Company NameAlterity Developments Limited
Company StatusActive
Company Number02187461
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 4 months ago)
Previous NameDeramore Properties Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Anne Teresa Lonergan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address42 Hampton Park
Belfast
County Antrim
BT7 3JP
Northern Ireland
Director NameMr Edward Aidan Lonergan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilding Contractor
Country of ResidenceNorthern Ireland
Correspondence Address42 Hampton Park
Belfast
County Antrim
BT7 3JP
Northern Ireland
Secretary NameCiaran Patrick Faloona
NationalityBritish
StatusCurrent
Appointed31 August 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address10 Glencregagh Drive
Belfast
BT6 0NL
Northern Ireland
Director NameMr Andrew James Carleton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(16 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodfield Glen
Jordanstown
Newtownabbey
County Antrim
BT37 0ZW
Northern Ireland
Secretary NameEdward Doyle
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address14 Wynchurch Park
Belfast
County Antrim
BT6 0JN
Northern Ireland
Director NameJohn Mc Aree
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2003)
RoleConstruction Director
Correspondence Address42 Riverdale Park North
Belfast
County Antrim
BT11 9DL
Northern Ireland
Secretary NameCiaran Patrick Faloona
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address49 Beechgrove Gardens
Belfast
County Antrim
BT6 0NN
Northern Ireland
Secretary NameEdward Doyle
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address14 Wynchurch Park
Belfast
County Antrim
BT6 0JN
Northern Ireland

Contact

Websitealterityinvestments.com
Email address[email protected]
Telephone028 90244030
Telephone regionNorthern Ireland

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

98 at £1Alterity Investments Limited
98.00%
Ordinary
1 at £1Anne T. Lonergan
1.00%
Ordinary
1 at £1Edward A. Lonergan
1.00%
Ordinary

Financials

Year2014
Cash£22
Current Liabilities£4,710,362

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months ago)
Next Return Due28 January 2025 (10 months, 2 weeks from now)

Charges

11 June 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 1990Delivered 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 2006Delivered 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 2005Delivered 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 1988Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1988Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1988Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

