2-8 Eton Avenue
London
NW3 3EJ
Director Name | Mr Richard Bruce Porter |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82c Portland Place London W1B 1NS |
Director Name | Mr David Christopher Hickey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 27 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Director Name | Mr Lynton Keith Crosby |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Director Name | Mr Michael Andrew Seymour Wallin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Director Name | Mrs Bronwyn Nanette Curtis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Director Name | Ms Sheena Claire Small |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 February 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 18 Brassey Square London SW11 5LP |
Director Name | Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 May 2023(37 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Mr John Martin McClusky |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 July 2023(37 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Roland Way London SW7 3RF |
Director Name | Ms Georgia Elizabeth Blackburn |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 July 2023(37 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | 29a Marloes Road London W8 6LG |
Director Name | Ms Danika Jane Jarmer |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 October 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Powell Place Prince Of Wales Terrace London W4 2EY |
Director Name | Mr Roger Howard Antell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Telecommunications Manager |
Correspondence Address | 82 Albert Road Caversham Reading Berkshire RG4 7PL |
Director Name | Mr Alan John Bott |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Rake Court Milford Godalming Surrey GU8 5AD |
Secretary Name | Robin Alfred Wellesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Shingle Barn Dwelly Lane Edenbridge Kent TN8 6QE |
Secretary Name | Mr Nicholas J G Came |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 11 Silverdale Fleet Hampshire GU13 9TT |
Director Name | Ray Thomas Anderson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1995) |
Role | Head Of Queensland Govt Office |
Correspondence Address | 7-5 Carlton Gardens London SW1Y 5AD |
Director Name | Trevor John Armour |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 December 1994) |
Role | Banker |
Correspondence Address | 117 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Director Name | Mr Quentin Roger Aylward |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1999) |
Role | International Banker |
Country of Residence | England |
Correspondence Address | Middlewood 17 Leys Road Oxshott Leatherhead Surrey KT22 0QE |
Director Name | Laura Bishop-Clark |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1997) |
Role | Executive |
Correspondence Address | 12 Ashpole Spinney Banbury Lane Northampton Northamptonshire NN4 9QB |
Secretary Name | Robert Marwood Zacharin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1999) |
Role | Chamber Of Commerce |
Correspondence Address | 3/58 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Mr Peter John Box |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1997(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 5th Floor Hay's Galleria 1 Hay's Lane London Bridge London SE1 2RD |
Secretary Name | Gordon Phillip Scott |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 1999) |
Role | Official |
Correspondence Address | Top Flast 5 Crowland Terrace London N1 3LP |
Secretary Name | Lucy Mary Fahy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 2000(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2002) |
Role | Official |
Correspondence Address | 145 Finborough Road Earls Court London SW10 9AW |
Director Name | Russel John Armstrong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Banking |
Correspondence Address | 63 Ashley Park Avenue Walton On Thames Surrey KT12 1EU |
Director Name | Mr Stuart Peter Allen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2005) |
Role | Co Director |
Correspondence Address | Flat 10 23 Adelaide Road Surbiton Surrey KT6 4TA |
Secretary Name | Alexandra Reynolds |
---|---|
Nationality | Australian British |
Status | Resigned |
Appointed | 16 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Flat 1 7 Windmill Road Wandsworth London SW18 2EU |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 July 2014) |
Role | Oil & Gas Executive |
Country of Residence | England |
Correspondence Address | Flat 12 36 Sloane Court West London SW3 4TB |
Director Name | Tania Baumann |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swiss/Australian |
Status | Resigned |
Appointed | 27 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2010) |
Role | Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Temple Street Oxford Oxfordshire OX4 1JS |
Secretary Name | Ms Melissa Maree Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2005(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Basement Flat, Gladstone Street London SE1 6EY |
Secretary Name | Ms Carolyn Mae Jack |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2010) |
Role | Executive Director |
