Hawthorn East
Victoria 3123
Australia
Director Name | Mr Edward Flower |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 October 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Self Employed |
Country of Residence | Australia |
Correspondence Address | Unit 14 85 Pleasant Road Hawthorn East Victoria 3123 Australia |
Director Name | Mr John Richard Charles Arkwright |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(45 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 115 Mount Street London W1K 3NQ |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Director Name | Geoffrey Stanford Hugh Smeed |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 1996) |
Role | Solicitor |
Correspondence Address | Wayside Burnt Lane Orford Woodbridge Suffolk IP12 2NJ |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(16 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Auret Cordelia Flower |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 257 Noble Street Geelong Victoria 3220 |
Director Name | Bernard Geoffrey Owen Clutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Secretary Name | Alan Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 10 Norwich St London EC4A 1BD |
Director Name | Mr Nicholas John Samuel Harries |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Charles Peter Horsfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(35 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(41 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Andrew Jonathan Conder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Registered Address | 115 Mount Street London W1K 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Arrowsmith Property Management Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,400 |
Net Worth | £2,056,630 |
Cash | £394,317 |
Current Liabilities | £74,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
26 January 2006 | Delivered on: 31 January 2006 Satisfied on: 15 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 ironmarket newcastle under lyme. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 April 2000 | Delivered on: 26 April 2000 Satisfied on: 11 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 biggin street dover kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 February 1996 | Delivered on: 4 March 1996 Satisfied on: 12 February 1998 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 bridge street nuneaton t/n wk 264250 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 April 1992 | Delivered on: 15 April 1992 Satisfied on: 25 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 5 swan street loughborough leicestershire title no: lt 245761 fixed charge plant machinery fixtures and fittings (see form 395). Fully Satisfied |
19 November 1980 | Delivered on: 24 November 1980 Satisfied on: 8 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands & premises being 3 london house, 4 high st, crowborough, sussex. Title no. Sx 7548. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 April 2021 | Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page) |
29 April 2021 | Appointment of Mr John Richard Charles Arkwright as a director on 15 April 2021 (2 pages) |
29 April 2021 | Registered office address changed from 10 Norwich St London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 October 2019 | Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Edward Flower as a director on 9 October 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 June 2018 | Director's details changed for Mr Nicholas Flower on 1 June 2018 (2 pages) |
8 June 2018 | Change of details for Mr Nicholas Flower as a person with significant control on 1 June 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Mr Nicholas Flower as a person with significant control on 13 March 2018 (2 pages) |
19 March 2018 | Cessation of Auret Elise Cordelia Flower as a person with significant control on 22 March 2017 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 September 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 22 September 2017 (2 pages) |
18 April 2017 | Termination of appointment of a director (1 page) |
18 April 2017 | Termination of appointment of a director (1 page) |
18 April 2017 | Termination of appointment of Auret Cordelia Flower as a director on 22 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Auret Cordelia Flower as a director on 22 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
9 January 2017 | Auditor's resignation (16 pages) |
9 January 2017 | Auditor's resignation (16 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
22 November 2016 | Appointment of Mr Edward Nicholas Reed as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Edward Nicholas Reed as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Charles Peter Horsfield as a director on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Charles Peter Horsfield as a director on 17 November 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Charles Peter Horsfield as a director (3 pages) |
11 November 2011 | Appointment of Charles Peter Horsfield as a director (3 pages) |
8 November 2011 | Termination of appointment of Nicholas Harries as a director (2 pages) |
8 November 2011 | Termination of appointment of Nicholas Harries as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
22 February 2011 | Termination of appointment of Alan Clarke as a secretary (1 page) |
24 January 2011 | Appointment of Nicholas John Samuel Harries as a director (3 pages) |
24 January 2011 | Appointment of Nicholas John Samuel Harries as a director (3 pages) |
17 January 2011 | Termination of appointment of Bernard Clutton as a director (2 pages) |
17 January 2011 | Termination of appointment of Bernard Clutton as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 March 2010 | Director's details changed for Auret Cordelia Flower on 6 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Alan Michael Clarke on 6 March 2010 (1 page) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Nicholas Flower on 6 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Auret Cordelia Flower on 6 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Alan Michael Clarke on 6 March 2010 (1 page) |
10 March 2010 | Director's details changed for Nicholas Flower on 6 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicholas Flower on 6 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Auret Cordelia Flower on 6 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Alan Michael Clarke on 6 March 2010 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / bernard clutton / 07/03/2008 (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Location of debenture register (1 page) |
13 March 2007 | Location of debenture register (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
13 March 2006 | Location of debenture register (1 page) |
13 March 2006 | Location of debenture register (1 page) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
10 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
9 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Auditor's resignation (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (9 pages) |
9 March 2000 | Return made up to 06/03/00; full list of members (9 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 March 1999 | Return made up to 06/03/99; full list of members (9 pages) |
11 March 1999 | Return made up to 06/03/99; full list of members (9 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 March 1998 | Return made up to 06/03/98; full list of members (9 pages) |
9 March 1998 | Return made up to 06/03/98; full list of members (9 pages) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 March 1997 | Return made up to 06/03/97; full list of members (9 pages) |
10 March 1997 | Return made up to 06/03/97; full list of members (9 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
14 March 1996 | Director's particulars changed (1 page) |
14 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
14 March 1996 | Director's particulars changed (1 page) |
14 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |