Clonskeagh
Dublin
14
Director Name | Mr Bernard Joseph Costelloe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 74 Trees Road Mount Merrion Blackrock Dublin Ireland |
Secretary Name | Ciaran Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Evelyn Road Chiswick London W4 5JL |
Director Name | Grant McMinn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2004) |
Role | Accountant |
Correspondence Address | 50 Finland Street London SE16 1TP |
Director Name | Mark O'Connor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 June 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Churchfield Road London W3 6BH |
Director Name | Mr Achilleas Demetriou Couppis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW |
Secretary Name | Mr Achilleas Demetriou Couppis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 2000) |
Correspondence Address | Lower Ground Floor 12 Seymour Street London W1H 7HT |
Secretary Name | All Tax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2004) |
Correspondence Address | 39 Churchfield Road Acton London W3 6AY |
Registered Address | Bullman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | M. Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £816,841 |
Cash | £71,404 |
Current Liabilities | £77,137 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
7 October 2011 | Delivered on: 8 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 12, 64 west smithfield london t/no NGL788280 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property. Outstanding |
---|---|
7 October 2011 | Delivered on: 8 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 102 globe view 10 high timber street london t/no NGL767908 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property. Outstanding |
7 October 2011 | Delivered on: 8 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 25 vantage mews london and garage t/no EGL383714 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property. Outstanding |
7 October 2011 | Delivered on: 8 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 2.3 artillery mansions, 20-22 frying pan alley london t/no EGL451677 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property. Outstanding |
14 August 2000 | Delivered on: 18 August 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 globe view 10 high timber street london EC4V 3PN together with all fixtures and fittings and chattels. See the mortgage charge document for full details. Outstanding |
5 July 2000 | Delivered on: 26 July 2000 Persons entitled: Irish Nationwide Building Society 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 25 vantage mews,cold harbour,isle of dogs london E14; t/no egl 383714. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
9 June 2000 | Delivered on: 14 June 2000 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 3/2 64-66 west smithfield london e l. Outstanding |
9 June 2000 | Delivered on: 14 June 2000 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 9 beaulieu avenue silvertown london E16. Outstanding |
7 October 2011 | Delivered on: 8 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 beaulieu avenue silverton london t/no EGL377243 together with all buildings structures fixtures and fixed and moveable plant machinery and equipment, goodwill and any proceeds of insurance of the property. Outstanding |
23 December 1998 | Delivered on: 8 January 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 459 unit 2 caernarvon house 8 audley drive brittania village london being part of the land and buildings lying at sub phase 4 urban village london borough of newham t/no EGL370970 and all the premises and car parking space together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 October 2018 | Registered office address changed from 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW to Bullman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 31 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Achilleas Demetriou Couppis as a secretary on 26 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Achilleas Demetriou Couppis as a director on 26 September 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Register inspection address has been changed from C/O a D Couppis 62 Southgate Road Potters Bar Hertfordshire EN6 5DZ England to 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW (1 page) |
28 July 2015 | Register inspection address has been changed from C/O a D Couppis 62 Southgate Road Potters Bar Hertfordshire EN6 5DZ England to 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW (1 page) |
28 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Achilleas Demetriou Couppis on 15 August 2014 (2 pages) |
28 July 2015 | Director's details changed for Mr Achilleas Demetriou Couppis on 15 August 2014 (2 pages) |
29 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 April 2014 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Registered office address changed from 62 Southgate Road Potters Bar Herts En6 5Dzc on 8 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Achilleas Demetriou Couppis on 17 January 2011 (2 pages) |
8 July 2013 | Registered office address changed from 62 Southgate Road Potters Bar Herts En6 5Dzc on 8 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Achilleas Demetriou Couppis on 17 January 2011 (2 pages) |
8 July 2013 | Registered office address changed from 62 Southgate Road Potters Bar Herts En6 5Dzc on 8 July 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 July 2012 (4 pages) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 21 aylmer parade aylmer road london N2 0AT (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 21 aylmer parade aylmer road london N2 0AT (1 page) |
20 June 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Return made up to 18/05/05; full list of members (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Return made up to 18/05/05; full list of members (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 39 churchfield road london W3 6AY (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 39 churchfield road london W3 6AY (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 December 2004 | Amended accounts made up to 31 July 2003 (5 pages) |
22 December 2004 | Amended accounts made up to 31 July 2003 (5 pages) |
2 December 2004 | Amended accounts made up to 31 July 2002 (5 pages) |
2 December 2004 | Amended accounts made up to 31 July 2002 (5 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: the courtyard evelyn road chiswick london W4 5JL (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: the courtyard evelyn road chiswick london W4 5JL (1 page) |
9 October 2003 | Return made up to 18/05/03; full list of members (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
9 October 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
9 October 2003 | Return made up to 18/05/03; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: the courtyard evelyn road london W4 5JL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: the courtyard evelyn road london W4 5JL (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: lower ground floor 12 seymour street london W1H 5WB (1 page) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
20 March 2000 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
20 March 2000 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
20 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
14 October 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 October 1999 | Return made up to 18/05/99; full list of members (6 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
7 September 1999 | Secretary resigned (1 page) |
8 January 1999 | Particulars of mortgage/charge (19 pages) |
8 January 1999 | Particulars of mortgage/charge (19 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (11 pages) |
18 May 1998 | Incorporation (11 pages) |