Correspondence Address | 2 Erskine Mews Primrose Hill London NW3 3AP |
Secretary Name | Mr Anthony Goodman |
---|---|
Status | Resigned |
Appointed | 10 February 2010(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Secretary Name | Mr Alexander William Watson |
---|---|
Status | Resigned |
Appointed | 05 August 2010(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Director Name | Mr Alex Bloomfield |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2012) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Corporate Finaance Llp 40 Portland Place London W1B 1NB |
Director Name | Ms Catherine Ruth Batterby |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Director Name | Ms Elizabeth Louisa Ames |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Australia Centre Strand London WC2B 4LG |
Website | australianbusiness.co.uk |
---|---|
Telephone | 020 70998444 |
Telephone region | London |
Registered Address | Australia Centre Strand London WC2B 4LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,874 |
Cash | £73,619 |
Current Liabilities | £64,652 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 3 weeks from now) |
10 December 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 October 2020 | Appointment of Ms Jennifer Hay Mackinlay as a director on 29 July 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of David Leslie Watson as a director on 31 January 2020 (1 page) |
7 February 2020 | Director's details changed for Ms Catherine Ann Woo on 7 February 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Director's details changed for Mr Lynton Keith Crosby on 4 September 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 August 2019 | Appointment of Ms Anna Rachel Pritchard as a director on 10 July 2019 (2 pages) |
22 August 2019 | Termination of appointment of Thomas Luke Homer as a director on 10 July 2019 (1 page) |
6 June 2019 | Appointment of Ms Sheena Claire Small as a director on 6 February 2019 (2 pages) |
5 June 2019 | Termination of appointment of Elizabeth Louisa Ames as a director on 15 May 2019 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Termination of appointment of Jill Margaret Watts as a director on 16 January 2018 (1 page) |
1 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 August 2018 | Termination of appointment of Damian John Walsh as a director on 10 July 2018 (1 page) |
1 August 2018 | Termination of appointment of John Joseph Burton as a director on 10 July 2018 (1 page) |
1 August 2018 | Appointment of Miss Elizabeth Louisa Ames as a director on 1 May 2018 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Termination of appointment of Michael Saadie as a director on 14 March 2017 (1 page) |
12 July 2017 | Appointment of Mr David Leslie Watson as a director on 14 March 2017 (2 pages) |
12 July 2017 | Termination of appointment of Michael Saadie as a director on 14 March 2017 (1 page) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Mr David Leslie Watson as a director on 14 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Termination of appointment of Melinda Walker as a director on 13 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Melinda Walker as a director on 13 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Catherine Ruth Batterby as a director on 13 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Catherine Ruth Batterby as a director on 13 October 2016 (1 page) |
3 November 2016 | Appointment of Ms Catherine Ann Woo as a director on 13 October 2016 (2 pages) |
3 November 2016 | Appointment of Ms Catherine Ann Woo as a director on 13 October 2016 (2 pages) |
23 August 2016 | Appointment of Ms Melinda Walker as a director on 5 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of Peter James Sargent as a director on 5 July 2016 (1 page) |
23 August 2016 | Annual return made up to 28 June 2016 no member list (8 pages) |
23 August 2016 | Annual return made up to 28 June 2016 no member list (8 pages) |
23 August 2016 | Termination of appointment of Peter Shore as a director on 5 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Peter James Sargent as a director on 5 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Eric Jelinek as a director on 19 January 2016 (1 page) |
23 August 2016 | Termination of appointment of Eric Jelinek as a director on 19 January 2016 (1 page) |
23 August 2016 | Termination of appointment of Peter Shore as a director on 5 July 2016 (1 page) |
23 August 2016 | Appointment of Ms Melinda Walker as a director on 5 July 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 28 June 2015 no member list (13 pages) |
11 August 2015 | Appointment of Mr Michael Saadie as a director on 14 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Michael Saadie as a director on 14 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 28 June 2015 no member list (13 pages) |
11 August 2015 | Appointment of Ms Bronwyn Nanette Curtis as a director on 14 July 2015 (2 pages) |
11 August 2015 | Appointment of Ms Bronwyn Nanette Curtis as a director on 14 July 2015 (2 pages) |
8 October 2014 | Termination of appointment of Elizabeth Fells as a director on 22 August 2014 (1 page) |
