Kells
County Meath
Ireland
Director Name | Micheal Leydon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 November 2023(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 46 Forest Avenue Kingswood Dublin 24 D24 Dxf4 |
Director Name | Mr Padraic Frawley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bartholomew Close Second Floor London EC1A 7ES |
Registered Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 21 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 September |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
24 August 2023 | Registered office address changed from 154-156 Fleet Road London NW3 2QX England to 65 Brushfield Street London E1 6AA on 24 August 2023 (1 page) |
---|---|
20 April 2023 | Notification of Padraic Frawley as a person with significant control on 30 April 2018 (2 pages) |
20 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
20 April 2023 | Director's details changed for Mr Padraic Frawley on 10 April 2023 (2 pages) |
21 March 2023 | Registered office address changed from 65 Brushfield Street London E1 6AA England to 154-156 Fleet Road London NW3 2QX on 21 March 2023 (1 page) |
21 September 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
29 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
15 September 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
2 August 2021 | Registered office address changed from 35 Chalk Farm Road Camden London NW1 8AJ to 65 Brushfield Street London E1 6AA on 2 August 2021 (1 page) |
6 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
2 February 2021 | Previous accounting period extended from 1 May 2020 to 30 September 2020 (1 page) |
6 May 2020 | Accounts for a small company made up to 30 April 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Accounts for a dormant company made up to 1 May 2018 (3 pages) |
27 January 2020 | Current accounting period shortened from 30 September 2019 to 1 May 2018 (1 page) |
7 November 2019 | Director's details changed for Mr Patrick Frawley on 30 April 2018 (2 pages) |
6 November 2019 | Change of details for East London Taverns Limited as a person with significant control on 30 April 2018 (2 pages) |
2 October 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 35 Chalk Farm Road Camden London NW1 8AJ on 2 October 2019 (2 pages) |
23 July 2019 | Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for East London Taverns Limited as a person with significant control on 18 June 2019 (2 pages) |
24 May 2019 | Change of details for a person with significant control (2 pages) |
23 May 2019 | Director's details changed for Mr Patrick Frawley on 22 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
23 May 2019 | Director's details changed for Mr Patrick Frawley on 22 May 2019 (2 pages) |
9 April 2019 | Change of details for Gun Taverns Limited as a person with significant control on 14 May 2018 (2 pages) |
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|