Southend On Sea
Essex
SS2 6UN
Director Name | Mrs Kathryn Susan Ryan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP |
Secretary Name | Mr Neil David Ryan |
---|---|
Status | Current |
Appointed | 14 January 2010(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP |
Secretary Name | David Andrew Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Clatterfield Gardens Westcliff On Sea Essex SS0 0AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2009) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Neil David Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,673 |
Cash | £250,041 |
Current Liabilities | £1,133,665 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2024 (6 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
15 December 2017 | Delivered on: 3 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H land k/a cherry orchard lane brickworks, cherry orchard lane, rochford t/no: EX635072. Outstanding |
---|---|
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H land k/a cherry orchard lane brickworks, cherry orchard lane, rochford t/no EX635072. Outstanding |
13 December 2016 | Delivered on: 14 December 2016 Persons entitled: West One Loans Limited Classification: A registered charge Particulars: Cherry orchard lane, brickworks, cherry orchard lane, rochford, SS4 1PP title number: EX635072 for more details please refer to the instrument. Outstanding |
13 December 2016 | Delivered on: 14 December 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Cherry orchard lane, brickworks, cherry orchard lane, rochford, SS4 1PP title number: EX635072 for more details please refer to the instrument. Outstanding |
1 June 2016 | Delivered on: 7 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
1 June 2016 | Delivered on: 7 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H cherry orchard lane brickworks cherry orchard lane rochford essex EX635072. Outstanding |
5 October 2015 | Delivered on: 8 October 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H cherry orchard brickworks cherry orchard way southend on sea essex t/no EX635072. Outstanding |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All estates or interests in the freehold land shown edged blue on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with tile absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property. Outstanding |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land edged red on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with title absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property. Outstanding |
5 October 2015 | Delivered on: 8 October 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold land edged red on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with title absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property. Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All estates or interests in the freehold land shown edged blue on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with title absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property. Outstanding |
23 November 2020 | Delivered on: 24 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All legal estates or interests in the freehold land edged blue on the attached plan being land known as cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP, all estates or interests in any property now or subsequently owned, all equitable interests in the property all intellectual property rights and goodwill. Outstanding |
23 November 2020 | Delivered on: 24 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All estates or interests in the freehold land shown edged blue on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with absolute title at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property. Outstanding |
26 February 2020 | Delivered on: 2 March 2020 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: All that freehold land shown edged red on the attached plan being land forming part of cherry orchard lane, brickworks, cherry orchard lane, rochford and registered with title absolute at the land registry with title number EX635072. Outstanding |
26 February 2020 | Delivered on: 2 March 2020 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: All that freehold land shown edged red on the attached plan being land forming part of cherry orchard lane, brickworks, cherry orchard lane, rochford and registered with title absolute at the land registry with title number EX635072. Outstanding |
21 November 2018 | Delivered on: 28 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold land k/a cherry orchard lane brickworks cherry orchard lane rochford title no EX635072. Outstanding |
21 November 2018 | Delivered on: 28 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold land k/a cherry orchard lane brickwords cherry orchard lane rochford title no EX635072. Outstanding |
15 December 2017 | Delivered on: 4 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Cherry orchard lane brickworks, cherry orchard lane, rochford, SS4 1PP for further information please refer to the instrument attached. Outstanding |
15 December 2017 | Delivered on: 4 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Former brickworks, cherry orchard lane, rochford, SS4 1PP for further information please refer to the instrument attached. Outstanding |
