London
E14 9SJ
Director Name | Mr John Martin Mulryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Marsh Wall London E14 9SJ |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Group Finance Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 161 Marsh Wall London E14 9SJ |
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 161 Marsh Wall London E14 9SJ |
Registered Address | 4th Floor 161 Marsh Wall London England And Wales E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
1 June 2018 | Delivered on: 7 June 2018 Persons entitled: National House-Building Council Classification: A registered charge Outstanding |
---|---|
1 June 2018 | Delivered on: 7 June 2018 Persons entitled: National House-Building Council Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Outstanding |
1 December 2016 | Delivered on: 13 December 2016 Persons entitled: Langton Green Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 24 March 2020 (1 page) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
17 July 2019 | Cessation of Sean Mulryan as a person with significant control on 8 August 2016 (3 pages) |
12 March 2019 | Cessation of Sean Mulryan as a person with significant control on 8 August 2016 (3 pages) |
6 November 2018 | Cessation of Kimia Limited as a person with significant control on 8 August 2016 (3 pages) |
10 October 2018 | Notification of Kimia Limited as a person with significant control on 8 August 2016 (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
10 September 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
10 September 2018 | Notification of Sean Mulryan as a person with significant control on 8 August 2016 (2 pages) |
7 June 2018 | Registration of charge 103166830005, created on 1 June 2018 (29 pages) |
7 June 2018 | Registration of charge 103166830006, created on 1 June 2018 (25 pages) |
1 June 2018 | Satisfaction of charge 103166830001 in full (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 September 2017 | Registration of charge 103166830004, created on 1 September 2017 (32 pages) |
14 September 2017 | Registration of charge 103166830003, created on 1 September 2017 (26 pages) |
14 September 2017 | Registration of charge 103166830002, created on 1 September 2017 (28 pages) |
14 September 2017 | Registration of charge 103166830002, created on 1 September 2017 (28 pages) |
14 September 2017 | Registration of charge 103166830004, created on 1 September 2017 (32 pages) |
14 September 2017 | Registration of charge 103166830003, created on 1 September 2017 (26 pages) |
8 September 2017 | Notification of Ballymore Leamouth Holdings Limited as a person with significant control on 8 August 2016 (4 pages) |
8 September 2017 | Notification of Ballymore Leamouth Holdings Limited as a person with significant control on 8 August 2016 (4 pages) |
8 September 2017 | Notification of Sean Mulryan as a person with significant control on 8 August 2016 (4 pages) |
8 September 2017 | Notification of Sean Mulryan as a person with significant control on 8 September 2017 (4 pages) |
8 September 2017 | Notification of Ballymore Leamouth Holdings Limited as a person with significant control on 8 September 2017 (4 pages) |
8 September 2017 | Notification of Sean Mulryan as a person with significant control on 8 August 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
21 April 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
21 April 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
13 December 2016 | Registration of charge 103166830001, created on 1 December 2016 (22 pages) |
13 December 2016 | Registration of charge 103166830001, created on 1 December 2016 (22 pages) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|