Monaco
98000
Director Name | Eugene Christopher Lantry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marine Gardens Ramsey Isle Of Man IM8 1EN |
Secretary Name | Eugene Christopher Lantry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marine Gardens Ramsey Isle Of Man IM8 1EN |
Director Name | Mr Richard Ashley Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2008) |
Role | Head Of Sales |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 6, Village 3 Saheel, Arabian Ranches Dubai United Arab Emirates |
Secretary Name | Mr Richard Ashley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2008) |
Role | Head Of Sales |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 6, Village 3 Saheel, Arabian Ranches Dubai United Arab Emirates |
Secretary Name | Helen Lantry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 December 2021) |
Role | Manager |
Correspondence Address | 1 Summerland Ramsey IM8 2EF |
Website | www.appiangroup.com.au/ |
---|
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
12.5k at £1 | Appian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£837,990 |
Cash | £1,543,612 |
Current Liabilities | £1,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 June 2023 | Cessation of Marek Cmejla as a person with significant control on 16 January 2023 (1 page) |
22 June 2023 | Cessation of Jiri Divis as a person with significant control on 16 January 2023 (1 page) |
22 June 2023 | Notification of Petra Humlova as a person with significant control on 16 January 2023 (2 pages) |
28 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 December 2021 | Termination of appointment of Helen Lantry as a secretary on 30 December 2021 (1 page) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
20 November 2017 | Cessation of Jiri Divis as a person with significant control on 6 April 2016 (1 page) |
20 November 2017 | Cessation of Jiri Divis as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Marek Cmejla as a person with significant control on 6 April 2016 (1 page) |
20 November 2017 | Cessation of Appian Group Limited (Iom) as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Marek Cmejla as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Appian Group Limited (Iom) as a person with significant control on 30 June 2016 (1 page) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Marek Cmejla as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Marek Cmejla as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jiri Divis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jiri Divis as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Registered office address changed from 67 Ashley Road Parkstone Poole Dorset BH14 9BT England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from , 67 Ashley Road, Parkstone, Poole, Dorset, BH14 9BT, England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016 (1 page) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2015 | Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from , 2 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 5 October 2015 (1 page) |
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 July 2013 | Secretary's details changed for Helen Lantry on 16 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Helen Lantry on 16 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from 13 Pontymason Close Rogerstone Newport NP10 9HG on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from , 13 Pontymason Close, Rogerstone, Newport, NP10 9HG on 20 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (11 pages) |
10 August 2009 | Return made up to 02/07/09; full list of members (10 pages) |
10 August 2009 | Return made up to 02/07/09; full list of members (10 pages) |
25 July 2009 | Director's change of particulars / jiri divis / 02/07/2009 (1 page) |
25 July 2009 | Director's change of particulars / jiri divis / 02/07/2009 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from, 37 lombard street, london, EC3V 9BQ (1 page) |
5 November 2008 | Appointment terminated director richard smith (1 page) |
5 November 2008 | Appointment terminated secretary richard smith (1 page) |
5 November 2008 | Secretary appointed helen margaret lantry (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 37 lombard street london EC3V 9BQ (1 page) |
5 November 2008 | Appointment terminated secretary richard smith (1 page) |
5 November 2008 | Appointment terminated director richard smith (1 page) |
5 November 2008 | Secretary appointed helen margaret lantry (1 page) |
28 October 2008 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2006 (18 pages) |
9 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
9 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
15 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
15 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
13 April 2007 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | ML28 to remove incor cert entry (1 page) |
16 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2007 | ML28 to remove incor cert entry (1 page) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Re-registration of Memorandum and Articles (11 pages) |
7 July 2006 | Re-registration of Memorandum and Articles (11 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Application for reregistration from PLC to private (1 page) |
7 July 2006 | Application for reregistration from PLC to private (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
24 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
2 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
23 February 2005 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
7 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 May 2004 | Accounts made up to 31 July 2003 (9 pages) |
10 May 2004 | Accounts made up to 31 July 2003 (9 pages) |
29 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
14 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
29 November 2002 | Ad 22/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 November 2002 | Ad 22/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 November 2002 | Application to commence business (2 pages) |
16 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
16 November 2002 | Certificate of authorisation to commence business and borrow (1 page) |
16 November 2002 | Application to commence business (2 pages) |
2 July 2002 | Incorporation (17 pages) |
2 July 2002 | Incorporation (17 pages) |