Glasnevin
Dublin 9
Ireland
Secretary Name | Jillian Osullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 18 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Secretary |
Correspondence Address | 30 Leigh Valley Ratoath County Meath Ireland |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Skyline Central 2 10-12 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 | Mr Ken O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,739 |
Cash | £8,488 |
Current Liabilities | £153,869 |
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 | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week from now) |
18 October 2002 | Delivered on: 7 November 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold property known as flat 6 the tobacco factory ludgate hill naples street manchester M4 4BD and parking space 9. Outstanding |
---|---|
26 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 10 the tobacco factory,ludgate hill,naples st,manchester. Outstanding |
26 July 2002 | Delivered on: 3 August 2002 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
12 November 1999 | Delivered on: 27 November 1999 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat k trade winds heights 167 rotherhithe street london SE16 and all rental income and a floating charge over the undertaking property and assets. Outstanding |
12 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
17 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
9 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
2 July 2020 | Director's details changed for Ken O Sullivan on 22 June 2020 (2 pages) |
2 July 2020 | Director's details changed for Ken O Sullivan on 22 June 2020 (2 pages) |
1 July 2020 | Change of details for Mr Ken O'sullivan as a person with significant control on 22 June 2020 (2 pages) |
24 June 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2014 | Director's details changed for Ken O Sullivan on 1 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Ken O Sullivan on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Ken O Sullivan on 1 May 2014 (2 pages) |
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) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (14 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) |
7 December 2011 | Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 7 December 2011 (2 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 February 2011 | Registered office address changed from C/O Edenvale Uk Suite 302 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 302 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (10 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (10 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 March 2009 | Return made up to 28/04/08; full list of members (5 pages) |
12 March 2009 | Return made up to 28/04/08; full list of members (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 January 2008 | Return made up to 28/04/06; full list of members (6 pages) |
28 January 2008 | Return made up to 28/04/06; full list of members (6 pages) |
17 January 2008 | Return made up to 28/04/07; full list of members (6 pages) |
17 January 2008 | Return made up to 28/04/07; full list of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 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) |
14 July 2005 | Return made up to 28/04/05; full list of members (5 pages) |
14 July 2005 | Return made up to 28/04/05; full list of members (5 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) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o dis consulting LTD 25A york road ILFORDIG1 3AD essex IG1 3AD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o dis consulting LTD 25A york road ILFORDIG1 3AD essex IG1 3AD (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
31 August 2003 | Secretary's particulars changed (1 page) |
31 August 2003 | Secretary's particulars changed (1 page) |
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) |
22 May 2003 | Return made up to 28/04/03; full list of members
|
22 May 2003 | Return made up to 28/04/03; full list of members
|
28 March 2003 | Return made up to 28/04/02; full list of members (5 pages) |
28 March 2003 | Return made up to 28/04/02; full list of members (5 pages) |
21 February 2003 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
21 February 2003 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 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) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
22 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: mis associates (accountants) LTD 2ND floor 34/36 high street barkinside ilford essex IG6 2DQ (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: mis associates (accountants) LTD 2ND floor 34/36 high street barkinside ilford essex IG6 2DQ (1 page) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (9 pages) |
28 April 1999 | Incorporation (9 pages) |