27 January 2015 | Delivered on: 29 January 2015 Satisfied on: 14 October 2015 Persons entitled: Capital Bridging Finance Limited (Company Number 06994954) Classification: A registered charge Particulars: By way of first legal mortgage, the freehold property known as cherry orchard lane brickworks, cherry orchard way, rochford registered at the land registry with title absolute under title number EX635072;. By way of first fixed charge, all properties acquired by the company in the future and “properties†means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions in or over freehold or leasehold property.. A charge or mortgage of any freehold, leasehold or commonhold property includes:. (A) all buildings and fixtures and fittings (including trade and tenant’s fixtures and fittings) that are situated on or form part of that property at any time;. (B) the proceeds of sale of any part of that property and other monies paid or payable in respect of or in connection with that property,. (C) the benefit of any covenants for title given or entered into, by any predecessor in title of the company in respect of that property, and any monies paid or payable in respect of those covenants; and. (D) all rights under any licence, agreement for sale or agreement for lease in respect of that property. Fully Satisfied |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Registration of charge 053137320021, created on 15 December 2022 (13 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
12 May 2022 | Secretary's details changed for Mr Neil David Ryan on 12 May 2022 (1 page) |
28 April 2022 | Registration of charge 053137320020, created on 28 April 2022 (12 pages) |
28 April 2022 | Satisfaction of charge 053137320014 in full (1 page) |
28 April 2022 | Registration of charge 053137320019, created on 28 April 2022 (14 pages) |
28 April 2022 | Satisfaction of charge 053137320015 in full (1 page) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
30 November 2021 | Registered office address changed from Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN England to Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP on 30 November 2021 (1 page) |
4 March 2021 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
4 March 2021 | Director's details changed for Mrs Kathryn Susan Ryan on 20 January 2020 (2 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 December 2020 | Registration of charge 053137320018, created on 18 December 2020 (14 pages) |
24 November 2020 | Satisfaction of charge 053137320011 in full (1 page) |
24 November 2020 | Satisfaction of charge 053137320010 in full (1 page) |
24 November 2020 | Registration of charge 053137320016, created on 23 November 2020 (12 pages) |
24 November 2020 | Satisfaction of charge 053137320008 in full (1 page) |
24 November 2020 | Satisfaction of charge 053137320012 in full (1 page) |
24 November 2020 | Registration of charge 053137320017, created on 23 November 2020 (14 pages) |
24 November 2020 | Satisfaction of charge 053137320009 in full (1 page) |
24 November 2020 | Satisfaction of charge 053137320013 in full (1 page) |
2 March 2020 | Registration of charge 053137320014, created on 26 February 2020 (25 pages) |
2 March 2020 | Registration of charge 053137320015, created on 26 February 2020 (45 pages) |
20 February 2020 | Satisfaction of charge 053137320007 in full (1 page) |
20 February 2020 | Satisfaction of charge 053137320006 in full (1 page) |
7 February 2020 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
24 January 2020 | Change of details for Neil Ryan Group Limited as a person with significant control on 1 May 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
17 December 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
13 December 2019 | Cessation of Kathy Susan Ryan as a person with significant control on 31 March 2019 (1 page) |
12 December 2019 | Cessation of Neil David Ryan as a person with significant control on 31 March 2019 (1 page) |
12 December 2019 | Notification of Neil Ryan Group Limited as a person with significant control on 31 March 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
28 November 2018 | Registration of charge 053137320013, created on 21 November 2018 (8 pages) |
28 November 2018 | Registration of charge 053137320012, created on 21 November 2018 (14 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 January 2018 | Registration of charge 053137320011, created on 15 December 2017 (13 pages) |
4 January 2018 | Registration of charge 053137320010, created on 15 December 2017 (7 pages) |
3 January 2018 | Registration of charge 053137320009, created on 15 December 2017 (8 pages) |
20 December 2017 | Registration of charge 053137320008, created on 15 December 2017 (14 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 December 2016 | Satisfaction of charge 053137320004 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320004 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320002 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320005 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320003 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320005 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320003 in full (4 pages) |
23 December 2016 | Satisfaction of charge 053137320002 in full (4 pages) |
14 December 2016 | Registration of charge 053137320006, created on 13 December 2016 (37 pages) |
14 December 2016 | Registration of charge 053137320007, created on 13 December 2016 (32 pages) |
14 December 2016 | Registration of charge 053137320007, created on 13 December 2016 (32 pages) |
14 December 2016 | Registration of charge 053137320006, created on 13 December 2016 (37 pages) |
16 August 2016 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Mr Neil David Ryan on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Neil David Ryan on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Neil David Ryan on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mr Neil David Ryan on 15 August 2016 (1 page) |
7 June 2016 | Registration of charge 053137320004, created on 1 June 2016 (8 pages) |
7 June 2016 | Registration of charge 053137320005, created on 1 June 2016 (18 pages) |
7 June 2016 | Registration of charge 053137320005, created on 1 June 2016 (18 pages) |
7 June 2016 | Registration of charge 053137320004, created on 1 June 2016 (8 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Re-registration from a public company to a private limited company
|
7 March 2016 | Resolutions
|
7 March 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2016 | Re-registration from a public company to a private limited company (2 pages) |
7 March 2016 | Re-registration of Memorandum and Articles (23 pages) |
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
14 October 2015 | Satisfaction of charge 053137320001 in full (4 pages) |
14 October 2015 | Satisfaction of charge 053137320001 in full (4 pages) |
8 October 2015 | Registration of charge 053137320003, created on 5 October 2015 (8 pages) |
8 October 2015 | Registration of charge 053137320003, created on 5 October 2015 (8 pages) |
8 October 2015 | Registration of charge 053137320003, created on 5 October 2015 (8 pages) |
8 October 2015 | Registration of charge 053137320002, created on 5 October 2015 (13 pages) |
8 October 2015 | Registration of charge 053137320002, created on 5 October 2015 (13 pages) |
8 October 2015 | Registration of charge 053137320002, created on 5 October 2015 (13 pages) |
21 September 2015 | Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page) |
29 January 2015 | Registration of charge 053137320001, created on 27 January 2015 (37 pages) |
29 January 2015 | Registration of charge 053137320001, created on 27 January 2015 (37 pages) |
22 December 2014 | Annual return made up to 15 December 2014 Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 Statement of capital on 2014-12-22
|
19 December 2014 | Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN on 19 December 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 June 2014 (12 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 June 2014 (12 pages) |
13 January 2014 | Amended accounts made up to 30 June 2013 (12 pages) |
13 January 2014 | Amended accounts made up to 30 June 2013 (12 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 October 2013 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 28 October 2013 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Secretary's details changed for Mr Neil David Ryan on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Kathryn Susan Ryan on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mrs Kathryn Susan Ryan on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Neil David Ryan on 19 December 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Mr Neil David Ryan on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Neil David Ryan on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 19 December 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 10 September 2012 (1 page) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Mrs Kathryn Susan Ryan on 26 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Mr Neil David Ryan on 26 January 2011 (1 page) |
26 January 2011 | Director's details changed for Neil David Ryan on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Mrs Kathryn Susan Ryan on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Secretary's details changed for Mr Neil David Ryan on 26 January 2011 (1 page) |
26 January 2011 | Director's details changed for Neil David Ryan on 26 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page) |
23 December 2010 | Sect 519 (1 page) |
23 December 2010 | Sect 519 (1 page) |
14 December 2010 | Appointment of Mr Neil David Ryan as a secretary (2 pages) |
14 December 2010 | Appointment of Mr Neil David Ryan as a secretary (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
14 January 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mrs Kathryn Susan Ryan on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mrs Kathryn Susan Ryan on 1 December 2009 (2 pages) |
14 January 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
14 January 2010 | Director's details changed for Mrs Kathryn Susan Ryan on 1 December 2009 (2 pages) |
19 March 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (5 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
18 July 2005 | Application to commence business (2 pages) |
18 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 July 2005 | Application to commence business (2 pages) |
18 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 2005 | Ad 15/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Ad 15/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
15 December 2004 | Incorporation (15 pages) |
15 December 2004 | Incorporation (15 pages) |