Sandyford Business Park
Dublin D18y2c9
Ireland
Director Name | Ms Rosheen McGuckian |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor, The Hive Carmanhall Road Sandyford Business Park Dublin D18y2c9 Ireland |
Director Name | Mr Anthony Michael Doherty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Director Name | Mr Manus James O'Donnell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Elton Park Sandycove Co Dublin A96 Dt88 |
Director Name | Ms Ailbhe Elliott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
Registered Address | Suite 5, 7th Floor, 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 July 2022 | Delivered on: 9 August 2022 Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
30 September 2018 | Delivered on: 2 October 2018 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Full accounts made up to 31 March 2023 (22 pages) |
15 December 2023 | Termination of appointment of Ailbhe Elliott as a director on 14 December 2023 (1 page) |
3 October 2023 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor, 50 Broadway London SW1H 0DB on 3 October 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Registration of charge 112655800003, created on 21 December 2022 (33 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
9 August 2022 | Registration of charge 112655800002, created on 29 July 2022 (34 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2022 | Full accounts made up to 31 March 2021 (21 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Manus James O'donnell as a director on 30 July 2021 (1 page) |
10 August 2021 | Appointment of Ms Ailbhe Elliott as a director on 30 July 2021 (2 pages) |
10 August 2021 | Appointment of Mr Anthony Michael Doherty as a director on 30 July 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Manus O'donnell on 9 January 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 October 2018 | Registration of charge 112655800001, created on 30 September 2018 (39 pages) |
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|