Belfast
County Antrim
BT7 3JP
Northern Ireland
Director Name | Mr Edward Aidan Lonergan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Building Contractor |
Country of Residence | Northern Ireland |
Correspondence Address | 42 Hampton Park Belfast County Antrim BT7 3JP Northern Ireland |
Secretary Name | Ciaran Patrick Faloona |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Glencregagh Drive Belfast BT6 0NL Northern Ireland |
Director Name | Mr Andrew James Carleton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodfield Glen Jordanstown Newtownabbey County Antrim BT37 0ZW Northern Ireland |
Secretary Name | Edward Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 14 Wynchurch Park Belfast County Antrim BT6 0JN Northern Ireland |
Director Name | John Mc Aree |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2003) |
Role | Construction Director |
Correspondence Address | 42 Riverdale Park North Belfast County Antrim BT11 9DL Northern Ireland |
Secretary Name | Ciaran Patrick Faloona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 49 Beechgrove Gardens Belfast County Antrim BT6 0NN Northern Ireland |
Secretary Name | Edward Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 14 Wynchurch Park Belfast County Antrim BT6 0JN Northern Ireland |
Website | alterityinvestments.com |
---|---|
Email address | [email protected] |
Telephone | 028 90244030 |
Telephone region | Northern Ireland |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
98 at £1 | Alterity Investments Limited 98.00% Ordinary |
---|---|
1 at £1 | Anne T. Lonergan 1.00% Ordinary |
1 at £1 | Edward A. Lonergan 1.00% Ordinary |
Year | 2014 |
---|---|
Cash | £22 |
Current Liabilities | £4,710,362 |
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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
11 June 1998 | Delivered on: 24 June 1998 Satisfied on: 6 December 2003 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 69 newtownbreda road belfast together with all machinery utensils and chattels. Fully Satisfied |
---|---|
27 May 1998 | Delivered on: 10 June 1998 Satisfied on: 11 March 2002 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a lands in folio t/n an 44449 of the register of freeholders for the count of antrim together with all machinery utensils chattels and hings. Fully Satisfied |
23 October 1996 | Delivered on: 5 November 1996 Satisfied on: 25 July 1998 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands comprised in folio AN37887 county antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. Fully Satisfied |
18 June 1996 | Delivered on: 29 June 1996 Satisfied on: 7 August 1998 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lands comprised in folio no. 12525 county antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. Fully Satisfied |
5 August 1991 | Delivered on: 15 August 1991 Satisfied on: 8 November 1994 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises nos 4 and 5 strand road londonderry held on fee simple all machinery utensils chattels and things now or at any time hereinafter upon all of theaforesaid premises. Fully Satisfied |
24 April 1990 | Delivered on: 3 May 1990 Satisfied on: 24 December 1990 Persons entitled: Progressive Building Society Classification: Mortgage Secured details: £265,000 and further advances due from the company to the chargee, under the terms of the charge. Particulars: L/H premises at 542/544 upper newtownards road, belfast. Fully Satisfied |
29 November 2006 | Delivered on: 7 December 2006 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 04TH december 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38-46 old dundonald road belfast as comprised in folio nos DN141015 DN141016 dn 141017 & DN141018 county down. Fully Satisfied |
7 November 2005 | Delivered on: 18 November 2005 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 15 november 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site ballyskeagh road lisburn co down. Fully Satisfied |
24 August 1988 | Delivered on: 12 September 1988 Satisfied on: 24 December 2003 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 October 2005 | Delivered on: 4 November 2005 Satisfied on: 1 February 2007 Persons entitled: Northern Bank Limited Classification: Mortgage which was presented for registration in northern ireland on 2ND november 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lands comprised in folio AN122098L county antrim. See the mortgage charge document for full details. Fully Satisfied |
8 July 2005 | Delivered on: 23 July 2005 Satisfied on: 22 November 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 21 july 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at 55 ballyskeagh road lisburn county antrim. Fully Satisfied |
8 June 2005 | Delivered on: 21 June 2005 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Undertaking which was presented for registration in northern ireland on 10TH june 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at 115 ballynahinch road carryduff county down. Fully Satisfied |
31 May 2005 | Delivered on: 9 June 2005 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Undertaking which was presented for registration in northern ireland on 2ND june 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 2 knockmore road, lisburn. Folios 2037 and 30824 co antrim. Fully Satisfied |
3 March 2005 | Delivered on: 12 March 2005 Satisfied on: 21 October 2010 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 9 march 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.3 acre development site at 117 ballynahinch road carryduff folio no's DN42979 and DN12086 co down. Fully Satisfied |
4 February 2005 | Delivered on: 17 February 2005 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: A solicitors undertaking which was presented for registration in northern ireland on 15 february 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site at knockmore road lisburn. Fully Satisfied |
