Benowa
Qld 4217
Secretary Name | Mrs Karen Jayne Milliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Barry Albert Beazley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 320 Ashmore Road Benowa Qld 4217 Australia |
Secretary Name | Mr Matthew John Skinner |
---|---|
Status | Resigned |
Appointed | 03 January 2019(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames London KT2 6PT |
Director Name | Orion Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2005) |
Correspondence Address | PO Box 1405 Majuro Foreign Marshall Islands |
Director Name | Zenith Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2005) |
Correspondence Address | PO Box 1405 Majuro Foreign Marshall Islands |
Secretary Name | Zenith Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 August 2005) |
Correspondence Address | PO Box 1405 Majuro Foreign Marshall Islands |
Secretary Name | Vanuatu Registries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 1998) |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1998(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 03 January 2019) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames London KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at $1 | Chok Kin Wong 50.00% Ordinary |
---|---|
50 at $1 | Mohammed Shaharuddin 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 September 2020 | Registered office address changed from Office 14 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX United Kingdom to 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page) |
---|---|
22 September 2020 | Registered office address changed from 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Matthew John Skinner as a secretary on 3 January 2019 (2 pages) |
28 February 2019 | Termination of appointment of Eden Secretaries Limited as a secretary on 3 January 2019 (1 page) |
28 February 2019 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Office 14 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 28 February 2019 (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 August 2014 | Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page) |
13 August 2014 | Registered office address changed from , the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from , the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
7 January 2009 | Director appointed mark beazley (1 page) |
7 January 2009 | Director appointed mark beazley (1 page) |
5 January 2009 | Appointment terminated director barry beazley (1 page) |
5 January 2009 | Appointment terminated director barry beazley (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Resolutions
|
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
2 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
2 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
4 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Return made up to 25/05/98; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: aria house, 23 craven street, london, WC2N 5NT (1 page) |
20 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
20 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
14 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |
14 July 1995 | Return made up to 25/05/95; full list of members (6 pages) |