Killybrone
Monaghan
Ireland
Director Name | Mr Damien Peter Treanor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardginney Ardginney Killybrone Monaghan Ireland |
Secretary Name | Mr Damien Treanor |
---|---|
Status | Current |
Appointed | 21 October 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Oliver Avenue South Norwood London SE25 6TY |
Director Name | Mr Peter McCloskey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ardginney Ardginney Killybrone Monaghan Ireland |
Secretary Name | Mr Christopher Paul Bostock |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardginney Ardginney Killybrone Monaghan Ireland |
Registered Address | 8 Oliver Avenue South Norwood London SE25 6TY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Cormac Mccloskey 40.00% Ordinary |
---|---|
40 at £1 | Damien Peter Treanor 40.00% Ordinary |
20 at £1 | Peter Mccloskey 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,500 |
Cash | £31,029 |
Current Liabilities | £47,028 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
8 August 2019 | Delivered on: 9 August 2019 Persons entitled: Northern Bank Limited Classification: A registered charge Outstanding |
27 October 2020 | Satisfaction of charge 071713200001 in full (4 pages) |
---|---|
26 October 2020 | Termination of appointment of Christopher Paul Bostock as a secretary on 21 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Damien Treanor as a secretary on 21 October 2020 (2 pages) |
23 October 2020 | Registration of charge 071713200003, created on 21 October 2020 (28 pages) |
23 October 2020 | Registration of charge 071713200002, created on 21 October 2020 (43 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
27 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
9 August 2019 | Registration of charge 071713200001, created on 8 August 2019 (32 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Peter Mccloskey as a director on 1 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Company name changed narinport LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Company name changed narinport LIMITED\certificate issued on 08/04/15
|
12 March 2015 | Change of name notice (2 pages) |
12 March 2015 | Change of name notice (2 pages) |
19 February 2015 | Change of name notice (2 pages) |
19 February 2015 | Change of name notice (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Director's details changed for Mr Cormac Mccloskey on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Peter Mccloskey on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Cormac Mccloskey on 10 May 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Mr Christopher Paul Bostock on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Damien Peter Treanor on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Peter Mccloskey on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Damien Peter Treanor on 10 May 2013 (2 pages) |
10 May 2013 | Secretary's details changed for Mr Christopher Paul Bostock on 10 May 2013 (2 pages) |
18 April 2013 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 18 April 2013 (2 pages) |
2 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
29 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
19 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 26 February 2010
|
15 July 2011 | Statement of capital following an allotment of shares on 26 February 2010
|
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 27 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Peter Mccloskey on 26 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Christopher Paul Bostock on 26 February 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Christopher Paul Bostock on 26 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 26 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 27 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 26 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Peter Mccloskey on 26 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages) |
10 March 2010 | Appointment of Mr Peter Mccloskey as a director (2 pages) |
10 March 2010 | Appointment of Mr Damien Peter Treanor as a director (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages) |
10 March 2010 | Appointment of Mr Damien Peter Treanor as a director (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages) |
10 March 2010 | Appointment of Mr Peter Mccloskey as a director (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 26 February 2010 (2 pages) |
26 February 2010 | Incorporation (54 pages) |
26 February 2010 | Incorporation (54 pages) |