Benowa Waters Goldcoast
Queensland 4217
Foreign
Director Name | Mrs Theopisti Andrea |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Housewife |
Country of Residence | Australia |
Correspondence Address | 34 Cabana Boulevard Benowa Waters Goldcoast Queensland 4217 Foreign |
Secretary Name | Mr Savvas Andrea |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 34 Cabana Boulevard Benowa Waters Goldcoast Queensland 4217 Foreign |
Director Name | Mr Michael Andrea |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Director Name | Mr Andrew Andrea |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 16 December 2012) |
Role | Technical Rep |
Country of Residence | Australia |
Correspondence Address | 34 Cabana Boulevard Benowa Waters Goldcoast Queensland 4217 |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | Mr Savvas Andrea 99.00% Ordinary |
---|---|
1 at £1 | Mrs Theopisti Andrea 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,357 |
Cash | £5,526 |
Current Liabilities | £11,198 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
28 February 1977 | Delivered on: 8 March 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premies being 103 praed st. Paddington, london W2. Title no ngl 290000 together with all fixtures present and future (see doc M19). Outstanding |
---|---|
20 August 1976 | Delivered on: 8 September 1976 Persons entitled: Midland Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 praed street, london W2. Outstanding |
27 April 1971 | Delivered on: 14 May 1971 Persons entitled: E.Mcsweeny Classification: Legal charge Secured details: £4,000. Particulars: 48, baron's court road, west kensington. Outstanding |
10 August 1965 | Delivered on: 23 August 1965 Persons entitled: Sidney Lionel Samson Classification: Mortgage Secured details: £5,000. Particulars: 39-65 (odd) beaufay road tottenham N.17. Outstanding |
29 September 2020 | Amended total exemption full accounts made up to 30 April 2019 (4 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
11 September 2020 | Amended total exemption full accounts made up to 30 April 2018 (4 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
15 May 2018 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Notification of Savvas Andrea as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
26 July 2017 | Notification of Savvas Andrea as a person with significant control on 1 July 2016 (2 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 September 2014 | Termination of appointment of Andrew Andrea as a director on 16 December 2012 (1 page) |
18 September 2014 | Termination of appointment of Andrew Andrea as a director on 16 December 2012 (1 page) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
7 April 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
2 March 2011 | Appointment of Mr Michael Andrea as a director (2 pages) |
2 March 2011 | Appointment of Mr Michael Andrea as a director (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 August 2010 | Director's details changed for Mr Savvas Andrea on 22 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Andrew Andrea on 22 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Theopisti Andrea on 22 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Andrew Andrea on 22 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mrs Theopisti Andrea on 22 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Savvas Andrea on 22 May 2010 (2 pages) |
8 March 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
8 March 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 35 grafton way london W1P 5LA (1 page) |
30 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 35 grafton way london W1P 5LA (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 September 2008 | Return made up to 22/05/08; full list of members (7 pages) |
4 September 2008 | Return made up to 22/05/08; full list of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
3 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
10 April 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
10 April 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
19 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
7 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
29 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
9 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
7 July 2000 | Return made up to 22/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 22/05/00; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
16 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
13 July 1998 | Full accounts made up to 30 April 1997 (8 pages) |
13 July 1998 | Full accounts made up to 30 April 1997 (8 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
4 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |