Whale Beach
Sydney
2107
Foreign
Director Name | Mrs Marilyn Zena Cruickshanks |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lilac House The Holme Hawes North Yorkshire DL8 3QR |
Director Name | Mr Bruce Le Fevre |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartwell Cottage Oxford Road Aylesbury Buckinghamshire HP17 8QG |
Secretary Name | Richard Frederick Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Property Development |
Correspondence Address | 20 Woodville Road Ealing London W5 2SF |
Secretary Name | Mrs Marie Therese Gay |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2001(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Surf Road Whale Beach New South Wales 2107 Foreign Australia |
Director Name | Mrs Marie Therese Gay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2004(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Surf Road Whale Beach New South Wales 2107 Foreign Australia |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Richard Frederick Gay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £910,727 |
Current Liabilities | £244,034 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
16 October 2000 | Delivered on: 24 October 2000 Persons entitled: Julian Hodge Bank Limited Classification: Charge over construction contract relating to development at nursery plot lynwood road surrey Secured details: Any and all sums due or to become due to the chargee from the company or any person who is a party to any guarantee indemnity mortgage charge pledge or any other security now or from time to time hereafter held by the chargee in respect of or in connection with the agreement constituted by the company's acceptance of the facility letter dated 3 february 2000 together with any subsequent amendments thereto or replacements thereof or a contract made between the company (1) and john kelly contracts limited (the contractor) (2) for the design construction of the nursery plot at lynwood road surrey (the development). Particulars: By way of first fixed and legal charge all its present and future rights title and interest in and to the contract and all sums payable to the company by the contractor or otherwise under the contract or provision thereof. See the mortgage charge document for full details. Outstanding |
---|---|
16 October 2000 | Delivered on: 24 October 2000 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement dated 27 july 2000 made between the (1) company and (2) alison jane sellers trading as stepping stones (the tenant) whereby the company agreed to grant a lease to the tenant subject to the terms and conditions as therein set out. Outstanding |
16 October 2000 | Delivered on: 24 October 2000 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lynwood nursey woodfield road thames ditton surrey - SY90310 together with all buildings and fixtures thereon. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 July 1998 | Delivered on: 11 August 1998 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 and 16 haymarket leicester leicestershire t/no.LT27757 and goodwill of the business (if any) .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 January 1997 | Delivered on: 9 January 1997 Persons entitled: Julian Hodge Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the facility letter and the security documents to which the company is a party. Particulars: All right title and interest in the agreement dated 28/11/96 in respect of a repair and alteration scheme at 95 fishergate preston, including all claims thereunder and the right to damages arising in relation thereto. See the mortgage charge document for full details. Outstanding |
27 November 1996 | Delivered on: 30 November 1996 Persons entitled: Julian Hodge Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the facility letter and the security documents. Particulars: All the company's right title & interet in the agreement including all claims thereunder. See the mortgage charge document for full details. Outstanding |
31 July 2008 | Delivered on: 19 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of deposit Secured details: £40,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £40,000.00 and all other sums from time to time standing to the depositor's credit (the deposit) see image for full details. Outstanding |
31 July 2008 | Delivered on: 12 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 July 2008 | Delivered on: 6 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14-16 haymarket, leicester. Outstanding |
8 July 1999 | Delivered on: 19 July 1999 Satisfied on: 12 August 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge of 14 and 16 haymarket,leicester Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter (as defined). Particulars: F/Hold property - 14 and 16 haymarket,leicester; t/no lt 27757;all rights/income thereto and all contracts,debts,claims,etc; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1995 | Delivered on: 19 May 1995 Satisfied on: 6 June 1997 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 95 fishergate preston t/n LA73403 with all buildings and fixtures thereon and by way of assignment the goodwill of the business (if any) and the benefit of all insurance policices. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 29 December 2022 (8 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 29 December 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 29 December 2020 (10 pages) |
3 May 2021 | Total exemption full accounts made up to 29 December 2019 (10 pages) |
18 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
28 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
5 February 2019 | Director's details changed for Mrs Marilyn Zena Cruickshanks on 5 February 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
24 November 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Marie Therese Gay as a secretary on 14 July 2015 (1 page) |
22 January 2016 | Termination of appointment of Marie Therese Gay as a secretary on 14 July 2015 (1 page) |
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
10 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Termination of appointment of Marie Therese Gay as a director on 14 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Marie Therese Gay as a director on 14 July 2015 (1 page) |
21 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page) |
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
17 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
18 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members
|
11 January 2005 | Return made up to 09/01/05; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
24 January 2002 | Secretary resigned (1 page) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
18 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 January 2000 | Return made up to 09/01/00; full list of members
|
23 January 2000 | Return made up to 09/01/00; full list of members
|
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
30 March 1999 | Return made up to 09/01/99; no change of members (4 pages) |
30 March 1999 | Return made up to 09/01/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
10 February 1998 | Return made up to 09/01/98; full list of members
|
10 February 1998 | Return made up to 09/01/98; full list of members
|
5 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
5 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
19 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
26 January 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
13 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
13 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
30 November 1996 | Particulars of mortgage/charge (7 pages) |
30 November 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1995 | Particulars of mortgage/charge (8 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 85 ballards lane finchley london N3 1XU (1 page) |
2 May 1995 | Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1995 | New director appointed (2 pages) |
31 January 1995 | New director appointed (2 pages) |
9 January 1995 | Incorporation (20 pages) |
9 January 1995 | Incorporation (20 pages) |