Glebe
New South Wales 2037
Australia
Director Name | Margaret Thaggard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Fijian |
Status | Closed |
Appointed | 24 June 2002(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | Fiji |
Correspondence Address | Musket Cove Resort . Nadi Fiji |
Director Name | William Moffat |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 16 February 2017(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | Fiji |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (closed 11 October 2022) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | William John Easun |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 1992) |
Role | Solicitor |
Correspondence Address | Frere Cholmeley 28 Boulevard Princesse Charlotte Monte Carlo 98000 Foreign |
Director Name | Peter Vivian Walford |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 1994) |
Role | Solicitor |
Correspondence Address | Le Forum Est-Ouest 24 Boulevard Princesse Charlotte Monaco Monte Carlo 98000 France |
Secretary Name | Peter Vivian Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Le Forum Est-Ouest 24 Boulevard Princesse Charlotte Monaco Monte Carlo 98000 France |
Director Name | Sir Ian McFarlane |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 June 2002) |
Role | Company Chairman |
Correspondence Address | 40 Wenworth Road Vaucluse Nsw 2030 Australia Foreign |
Director Name | John Stuart McFarlane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 June 2002) |
Role | Financial Consultant |
Correspondence Address | 55 Hipwood Road Hamilton Queensland 4007 Australia |
Director Name | Sharon Janet McFarlane |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 25 Parsley Road Vaucluse Nsw 2030 Australia Foreign |
Director Name | Maxine Elizabeth Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 02 February 1998) |
Role | Secretary |
Correspondence Address | 279 Perry Street Billericay Essex CM12 0RB |
Director Name | Arthur John Reynolds |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2002(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 January 2018) |
Role | Stockbroker |
Country of Residence | Australia |
Correspondence Address | 2 Wolseley Crescent Point Piper New South Wales 2027 Australia |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
215.1k at £1 | Musket Cove Resorts LTD 99.95% Preference |
---|---|
100 at £1 | Musket Cove Resorts LTD 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,015,495 |
Cash | £8,557 |
Current Liabilities | £368,590 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
11 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 11 August 2020 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
31 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 March 2018 | Notification of Josephine Ann Smith-Moffatt as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Termination of appointment of Arthur John Reynolds as a director on 25 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Arthur John Reynolds as a director on 25 January 2018 (1 page) |
4 May 2017 | Appointment of William Moffat as a director on 16 February 2017 (2 pages) |
4 May 2017 | Appointment of William Moffat as a director on 16 February 2017 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 March 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
18 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
17 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
17 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
8 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 13 December 2010 (1 page) |
1 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Margaret Thaggard on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Robert Ritchie Bruce on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Arthur John Reynolds on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Robert Ritchie Bruce on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Margaret Thaggard on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Margaret Thaggard on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Arthur John Reynolds on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Robert Ritchie Bruce on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Arthur John Reynolds on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / margaret thaggard / 15/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / margaret thaggard / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: st pauls house warwick lane london EC4P 4BN (1 page) |
15 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: st pauls house warwick lane london EC4P 4BN (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
5 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
24 January 2004 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
19 February 2001 | Director's particulars changed (1 page) |
11 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (7 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (7 pages) |
16 February 1998 | Return made up to 15/01/98; full list of members (7 pages) |
16 February 1998 | Return made up to 15/01/98; full list of members (7 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 April 1997 | Return made up to 15/01/97; full list of members (7 pages) |
25 April 1997 | Return made up to 15/01/97; full list of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (9 pages) |
17 May 1996 | Return made up to 15/01/96; full list of members (7 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Return made up to 15/01/96; full list of members (7 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
8 June 1995 | Return made up to 15/01/95; full list of members (14 pages) |
8 June 1995 | Return made up to 15/01/95; full list of members (14 pages) |