19 March 2004 | Delivered on: 6 April 2004 Satisfied on: 3 February 2006 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site at lilliput laundry, dunmurry, belfast. Fully Satisfied |
27 November 2002 | Delivered on: 16 December 2002 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premises at 12 holland park and 67 sandown road belfast together with all machinery utensils chattels. Fully Satisfied |
27 November 2002 | Delivered on: 16 December 2002 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The portion of land on the north west side of dalewood offballyhenry road carnmoney co.antrim together with all machinery utensils chattels. Fully Satisfied |
4 August 1988 | Delivered on: 11 August 1988 Satisfied on: 23 October 2012 Persons entitled: National Australia Bank Limited Classification: Mortgage over building contract. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company under a building contract dated 25/5/88 the full benefit of the building contract & all rights of the company thereunder (please see doc for full details). Fully Satisfied |
29 October 2002 | Delivered on: 13 November 2002 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site at 597 ormeau road belfast. Fully Satisfied |
9 October 2002 | Delivered on: 19 October 2002 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site at 67 sandown road belfast and 12 holland park belfast. Fully Satisfied |
29 April 2002 | Delivered on: 14 May 2002 Satisfied on: 6 December 2003 Persons entitled: Northern Bank Limited Classification: Solicitors' undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site at 18 derriaghy road, lisburn. Fully Satisfied |
10 April 2002 | Delivered on: 27 April 2002 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking to deliver the documents of title to northern bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63/66 dalewood ballyhenry road newtownabbey county antrim. Fully Satisfied |
31 July 2001 | Delivered on: 20 August 2001 Satisfied on: 6 December 2003 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking to deliver the documents of title to northern bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site @ cumberland drive, dundonald, belfast. Fully Satisfied |
21 June 2001 | Delivered on: 6 July 2001 Satisfied on: 15 April 2002 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land containing 3.1 acres or thereabouts statute measure situate off orby drive,belfast, together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforsaid premises. Fully Satisfied |
21 June 2001 | Delivered on: 6 July 2001 Satisfied on: 23 May 2003 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in folio an 63964 of the register of freeholders for the county of antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. Fully Satisfied |
3 November 2000 | Delivered on: 23 November 2000 Satisfied on: 6 December 2003 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a lands at loopland road castlereagh belfast together with all machinery utensils chattels and things. Fully Satisfied |
25 June 1998 | Delivered on: 9 July 1998 Satisfied on: 15 May 1999 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development lane at 12 and 14 osborne park belfast with all machinery utensils chattels and things. Fully Satisfied |
25 June 1998 | Delivered on: 9 July 1998 Satisfied on: 13 December 2003 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at barnetts road belfast with all machinery utensils chattels and things. Fully Satisfied |
29 April 1988 | Delivered on: 4 May 1988 Satisfied on: 23 October 2012 Persons entitled: National Australia Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whynscar high st bracknell berkshire t/n bk 231429 together with all buildings, trade & other fixtures fixed plant & machinery from time to time on such property see doc M360C for full details. Fully Satisfied |
17 June 2011 | Delivered on: 21 June 2011 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that and those the lands and premises comprised in folio dn 157664L county down together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. Outstanding |
2 October 2009 | Delivered on: 6 October 2009 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands and premises comprised in folios DN156610, DN156522, DN169218 and DN157664L together with all machinery, see image for full details. Outstanding |
28 August 2009 | Delivered on: 3 September 2009 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that and those lands compromised in folios AR6292 and AR103454 both of county armagh and being situate at 48 lower lisdrumchor road, glenanne, armagh, county armagh together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. Outstanding |
16 November 2006 | Delivered on: 28 November 2006 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 23 november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site glenanne development site at 48 lisdrumchor road glenanne co armagh. Outstanding |
29 March 2006 | Delivered on: 18 April 2006 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on the 12 april 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at mill complex donaghcloney co armagh. Outstanding |
7 November 2005 | Delivered on: 18 November 2005 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 15 november 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at 55 ballyskeagh road, lisburn, co. Down. Outstanding |
8 March 2005 | Delivered on: 24 March 2005 Persons entitled: Northern Bank Limited Classification: A solicitors undertaking which was presented for registration in northern ireland on 23/03/05 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.061 acre development site at green park lisburn. Outstanding |
25 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
6 June 2017 | Satisfaction of charge 33 in full (1 page) |
6 June 2017 | Satisfaction of charge 33 in full (1 page) |
6 June 2017 | Satisfaction of charge 36 in full (1 page) |
6 June 2017 | Satisfaction of charge 37 in full (1 page) |
6 June 2017 | Satisfaction of charge 32 in full (1 page) |
