Chingford
London
E4 6HP
Director Name | Ms Stephanie Mary Killian |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Trinity Road London SW17 7RL |
Secretary Name | Ms Stephanie Mary Killian |
---|---|
Status | Current |
Appointed | 30 June 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 114 Trinity Road London SW17 7RL |
Director Name | Mr Seamus Hayes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Retailer |
Country of Residence | Ireland |
Correspondence Address | Ballykeeran Athlone Westmeath Irish |
Director Name | Mr Noel Killian |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | Ireland |
Correspondence Address | Cartronkeel Ballymore Road Moate Westmeath Irish |
Secretary Name | Mr Seamus Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Retailer |
Country of Residence | Ireland |
Correspondence Address | Ballykeeran Athlone Westmeath Irish |
Director Name | Ms Dymphna Hayes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballykeeran Athlone West Meath Irish |
Director Name | Mrs Anne Killian |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cartoon Keel Ballymore Road Moate West Meath Irish |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Victoria House Princess Street Manchester M1 7AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Anne Killian 25.00% Ordinary |
---|---|
7k at £1 | Dymphna Hayes 25.00% Ordinary |
7k at £1 | Noel Killian 25.00% Ordinary |
7k at £1 | Seamus Hayes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,668 |
Cash | £2,523 |
Current Liabilities | £107,496 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
14 August 2000 | Delivered on: 16 August 2000 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 on any account whatsoever. Particulars: Flat 3 venice court and parking space 121 granby village manchester with all rental income payable thereon and proceeds of sale thereof. Undertaking and all property and assets. Outstanding |
---|---|
27 August 1999 | Delivered on: 21 October 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge 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 plot 45 anchorage quay salford (postal address 103 labrador quay) and all rental income and proceeds of any sale thereof; all rights,claims. Outstanding |
19 March 2024 | Micro company accounts made up to 30 June 2023 (9 pages) |
---|---|
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
13 July 2017 | Appointment of Mr Anthony Hayes as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Ms Stephanie Mary Killian as a director on 30 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Dymphna Hayes as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Seamus Hayes as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Dymphna Hayes as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Anne Killian as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Anne Killian as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Noel Killian as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Ms Stephanie Mary Killian as a secretary on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Ms Stephanie Mary Killian as a secretary on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Anthony Hayes as a director on 30 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Seamus Hayes as a secretary on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Seamus Hayes as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Seamus Hayes as a secretary on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Noel Killian as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Ms Stephanie Mary Killian as a director on 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (8 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
14 June 2010 | Director's details changed for Dymphna Hayes on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Anne Killian on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Dymphna Hayes on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Seamus Hayes on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Noel Killian on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Anne Killian on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Noel Killian on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Seamus Hayes on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Seamus Hayes on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Dymphna Hayes on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Anne Killian on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Noel Killian on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Victoria Chambers 14a Victoria Road Hale Cheshire WA15 9AD on 6 May 2010 (1 page) |
29 October 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
29 October 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
8 November 2007 | Return made up to 04/06/07; no change of members (8 pages) |
8 November 2007 | Return made up to 04/06/07; no change of members (8 pages) |
14 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
14 March 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
10 June 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
10 June 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 159 ashley road hale cheshire WA15 9SD (1 page) |
7 September 2004 | Return made up to 04/06/04; full list of members (9 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 159 ashley road hale cheshire WA15 9SD (1 page) |
7 September 2004 | Return made up to 04/06/04; full list of members (9 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
21 September 2003 | Return made up to 04/06/03; full list of members (9 pages) |
21 September 2003 | Return made up to 04/06/03; full list of members (9 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 190/192 washway road sale cheshire M33 6RJ (1 page) |
26 August 2003 | Accounts for a dormant company made up to 30 June 2002 (11 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 June 2002 (11 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 190/192 washway road sale cheshire M33 6RJ (1 page) |
28 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
19 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Ad 29/07/99--------- £ si 27999@1=27999 £ ic 1/28000 (2 pages) |
22 September 1999 | Ad 29/07/99--------- £ si 27999@1=27999 £ ic 1/28000 (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (2 pages) |
29 June 1999 | Director resigned (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
29 June 1999 | Secretary resigned (2 pages) |
29 June 1999 | Director resigned (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
4 June 1999 | Incorporation (13 pages) |
4 June 1999 | Incorporation (13 pages) |