Derry's Cross Ltd was founded on 16 April 2002 with its registered office in London, it has a status of "Active". The companies directors are listed as Summerhill Secretaries (Isle Of Man) Limited, Brindley, Andrew Richard, Campbell, Mary Edel, O'carroll, Tanya Maria, Tushingham, Christopher James, Close Director Services Limited, Clague, Steven, Cleverley, Maxine Louise, Corlett, Mark Richard, Dent, Victoria Kim, Divall, Stuart David, Gibson, Stuart Marcus, Quayle, Melanie Jane, Russell, James Edmund. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAGUE, Steven | 10 January 2007 | 24 September 2007 | 1 |
CLEVERLEY, Maxine Louise | 01 December 2010 | 23 May 2014 | 1 |
CORLETT, Mark Richard | 21 June 2006 | 13 October 2006 | 1 |
DENT, Victoria Kim | 24 September 2007 | 15 June 2009 | 1 |
DIVALL, Stuart David | 09 September 2008 | 01 December 2010 | 1 |
GIBSON, Stuart Marcus | 13 October 2006 | 22 November 2007 | 1 |
QUAYLE, Melanie Jane | 25 June 2014 | 25 September 2015 | 1 |
RUSSELL, James Edmund | 31 January 2014 | 31 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMMERHILL SECRETARIES (ISLE OF MAN) LIMITED | 21 October 2014 | - | 1 |
BRINDLEY, Andrew Richard | 01 April 2011 | 31 October 2011 | 1 |
CAMPBELL, Mary Edel | 01 April 2011 | 31 January 2014 | 1 |
O'CARROLL, Tanya Maria | 31 October 2011 | 31 January 2014 | 1 |
TUSHINGHAM, Christopher James | 31 January 2014 | 21 October 2014 | 1 |
CLOSE DIRECTOR SERVICES LIMITED | 14 December 2010 | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 April 2020 | |
CS01 - N/A | 17 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2019 | |
CS01 - N/A | 23 July 2019 | |
AP04 - Appointment of corporate secretary | 23 July 2019 | |
TM02 - Termination of appointment of secretary | 23 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
AP01 - Appointment of director | 13 November 2018 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 14 June 2018 | |
RM02 - N/A | 06 November 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AR01 - Annual Return | 30 April 2015 | |
RM01 - N/A | 06 March 2015 | |
AA - Annual Accounts | 17 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 09 July 2014 | |
AP01 - Appointment of director | 28 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AP03 - Appointment of secretary | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AP03 - Appointment of secretary | 08 November 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
AP03 - Appointment of secretary | 05 May 2011 | |
AP03 - Appointment of secretary | 05 May 2011 | |
TM02 - Termination of appointment of secretary | 05 May 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AP01 - Appointment of director | 04 January 2011 | |
AP04 - Appointment of corporate secretary | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM02 - Termination of appointment of secretary | 04 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH04 - Change of particulars for corporate secretary | 27 April 2010 | |
AA - Annual Accounts | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
363s - Annual Return | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
RESOLUTIONS - N/A | 28 June 2006 | |
363s - Annual Return | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 09 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 22 April 2004 | |
287 - Change in situation or address of Registered Office | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
CERTNM - Change of name certificate | 15 May 2003 | |
363a - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 16 April 2003 | |
AUD - Auditor's letter of resignation | 24 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2002 | |
RESOLUTIONS - N/A | 07 June 2002 | |
RESOLUTIONS - N/A | 07 June 2002 | |
RESOLUTIONS - N/A | 07 June 2002 | |
225 - Change of Accounting Reference Date | 07 June 2002 | |
NEWINC - New incorporation documents | 16 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge deed | 31 March 2006 | Outstanding |
N/A |
Third party mortgage deed | 15 May 2003 | Fully Satisfied |
N/A |
Deed of rental assignment | 15 May 2003 | Fully Satisfied |
N/A |