London
E14 9SJ
Director Name | Mr Sean Martin Mulryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 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(10 months after company formation) |
Appointment Duration | 3 years, 1 month |
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 | 05 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 161 Marsh Wall London E14 9SJ |
Registered Address | 4th Floor, 161 Marsh Wall London E14 9SJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
26 October 2020 | Delivered on: 29 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as the broadwalk centre, edgware, london HA8 registered at the land registry with title absolute under title number AGL88150.. Any other freehold or leasehold property now vested in the company and its interest in any other freehold or leasehold property acquired after the date of the instrument.. Please refer to the instrument for further information. Outstanding |
---|
13 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
3 October 2023 | Satisfaction of charge 126480250001 in full (1 page) |
2 October 2023 | Registration of charge 126480250002, created on 29 September 2023 (31 pages) |
31 August 2023 | Notification of Ballymore (Edgware Holdings) Limited as a person with significant control on 14 October 2020 (2 pages) |
31 August 2023 | Cessation of Sean Mulryan as a person with significant control on 14 October 2020 (1 page) |
20 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
13 February 2023 | Director's details changed for Mr John Mulryan on 1 January 2023 (2 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
7 March 2022 | Resolutions
|
2 February 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
10 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
23 April 2021 | Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page) |
23 April 2021 | Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages) |
29 October 2020 | Registration of charge 126480250001, created on 26 October 2020 (35 pages) |
5 June 2020 | Incorporation Statement of capital on 2020-06-05
|
5 June 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |