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, 4 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, 4 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 Ciaran Murdock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Kevin Murdock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Paul Clifford |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Grosvenor Road Epsom Surrey KT18 6JF |
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 | Mrs Fiona Noelle Murdock |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2022) |
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 | Resigned |
Appointed | 25 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2022) |
Role | Lay Magistrate |
Country of Residence | Northern Ireland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
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 carrick meadows lurgan county armagh 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 |
9 October 2023 | Audited abridged accounts made up to 31 December 2022 (5 pages) |
---|---|
14 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
30 December 2022 | Audited abridged accounts made up to 31 December 2021 (6 pages) |
13 December 2022 | Notification of Lotus Homes Holdings Limited as a person with significant control on 4 December 2022 (2 pages) |
13 December 2022 | Company name changed linen homes holdings LIMITED\certificate issued on 13/12/22
|
13 December 2022 | Cessation of Van P Holdings Limited as a person with significant control on 4 December 2022 (1 page) |
11 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
7 February 2022 | Notification of Van P Holdings Limited as a person with significant control on 1 February 2022 (2 pages) |
7 February 2022 | Appointment of Mr Kevin Murdock as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Kathleen Marie Murdock as a director on 1 February 2022 (1 page) |
7 February 2022 | Cessation of Lotus Homes Holdings Limited as a person with significant control on 1 February 2022 (1 page) |
7 February 2022 | Appointment of Mr Ciaran Murdock as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Fiona Noelle Murdock as a director on 1 February 2022 (1 page) |
27 January 2022 | Company name changed bannview homes LIMITED\certificate issued on 27/01/22
|
30 December 2021 | Audited abridged accounts made up to 31 December 2020 (6 pages) |
11 November 2021 | Company name changed bannview affordable homes LIMITED\certificate issued on 11/11/21
|
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 December 2020 | Audited abridged accounts made up to 31 December 2019 (6 pages) |
20 October 2020 | Company name changed mountainview investments LIMITED\certificate issued on 20/10/20
|
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 March 2020 | Satisfaction of charge 089839430001 in full (1 page) |
27 March 2020 | Satisfaction of charge 089839430002 in full (1 page) |
27 March 2020 | Satisfaction of charge 089839430003 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 (7 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
3 October 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 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 089839430001, created on 22 December 2016 (20 pages) |
23 December 2016 | Registration of charge 089839430002, created on 22 December 2016 (23 pages) |
23 December 2016 | Registration of charge 089839430001, created on 22 December 2016 (20 pages) |
23 December 2016 | Registration of charge 089839430002, created on 22 December 2016 (23 pages) |
22 December 2016 | Registration of charge 089839430003, created on 22 December 2016 (36 pages) |
22 December 2016 | Registration of charge 089839430003, 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 | Appointment of Mrs Kathleen 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) |
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) |
28 March 2016 | Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages) |
9 November 2015 | Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Paul O'rourke as a director on 5 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul O'rourke as a director on 5 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Paul O'rourke as a director on 5 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Kevin Murdock as a director on 29 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Kevin Murdock as a director on 29 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Ciaran Murdock as a director on 29 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Ciaran Murdock as a director on 29 September 2015 (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
|
26 November 2014 | Termination of appointment of Michael Mcglynn as a director on 26 November 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) |
26 November 2014 | Current accounting period shortened from 30 April 2015 to 31 December 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 Richard Patrick Kelly as a director (2 pages) |
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) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|