Rostrevor
County Down
BT34 3BD
Northern Ireland
Director Name | Mr Fintan Farrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 June 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherry Hill Rostrevor County Down BT34 3BD Northern Ireland |
Director Name | Mr Andreas Soren Bardun |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Villa Miljina Triq Il-Bies San Gwann Sgn1929 Malta |
Director Name | Ms Sinead O'Reilly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherry Hill Rostrevor County Down BT34 3BD Northern Ireland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.winlink.net |
---|
Registered Address | Unit 30 Millennium Heights 1 Britton Street London EC1M 5NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sinead O'reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,043 |
Cash | £1,165 |
Current Liabilities | £39,235 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
20 February 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 30 Millennium Heights 1 Britton Street London EC1M 5NW on 20 February 2024 (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 11 January 2024 with updates (5 pages) |
11 January 2024 | Change of details for Mr Andreas Soren Bardun as a person with significant control on 10 January 2024 (2 pages) |
11 January 2024 | Change of details for Mr Andreas Soren Bardun as a person with significant control on 11 January 2024 (2 pages) |
11 January 2024 | Change of details for Mr Andreas Soren Bardun as a person with significant control on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Mr Andreas Soren Bardun on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Mr Andreas Soren Bardun on 10 January 2024 (2 pages) |
10 January 2024 | Change of details for Mr Andreas Soren Bardun as a person with significant control on 10 January 2024 (2 pages) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
4 July 2023 | Sub-division of shares on 8 June 2023 (4 pages) |
23 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
20 March 2023 | Change of share class name or designation (2 pages) |
20 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2023 | Change of share class name or designation (2 pages) |
16 March 2023 | Second filing of Confirmation Statement dated 6 September 2021 (3 pages) |
16 March 2023 | Second filing of Confirmation Statement dated 5 October 2020 (3 pages) |
16 March 2023 | Second filing of Confirmation Statement dated 1 August 2022 (3 pages) |
2 August 2022 | 01/08/22 Statement of Capital gbp 100
|
6 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 January 2022 | Registered office address changed from Suite 1657 2nd Floor 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 5 January 2022 (1 page) |
13 September 2021 | Confirmation statement made on 6 September 2021 with updates
|
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 February 2021 | Notification of Andreas Soren Bardun as a person with significant control on 21 July 2020 (2 pages) |
24 November 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates
|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
27 August 2020 | Notification of Fintan Farrell as a person with significant control on 26 June 2020 (2 pages) |
27 August 2020 | Cessation of Sinead O'reilly as a person with significant control on 26 June 2020 (1 page) |
6 August 2020 | Appointment of Mr Andreas Soren Bardun as a director on 21 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
24 June 2020 | Termination of appointment of Sinead O'reilly as a director on 24 June 2020 (1 page) |
5 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
14 June 2018 | Appointment of Mr Fintan Farrell as a director on 14 June 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 December 2016 | Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages) |
20 December 2016 | Secretary's details changed for Mr Fintan Farrell on 20 December 2016 (1 page) |
20 December 2016 | Director's details changed for Ms Sinead O'reilly on 20 December 2016 (2 pages) |
20 December 2016 | Secretary's details changed for Mr Fintan Farrell on 20 December 2016 (1 page) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 December 2010 | Registered office address changed from 1 Cherry Hill Rostrevor Newry Down BT34 3BD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 1 Cherry Hill Rostrevor Newry Down BT34 3BD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 1 Cherry Hill Rostrevor Newry Down BT34 3BD on 1 December 2010 (1 page) |
29 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Sinead O'reilly on 6 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Fintan Farrell on 6 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Fintan Farrell on 6 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Sinead O'reilly on 6 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Sinead O'reilly on 6 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Fintan Farrell on 6 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
6 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
6 July 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
28 September 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
28 September 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
11 October 2005 | Return made up to 06/08/05; full list of members (6 pages) |
11 October 2005 | Return made up to 06/08/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
18 August 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
18 August 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 1 cherry hill rostrevor county down BT34 3BD (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 1 cherry hill rostrevor county down BT34 3BD (1 page) |
7 December 2003 | Return made up to 06/08/03; full list of members
|
7 December 2003 | Return made up to 06/08/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: higgison house 381-383 city road london EC1V 1NW (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: higgison house 381-383 city road london EC1V 1NW (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (16 pages) |
6 August 2002 | Incorporation (16 pages) |