Old Fairyhouse Road
Dunboyne
County Meath
Irish
Secretary Name | Linda Kane |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Correspondence Address | Beechgrove Old Fairyhouse Road Dunboyne County Meath Irish |
Director Name | Rita O'Sullivan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 March 2002(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Moatlands Ratoath Co Meath Irish |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Skyline Central 2 Rochdale Road Manchester M4 4JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Linda Kane 50.00% Ordinary |
---|---|
1 at £1 | Mr Noel Kane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,961 |
Cash | £717 |
Current Liabilities | £148,593 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
29 July 2002 | Delivered on: 10 August 2002 Persons entitled: Iib Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 5 the tobacco factory,ludgate hill,naples st,manchester M4 4BD with all rental income and all other rights and claims thereon; the benefit of all guarantees warranties or remedies and proceeds of any claim. See the mortgage charge document for full details. Outstanding |
---|---|
29 July 2002 | Delivered on: 10 August 2002 Persons entitled: Brittanic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as flat 3 the tobacco factory,ludgate hill,naples st,manchester M4 4TF. Outstanding |
2 February 1999 | Delivered on: 6 February 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer and the charge. Particulars: L/H property flat 383 and parking space 71 imperial court 225 kennington lane london SE11. Outstanding |
28 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 April 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
11 April 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
27 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 December 2011 | Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 9 December 2011 (1 page) |
1 September 2011 | Director's details changed for Rita O'sullivan on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Noel Kane on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Rita O'sullivan on 1 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Noel Kane on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Noel Kane on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Rita O'sullivan on 1 August 2011 (2 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 February 2011 | Registered office address changed from C/O Edenvale Uk Suite 5 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from C/O Edenvale Uk Suite 5 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
2 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 March 2009 | Return made up to 27/08/08; full list of members (5 pages) |
12 March 2009 | Return made up to 27/08/08; full list of members (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 January 2008 | Return made up to 27/08/07; full list of members (7 pages) |
10 January 2008 | Return made up to 27/08/07; full list of members (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 December 2004 | Return made up to 27/08/04; full list of members (5 pages) |
13 December 2004 | Return made up to 27/08/04; full list of members (5 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o london property interest LTD suite 19 jubilee business centre exeter road london NW2 3UF (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o london property interest LTD suite 19 jubilee business centre exeter road london NW2 3UF (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2002 | Return made up to 27/08/02; full list of members
|
18 September 2002 | Return made up to 27/08/02; full list of members
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: mis associates (accountants) LIMITED 2ND floor 34/36 high street barkingside ilford essex IG6 2DQ (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: mis associates (accountants) LIMITED 2ND floor 34/36 high street barkingside ilford essex IG6 2DQ (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
8 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 88 kingsway holborn london WC2B 6AW (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 88 kingsway holborn london WC2B 6AW (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 August 1998 | Incorporation (10 pages) |
27 August 1998 | Incorporation (10 pages) |