Dublin 5
Irish
Secretary Name | John Anthony Mc Elhinney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 107 Foxfield Grove Dublin 5 Irish |
Director Name | Mr William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Director Name | Mary McElhinney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 107 Foxfield Grove Dublin 5 Irish |
Director Name | John Joseph McElhinney |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 8 Oulton Road Clontarf Dublin 3 Ireland |
Director Name | Patrick Cafferky |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 83 Ullswater Great Hollands Bracknell Berkshire RG12 8XH |
Director Name | Vincent Nolan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manesty View Keswick Cumbria CA12 4JF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Andes Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,607 |
Current Liabilities | £905 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
19 September 2005 | Delivered on: 20 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The castelnau, castelnau, barnes, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
19 April 2001 | Delivered on: 26 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land registered with t/nos: LA586641 and LA586642. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 1999 | Delivered on: 27 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a stocklund house castle street carlisle t/n CU31144. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
1 June 2022 | Unaudited abridged accounts made up to 31 August 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
14 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 January 2016 | Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 22 January 2016 (1 page) |
24 December 2015 | Termination of appointment of Vincent Nolan as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Vincent Nolan as a director on 24 December 2015 (1 page) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
23 July 2010 | Director's details changed for John Anthony Mc Elhinney on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for John Anthony Mc Elhinney on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Anthony Mc Elhinney on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
25 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
12 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
15 July 2004 | Return made up to 07/07/04; full list of members
|
15 July 2004 | Return made up to 07/07/04; full list of members
|
10 June 2004 | Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: manor house bridgend wadebridge cornwall PL27 6BS (1 page) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 07/07/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 07/07/02; full list of members
|
1 August 2002 | Return made up to 07/07/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
12 July 2000 | Return made up to 07/07/00; full list of members
|
12 July 2000 | Return made up to 07/07/00; full list of members
|
19 June 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
19 June 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: 31 corsham street london N1 6DR (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Incorporation (18 pages) |
7 July 1999 | Incorporation (18 pages) |