16-19 Eastcastle
London
W1W 8DY
Secretary Name | Tara Harris |
---|---|
Status | Current |
Appointed | 01 August 2023(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Lisa Dupuy |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2023(7 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Arnold Mahon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2023(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fora 16-19 Eastcastle London W1W 8DY |
Director Name | Mr Jonathan Alexander Slade |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE |
Director Name | Brendan Barry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Denis O'Leary |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2018) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Gavan Patrick Walsh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 13 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Aidan McGirr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr John Walsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Brendan Corcoran |
---|---|
Status | Resigned |
Appointed | 11 February 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Shane Casey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2020(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Ken McKervey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2020(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 2021) |
Role | Manager Trading |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Paul Fuller |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Andrea Stapleton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Gareth Barr |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | Fora 16-19 Eastcastle London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
2 September 2020 | Termination of appointment of Aidan Mcgirr as a director on 31 August 2020 (1 page) |
---|---|
1 September 2020 | Appointment of Paul Fuller as a director on 31 August 2020 (2 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
21 May 2020 | Appointment of Shane Casey as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of John Healy as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Ken Mckervey as a director on 6 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page) |
12 February 2020 | Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Brendan Barry as a director on 1 December 2018 (1 page) |
19 December 2018 | Appointment of John Walsh as a director on 1 December 2018 (2 pages) |
19 December 2018 | Appointment of Aidan Mcgirr as a director on 1 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Denis O'leary as a director on 1 December 2018 (1 page) |
31 October 2018 | Termination of appointment of Gavan Patrick Walsh as a director on 31 October 2018 (1 page) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
21 February 2017 | Appointment of John Healy as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of John Healy as a director on 21 February 2017 (2 pages) |
3 February 2017 | Appointment of John Healy as a secretary on 13 January 2017 (2 pages) |
3 February 2017 | Appointment of John Healy as a secretary on 13 January 2017 (2 pages) |
2 February 2017 | Appointment of Denis O'leary as a director on 13 January 2017 (2 pages) |
2 February 2017 | Appointment of Gavan Patrick Walsh as a director on 13 January 2017 (2 pages) |
2 February 2017 | Appointment of Brendan Barry as a director on 13 January 2017 (2 pages) |
2 February 2017 | Appointment of Gavan Patrick Walsh as a director on 13 January 2017 (2 pages) |
2 February 2017 | Appointment of Brendan Barry as a director on 13 January 2017 (2 pages) |
2 February 2017 | Appointment of Denis O'leary as a director on 13 January 2017 (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Termination of appointment of Jonathan Alexander Slade as a director on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 18 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 13 January 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Termination of appointment of Jonathan Alexander Slade as a director on 13 January 2017 (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Statement of capital on 19 October 2016
|
19 October 2016 | Solvency Statement dated 07/09/16 (1 page) |
19 October 2016 | Statement of capital on 19 October 2016
|
19 October 2016 | Solvency Statement dated 07/09/16 (1 page) |
19 October 2016 | Statement by Directors (1 page) |
19 October 2016 | Statement by Directors (1 page) |
19 October 2016 | Resolutions
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|