8 October 2014 | Termination of appointment of Alexander William Watson as a secretary on 12 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Elizabeth Fells as a director on 22 August 2014 (1 page) |
8 October 2014 | Termination of appointment of Alexander William Watson as a secretary on 12 September 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Appointment of Ms Catherine Ruth Batterby as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Catherine Ruth Batterby as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Michael Douglas Whalley as a director on 14 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Geoffrey O'connell as a director on 14 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Philip Stanley Aiken as a director on 14 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Philip Stanley Aiken as a director on 14 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Michael Andrew Seymour Wallin as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Michael Andrew Seymour Wallin as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Geoffrey O'connell as a director on 14 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael Douglas Whalley as a director on 14 July 2014 (1 page) |
4 July 2014 | Annual return made up to 28 June 2014 no member list (15 pages) |
4 July 2014 | Annual return made up to 28 June 2014 no member list (15 pages) |
12 March 2014 | Termination of appointment of Kim Phillips as a director (1 page) |
12 March 2014 | Termination of appointment of Kim Phillips as a director (1 page) |
12 March 2014 | Appointment of Ms Elizabeth Fells as a director (2 pages) |
12 March 2014 | Appointment of Ms Elizabeth Fells as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 no member list (15 pages) |
28 June 2013 | Annual return made up to 28 June 2013 no member list (15 pages) |
5 March 2013 | Director's details changed for Jill Margaret Watts on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Jill Margaret Watts on 4 March 2013 (2 pages) |
9 November 2012 | Appointment of Mr Eric Jelinek as a director (2 pages) |
9 November 2012 | Appointment of Mr Eric Jelinek as a director (2 pages) |
8 November 2012 | Termination of appointment of Arthur Willett as a director (1 page) |
8 November 2012 | Termination of appointment of Alex Bloomfield as a director (1 page) |
8 November 2012 | Termination of appointment of Arthur Willett as a director (1 page) |
8 November 2012 | Termination of appointment of Patricia Rochford as a director (1 page) |
8 November 2012 | Termination of appointment of Mike Curran as a director (1 page) |
8 November 2012 | Termination of appointment of Mike Curran as a director (1 page) |
8 November 2012 | Termination of appointment of Patricia Rochford as a director (1 page) |
8 November 2012 | Termination of appointment of Alex Bloomfield as a director (1 page) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Annual return made up to 28 June 2012 no member list (18 pages) |
3 July 2012 | Annual return made up to 28 June 2012 no member list (18 pages) |
28 June 2012 | Termination of appointment of Paul Yankson as a director (1 page) |
28 June 2012 | Termination of appointment of Paul Yankson as a director (1 page) |
17 May 2012 | Appointment of Ms Kim Robyn Phillips as a director (2 pages) |
17 May 2012 | Appointment of Ms Kim Robyn Phillips as a director (2 pages) |
6 February 2012 | Termination of appointment of Melissa Brown as a director (1 page) |
6 February 2012 | Termination of appointment of Melissa Brown as a director (1 page) |
3 November 2011 | Appointment of Mr Thomas Luke Homer as a director (2 pages) |
3 November 2011 | Appointment of Mr Thomas Luke Homer as a director (2 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Appointment of Mr Peter James Sargent as a director (2 pages) |
5 July 2011 | Appointment of Mr Peter James Sargent as a director (2 pages) |
5 July 2011 | Annual return made up to 28 June 2011 no member list (19 pages) |
5 July 2011 | Annual return made up to 28 June 2011 no member list (19 pages) |
14 February 2011 | Appointment of Mr Paul Richard Yankson as a director (2 pages) |
14 February 2011 | Appointment of Mr Paul Richard Yankson as a director (2 pages) |
17 November 2010 | Appointment of Mr Richard Bruce Porter as a director (2 pages) |
17 November 2010 | Appointment of Mr Peter Shore as a director (2 pages) |
17 November 2010 | Appointment of Mr Lynton Keith Crosby as a director (2 pages) |
17 November 2010 | Appointment of Mr David Christopher Hickey as a director (2 pages) |
17 November 2010 | Appointment of Mr Lynton Keith Crosby as a director (2 pages) |
17 November 2010 | Appointment of Mr Alex Bloomfield as a director (2 pages) |
17 November 2010 | Appointment of Mr Peter Shore as a director (2 pages) |
17 November 2010 | Appointment of Mr Alex Bloomfield as a director (2 pages) |
17 November 2010 | Appointment of Mr David Christopher Hickey as a director (2 pages) |
17 November 2010 | Appointment of Mr Richard Bruce Porter as a director (2 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Appointment of Mr Alexander William Watson as a secretary (1 page) |
23 September 2010 | Appointment of Mr Alexander William Watson as a secretary (1 page) |
22 September 2010 | Termination of appointment of Adam Hain as a director (1 page) |
22 September 2010 | Termination of appointment of Sally Martin as a director (1 page) |
22 September 2010 | Termination of appointment of Tania Baumann as a director (1 page) |
22 September 2010 | Termination of appointment of Peter Devlin as a director (1 page) |
22 September 2010 | Termination of appointment of Adam Hain as a director (1 page) |
22 September 2010 | Termination of appointment of Peter Devlin as a director (1 page) |
22 September 2010 | Termination of appointment of Sally Martin as a director (1 page) |
22 September 2010 | Termination of appointment of Tania Baumann as a director (1 page) |
21 September 2010 | Termination of appointment of Anthony Goodman as a director (1 page) |
21 September 2010 | Termination of appointment of Anthony Goodman as a secretary (1 page) |
21 September 2010 | Termination of appointment of Anthony Goodman as a director (1 page) |
21 September 2010 | Termination of appointment of Anthony Goodman as a secretary (1 page) |
21 July 2010 | Annual return made up to 28 June 2010 no member list (17 pages) |
21 July 2010 | Annual return made up to 28 June 2010 no member list (17 pages) |
20 July 2010 | Appointment of Mr Anthony John Goodman as a director (2 pages) |
20 July 2010 | Director's details changed for Peter Devlin on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Melissa Maree Brown on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey O'connell on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Adam Charles Hain on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mike Curran on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Damian Walsh on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mike Curran on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sally Joanne Martin on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey O'connell on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Devlin on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Tania Baumann on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Melissa Maree Brown on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mike Curran on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sally Joanne Martin on 1 June 2010 (2 pages) |
20 July 2010 | Appointment of Mr Anthony John Goodman as a director (2 pages) |
20 July 2010 | Director's details changed for Adam Charles Hain on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Sally Joanne Martin on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey O'connell on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Peter Devlin on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Damian Walsh on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Ms Melissa Maree Brown on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Arthur Willett on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Tania Baumann on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Tania Baumann on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Adam Charles Hain on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Arthur Willett on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Damian Walsh on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Arthur Willett on 1 June 2010 (2 pages) |
11 February 2010 | Appointment of Mr Anthony Goodman as a secretary (1 page) |
11 February 2010 | Appointment of Mr Anthony Goodman as a secretary (1 page) |
11 February 2010 | Termination of appointment of Carolyn Jack as a director (1 page) |
11 February 2010 | Termination of appointment of Carolyn Jack as a secretary (1 page) |
11 February 2010 | Termination of appointment of Carolyn Jack as a secretary (1 page) |
11 February 2010 | Termination of appointment of Carolyn Jack as a director (1 page) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Director appointed mrs patricia rochford (1 page) |
23 September 2009 | Director appointed mrs patricia rochford (1 page) |
22 September 2009 | Director appointed ms melissa maree brown (1 page) |
22 September 2009 | Appointment terminated secretary melissa brown (1 page) |
22 September 2009 | Director appointed ms melissa maree brown (1 page) |
22 September 2009 | Appointment terminated secretary melissa brown (1 page) |
9 September 2009 | Annual return made up to 28/06/09 (6 pages) |
9 September 2009 | Annual return made up to 28/06/09 (6 pages) |
30 July 2009 | Director appointed mike curran (1 page) |
30 July 2009 | Director appointed john burton (1 page) |
30 July 2009 | Director appointed mike curran (1 page) |
30 July 2009 | Director appointed john burton (1 page) |
29 July 2009 | Director appointed arthur willett (1 page) |
29 July 2009 | Director appointed arthur willett (1 page) |
29 July 2009 | Director appointed jill watts (1 page) |
29 July 2009 | Director appointed jill watts (1 page) |
28 July 2009 | Appointment terminated director stephen thompson (1 page) |
28 July 2009 | Director's change of particulars / damian walsh / 01/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / geoffrey o'connell / 19/05/2009 (1 page) |
28 July 2009 | Appointment terminated director stephen thompson (1 page) |
28 July 2009 | Director's change of particulars / geoffrey o'connell / 19/05/2009 (1 page) |