6 June 2017 | Satisfaction of charge 25 in full (1 page) |
6 June 2017 | Satisfaction of charge 31 in full (1 page) |
6 June 2017 | Satisfaction of charge 32 in full (1 page) |
6 June 2017 | Satisfaction of charge 35 in full (2 pages) |
6 June 2017 | Satisfaction of charge 37 in full (1 page) |
6 June 2017 | Satisfaction of charge 31 in full (1 page) |
6 June 2017 | Satisfaction of charge 36 in full (1 page) |
6 June 2017 | Satisfaction of charge 35 in full (2 pages) |
6 June 2017 | Satisfaction of charge 25 in full (1 page) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
11 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 May 2015 | Company name changed deramore properties LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed deramore properties LIMITED\certificate issued on 01/05/15
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Ciaran Patrick Faloona on 10 September 2014 (1 page) |
19 January 2015 | Secretary's details changed for Ciaran Patrick Faloona on 10 September 2014 (1 page) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 27 September 2013 (1 page) |
30 April 2013 | Registered office address changed from 21 Cork Street London W1S 3LZ on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 21 Cork Street London W1S 3LZ on 30 April 2013 (1 page) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
22 January 2010 | Director's details changed for Anne Teresa Lonergan on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Andrew James Carleton on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Anne Teresa Lonergan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrew James Carleton on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Anne Teresa Lonergan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrew James Carleton on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 December 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
2 December 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
11 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
25 September 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
25 September 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (13 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
7 December 2006 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Particulars of mortgage/charge (5 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
24 March 2005 | Particulars of mortgage/charge (5 pages) |
24 March 2005 | Particulars of mortgage/charge (5 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
23 December 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
23 December 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: summit house 12 red lion square london WC1R 4QP (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: summit house 12 red lion square london WC1R 4QP (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 February 2004 | Return made up to 14/01/04; full list of members
|
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 February 2004 | Return made up to 14/01/04; full list of members
|
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 4TH floor 21 cork street london W1S 2LX (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 4TH floor 21 cork street london W1S 2LX (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: first floor boverie house 154 fleet street london EC4A 2JD (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: first floor boverie house 154 fleet street london EC4A 2JD (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2003 | Return made up to 14/01/03; full list of members (8 pages) |
13 April 2003 | Return made up to 14/01/03; full list of members (8 pages) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
23 October 2002 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
5 September 2001 | Accounts for a medium company made up to 31 March 2001 (11 pages) |
5 September 2001 | Accounts for a medium company made up to 31 March 2001 (11 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: second floor 160 brompton road knightsbridge london SW3 1RP (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: second floor 160 brompton road knightsbridge london SW3 1RP (1 page) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
15 September 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members
|
27 January 2000 | Return made up to 14/01/00; full list of members
|
17 January 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
17 January 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
16 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (7 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (7 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Return made up to 14/01/96; full list of members (7 pages) |
9 February 1996 | Return made up to 14/01/96; full list of members (7 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
8 November 1994 | Declaration of satisfaction of mortgage/charge (8 pages) |
8 November 1994 | Declaration of satisfaction of mortgage/charge (8 pages) |
29 January 1992 | Ad 01/06/88--------- premium £ si 98@1 (2 pages) |
29 January 1992 | Ad 01/06/88--------- premium £ si 98@1 (2 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
24 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1990 | Particulars of mortgage/charge (3 pages) |
3 May 1990 | Particulars of mortgage/charge (3 pages) |
12 September 1988 | Particulars of mortgage/charge (3 pages) |
12 September 1988 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Particulars of mortgage/charge (3 pages) |
4 May 1988 | Particulars of mortgage/charge (5 pages) |
4 May 1988 | Particulars of mortgage/charge (5 pages) |
19 February 1988 | Memorandum and Articles of Association (11 pages) |
19 February 1988 | Memorandum and Articles of Association (11 pages) |
1 February 1988 | Company name changed\certificate issued on 01/02/88 (2 pages) |
1 February 1988 | Company name changed\certificate issued on 01/02/88 (2 pages) |
3 November 1987 | Incorporation (15 pages) |
3 November 1987 | Incorporation (15 pages) |