23 November 2023Accounts for a small company made up to 31 March 2023 (7 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (6 pages)
31 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 June 2017Satisfaction of charge 33 in full (1 page)
6 June 2017Satisfaction of charge 33 in full (1 page)
6 June 2017Satisfaction of charge 36 in full (1 page)
6 June 2017Satisfaction of charge 37 in full (1 page)
6 June 2017Satisfaction of charge 32 in full (1 page)
6 June 2017Satisfaction of charge 25 in full (1 page)
6 June 2017Satisfaction of charge 31 in full (1 page)
6 June 2017Satisfaction of charge 32 in full (1 page)
6 June 2017Satisfaction of charge 35 in full (2 pages)
6 June 2017Satisfaction of charge 37 in full (1 page)
6 June 2017Satisfaction of charge 31 in full (1 page)
6 June 2017Satisfaction of charge 36 in full (1 page)
6 June 2017Satisfaction of charge 35 in full (2 pages)
6 June 2017Satisfaction of charge 25 in full (1 page)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 May 2015Company name changed deramore properties LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed deramore properties LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Secretary's details changed for Ciaran Patrick Faloona on 10 September 2014 (1 page)
19 January 2015Secretary's details changed for Ciaran Patrick Faloona on 10 September 2014 (1 page)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 27 September 2013 (1 page)
30 April 2013Registered office address changed from 21 Cork Street London W1S 3LZ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 21 Cork Street London W1S 3LZ on 30 April 2013 (1 page)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 January 2010Director's details changed for Anne Teresa Lonergan on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Andrew James Carleton on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anne Teresa Lonergan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Andrew James Carleton on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anne Teresa Lonergan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Andrew James Carleton on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
2 December 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
2 December 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
11 March 2008Return made up to 14/01/08; full list of members (4 pages)
11 March 2008Return made up to 14/01/08; full list of members (4 pages)
25 September 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
25 September 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
24 January 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
23 January 2007Return made up to 14/01/07; full list of members (7 pages)
7 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Particulars of mortgage/charge (5 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
18 April 2006Particulars of mortgage/charge (5 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (7 pages)
18 January 2006Return made up to 14/01/06; full list of members (7 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
16 September 2005Full accounts made up to 31 March 2005 (13 pages)
16 September 2005Full accounts made up to 31 March 2005 (13 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
21 June 2005Particulars of mortgage/charge (6 pages)
21 June 2005Particulars of mortgage/charge (6 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
17 February 2005Particulars of mortgage/charge (4 pages)
17 February 2005Particulars of mortgage/charge (4 pages)
17 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 January 2005Return made up to 14/01/05; full list of members (7 pages)
23 December 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
23 December 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
29 October 2004Registered office changed on 29/10/04 from: summit house 12 red lion square london WC1R 4QP (1 page)
29 October 2004Registered office changed on 29/10/04 from: summit house 12 red lion square london WC1R 4QP (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Registered office changed on 22/12/03 from: 4TH floor 21 cork street london W1S 2LX (1 page)
22 December 2003Registered office changed on 22/12/03 from: 4TH floor 21 cork street london W1S 2LX (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Registered office changed on 18/10/03 from: first floor boverie house 154 fleet street london EC4A 2JD (1 page)
18 October 2003Registered office changed on 18/10/03 from: first floor boverie house 154 fleet street london EC4A 2JD (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2003Return made up to 14/01/03; full list of members (8 pages)
13 April 2003Return made up to 14/01/03; full list of members (8 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
23 October 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
23 October 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Return made up to 14/01/02; full list of members (7 pages)
29 January 2002Return made up to 14/01/02; full list of members (7 pages)
5 September 2001Accounts for a medium company made up to 31 March 2001 (11 pages)
5 September 2001Accounts for a medium company made up to 31 March 2001 (11 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
22 February 2001Return made up to 14/01/01; full list of members (7 pages)
22 February 2001Return made up to 14/01/01; full list of members (7 pages)
4 December 2000Registered office changed on 04/12/00 from: second floor 160 brompton road knightsbridge london SW3 1RP (1 page)
4 December 2000Registered office changed on 04/12/00 from: second floor 160 brompton road knightsbridge london SW3 1RP (1 page)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
15 September 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
15 September 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
17 January 2000Accounts for a medium company made up to 31 March 1999 (11 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1999Return made up to 14/01/99; full list of members (7 pages)
25 January 1999Return made up to 14/01/99; full list of members (7 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 14/01/98; full list of members (8 pages)
16 January 1998Return made up to 14/01/98; full list of members (8 pages)
25 January 1997Return made up to 14/01/97; full list of members (7 pages)
25 January 1997Return made up to 14/01/97; full list of members (7 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
9 February 1996Return made up to 14/01/96; full list of members (7 pages)
9 February 1996Return made up to 14/01/96; full list of members (7 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
8 November 1994Declaration of satisfaction of mortgage/charge (8 pages)
8 November 1994Declaration of satisfaction of mortgage/charge (8 pages)
29 January 1992Ad 01/06/88--------- premium £ si 98@1 (2 pages)
29 January 1992Ad 01/06/88--------- premium £ si 98@1 (2 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
15 August 1991Particulars of mortgage/charge (3 pages)
24 December 1990Declaration of satisfaction of mortgage/charge (1 page)
24 December 1990Declaration of satisfaction of mortgage/charge (1 page)
3 May 1990Particulars of mortgage/charge (3 pages)
3 May 1990Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
12 September 1988Particulars of mortgage/charge (3 pages)
11 August 1988Particulars of mortgage/charge (3 pages)
11 August 1988Particulars of mortgage/charge (3 pages)
4 May 1988Particulars of mortgage/charge (5 pages)
4 May 1988Particulars of mortgage/charge (5 pages)
19 February 1988Memorandum and Articles of Association (11 pages)
19 February 1988Memorandum and Articles of Association (11 pages)
1 February 1988Company name changed\certificate issued on 01/02/88 (2 pages)
1 February 1988Company name changed\certificate issued on 01/02/88 (2 pages)
3 November 1987Incorporation (15 pages)
3 November 1987Incorporation (15 pages)