28 July 2009 | Director's change of particulars / damian walsh / 01/07/2009 (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from swire house 59 buckingham gate london SW1E 6AJ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from swire house 59 buckingham gate london SW1E 6AJ (1 page) |
16 December 2008 | Appointment terminated director gavin slater (1 page) |
16 December 2008 | Secretary appointed ms carolyn mae jack (1 page) |
16 December 2008 | Appointment terminated director peter box (1 page) |
16 December 2008 | Appointment terminated director john martin (1 page) |
16 December 2008 | Appointment terminated director melissa brown (1 page) |
16 December 2008 | Appointment terminated director peter box (1 page) |
16 December 2008 | Appointment terminated director john martin (1 page) |
16 December 2008 | Appointment terminated director gavin slater (1 page) |
16 December 2008 | Appointment terminated director melissa brown (1 page) |
16 December 2008 | Director appointed ms carolyn mae jack (1 page) |
16 December 2008 | Director appointed ms carolyn mae jack (1 page) |
16 December 2008 | Secretary appointed ms carolyn mae jack (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Annual return made up to 28/06/08 (6 pages) |
13 August 2008 | Annual return made up to 28/06/08 (6 pages) |
11 August 2008 | Director and secretary's change of particulars / melissa brown / 11/08/2008 (2 pages) |
11 August 2008 | Director and secretary's change of particulars / melissa brown / 11/08/2008 (2 pages) |
11 August 2008 | Director's change of particulars / peter box / 11/08/2008 (2 pages) |
11 August 2008 | Director's change of particulars / peter box / 11/08/2008 (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
30 August 2007 | Annual return made up to 28/06/07 (4 pages) |
30 August 2007 | Annual return made up to 28/06/07 (4 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
9 October 2006 | Annual return made up to 28/06/06
|
9 October 2006 | Annual return made up to 28/06/06
|
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: dudley house 34-35 southampton street london WC2E 7HE (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: dudley house 34-35 southampton street london WC2E 7HE (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
17 August 2005 | Annual return made up to 28/06/05 (9 pages) |
17 August 2005 | Annual return made up to 28/06/05 (9 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
16 March 2005 | Company name changed australia & new zealand chamber of commerce uk\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed australia & new zealand chamber of commerce uk\certificate issued on 16/03/05 (2 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Annual return made up to 28/06/04
|
14 July 2004 | Annual return made up to 28/06/04
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 393 strand london WC2R 0JQ (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 393 strand london WC2R 0JQ (1 page) |
1 August 2003 | Annual return made up to 28/06/03
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 28/06/03
|
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Annual return made up to 28/06/02 (10 pages) |
23 July 2002 | Annual return made up to 28/06/02 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 28/06/01
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 28/06/01
|
7 August 2001 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | Annual return made up to 28/06/00
|
3 August 2000 | Annual return made up to 28/06/00
|
25 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | Director resigned (2 pages) |
17 February 2000 | Director resigned (2 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Annual return made up to 28/06/99
|
15 July 1999 | Annual return made up to 28/06/99
|
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 July 1998 | Annual return made up to 28/06/98
|
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 July 1998 | Annual return made up to 28/06/98
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
3 November 1997 | Company name changed australian british chamber of co mmerce (uk)(the)\certificate issued on 04/11/97 (3 pages) |
3 November 1997 | Company name changed australian british chamber of co mmerce (uk)(the)\certificate issued on 04/11/97 (3 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Annual return made up to 28/06/97
|
28 July 1997 | Annual return made up to 28/06/97
|
28 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
13 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
13 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
26 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Secretary resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director's particulars changed (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director's particulars changed (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
19 January 1996 | Director's particulars changed (3 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director's particulars changed (3 pages) |
19 January 1996 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | New director appointed (4 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |