 pages) |
15 April 2014 | Appointment of Mr Richard Patrick Kelly as a director (2 pages) |
15 April 2014 | Termination of appointment of Paul Clifford as a director (1 page) |
15 April 2014 | Appointment of Mr Kevin Murdock as a director (2 pages) |
15 April 2014 | Appointment of Mr Richard Patrick Kelly as a director (2 pages) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|