BALLYMORE MILLHARBOUR LIMITED
LONDON KNAVEGOLD LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 05381058
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Satisfaction of charge 8 in full; Satisfaction of charge 3 in full. The most likely internet sites of BALLYMORE MILLHARBOUR LIMITED are www.ballymoremillharbour.co.uk, and www.ballymore-millharbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Ballymore Millharbour Limited is a Private Limited Company. The company registration number is 05381058. Ballymore Millharbour Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Ballymore Millharbour Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BADGER, David John has been resigned. Director BROPHY, David has been resigned. Director BROPHY, David Michael has been resigned. Director DUNFORD, Dominic, Financial Controller has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Director HARDY, Raymond Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 05 March 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 18 February 2015
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
56 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 14 April 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 April 2005
Appointed Date: 02 March 2005

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 20 December 2006
72 years old

Director
BADGER, David John
Resigned: 10 July 2009
Appointed Date: 12 November 2008
64 years old

Director
BROPHY, David
Resigned: 04 November 2011
Appointed Date: 15 December 2010
65 years old

Director
BROPHY, David Michael
Resigned: 13 August 2008
Appointed Date: 28 November 2007
65 years old

Director
DUNFORD, Dominic, Financial Controller
Resigned: 22 September 2014
Appointed Date: 04 August 2014
56 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 14 April 2005
64 years old

Director
FARROW, Timothy Guy
Resigned: 11 November 2008
Appointed Date: 27 September 2006
69 years old

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 14 April 2005
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 April 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Mr Sean Mulryan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Ballymore Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLYMORE MILLHARBOUR LIMITED Events

10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
24 Feb 2017
Satisfaction of charge 8 in full
24 Feb 2017
Satisfaction of charge 3 in full
21 Feb 2017
Satisfaction of charge 1 in full
21 Feb 2017
Satisfaction of charge 9 in full
...
... and 88 more events
18 May 2005
Secretary resigned
18 May 2005
Director resigned
22 Apr 2005
Registered office changed on 22/04/05 from: 41 chalton street london NW1 1JD
18 Apr 2005
Company name changed knavegold LIMITED\certificate issued on 18/04/05
02 Mar 2005
Incorporation

BALLYMORE MILLHARBOUR LIMITED Charges

26 August 2015
Charge code 0538 1058 0013
Delivered: 8 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management LTD
Description: EGL362025 being 70 marsh wall london…
26 August 2015
Charge code 0538 1058 0012
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
10 December 2012
Multiparty debenture
Delivered: 27 December 2012
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited ("Security Agent")
Description: Right title and interest in and to the following assets…
26 January 2011
Supplemental deed of secuirty assignment
Delivered: 27 January 2011
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Assets PLC as Agent and Security Trustee for Itself and the Finance Parties
Description: All of its right title and interest in and to the purchaser…
11 August 2010
A supplemental deed of security assignment
Delivered: 20 August 2010
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Security Agent)
Description: All of its right, title and interest (if any) in and to…
30 March 2010
Supplemental deed of charge relating to the debenture dated 25 november 2005 and
Delivered: 13 April 2010
Status: Satisfied on 24 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Security Agent)
Description: By way of first fixed charge the accounts and the deposits…
26 March 2009
A supplemental deed of charge
Delivered: 8 April 2009
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Finance PLC as Agent and Security Trustee for Itself and the Finance Parties (Security Agent)
Description: The private deposit account, the affordable sales account…
13 March 2009
A supplemental deed of charge
Delivered: 19 March 2009
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for Itself and the Finance Parties (Security Agent)
Description: The private residential sales account the bantra deposit…
3 October 2008
Deed of charge by assignment over an agreement for lease
Delivered: 16 October 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC, T/a Anglo Irish Development Finance (Security Agent)
Description: The agreement being the agreement for lease dated 3 october…
23 May 2008
Deed of charge by assignment
Delivered: 28 May 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) (Security Agent)
Description: All its title, rights, benefit and interest in the charged…
17 January 2008
Deed of charge by assignment
Delivered: 24 January 2008
Status: Satisfied on 24 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) (Security Agent)
Description: Assigned all title rights benefit and interest in the…
17 November 2006
Supplemental legal charge
Delivered: 30 November 2006
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC as Agent and Security Trustee for Itself and the Finance Parties(Security Agent)
Description: Legally mortgaged property being f/h 4 mastmaker road…
25 November 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) as Agent Andsecurity Trustee for Itself and the Finance Parties (Security Agent)
Description: F/H land k/a 1 millharbour london t/no egl 362025. fixed…