Company NameWorley Europe Services Limited
Company StatusActive
Company Number03371550
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 10 months ago)
Previous NameSinclair Knight Merz (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Erwin Geene
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 November 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleFinancial Controller
Country of ResidenceNetherlands
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(26 years after company formation)
Appointment Duration9 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Secretary NameMiss Latoya Scott
StatusCurrent
Appointed10 July 2023(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Vito Marino Barbi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2023(26 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSenior Vice President Of Operations
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Philip Thomas Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Huron Drive
Liphook
Hampshire
GU30 7TY
Director NameGunninder Singh Katari
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameDavid Howarth
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address22 Kamilaroy Street
West Pymble
N S W 2073
Australia
Secretary NameMr Philip Thomas Wright
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Huron Drive
Liphook
Hampshire
GU30 7TY
Director NameIan Martin Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 October 2004)
RoleEngineer
Correspondence Address46 Leeward Gardens
London
SW19 7QR
Director NameMr Stephen Ronald Atkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 St Peters Avenue
Knutsford
Cheshire
WA16 0DN
Secretary NameMartin Valek
NationalityAustralian
StatusResigned
Appointed26 August 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2001)
RoleAccountant
Correspondence Address36 St Lawence Quay
Salford Quays
Lancashire
M5 2XT
Secretary NamePhilip Thomas Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Huron Drive
Liphook
Hampshire
GU30 7TY
Secretary NameHelen Louise Groves
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2008)
RoleFinance Manager
Correspondence Address6 Joynson Street
Sale
Manchester
M33 7EH
Director NameTim Ellis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2003)
RoleEngineer
Correspondence Address74 Bayham Road
Sevenoaks
Kent
TN13 3XD
Director NamePaul Casamento
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2003(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2007)
RoleOperations Manager
Correspondence Address12 Westgate
Hale
Altrincham
Cheshire
WA15 9AZ
Director NameMr Shahram Hemmati
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 October 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Peter Robert Mackellar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 May 2014)
RoleWater & Environment Manager Emea
Country of ResidenceEngland
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameAlan Cenydd Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 2012)
RoleStructural Engineer
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr John Powis Palmer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2013)
RoleEnvironmental Consultant
Country of ResidenceN Wales
Correspondence AddressBron Y Graig
Pwllglas
Ruthin
Clwyd
LL15 2NY
Wales
Director NameGeoffrey Rees
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2007(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 October 2010)
RoleEngineer
Correspondence AddressFlat 24
35 Pembroke Road
London
W8 6LZ
Secretary NameMr Peter Robert Mackellar
NationalityBritish
StatusResigned
Appointed11 February 2008(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carleton Road
Poynton
Cheshire
SK12 1TL
Secretary NameMr Graeme Ronald Dodd
NationalityBritish
StatusResigned
Appointed19 September 2008(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2015)
RoleAccountant
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameCraig Andrew Wildermuth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2009(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 March 2014)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Jonathan Richard Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2015)
RoleArea Manager Emea
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Andreas Christodoulou Markides
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Paul Casamento
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2014)
RoleOperations Manager
Country of ResidenceAustralia
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr John Conor Doyle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2014(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Leon Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2014(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Robert Shepherd Duff
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2017)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed03 December 2014(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
RG41 5TU
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
RG41 5TU
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameVictor Jibuike
StatusResigned
Appointed24 May 2019(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2023)
RolePresident
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone0161 8738500
Telephone regionManchester

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£72,475,000
Gross Profit£14,454,000
Net Worth-£485,000
Cash£495,000
Current Liabilities£18,512,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

2 February 2012Delivered on: 7 February 2012
Satisfied on: 21 March 2012
Persons entitled: Swamf Nominee (1) Limited Swamf Nominee (2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Fully Satisfied
23 December 2004Delivered on: 13 January 2005
Satisfied on: 22 May 2009
Persons entitled: Hsbc Bank Australia Limited

Classification: Security agreement
Secured details: All monies due or to become due from the chargor and each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 7 January 2005
Satisfied on: 22 May 2009
Persons entitled: Commonwealth Bank of Australia

Classification: Security agreement
Secured details: All monies due or to become due from the company and each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 2004Delivered on: 20 October 2004
Satisfied on: 17 July 2013
Persons entitled: Camarin Holdings Limited

Classification: Rent deposit
Secured details: £72,500 due or to become due from the company to the chargee.
Particulars: Rent deposit of £72,500 and interest earned.
Fully Satisfied
20 July 2000Delivered on: 26 July 2000
Satisfied on: 3 February 2006
Persons entitled: Refuge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 20TH july 2000.
Particulars: The monies paid as deposit into an account in accordance with the terms of the rent deposit deed.
Fully Satisfied
18 October 1999Delivered on: 25 October 1999
Satisfied on: 24 December 2004
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2023Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages)
12 July 2023Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Mrs Patricia Murray as a director on 7 June 2023 (2 pages)
20 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 30 June 2022 (22 pages)
22 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 30 June 2021 (25 pages)
22 July 2021Appointment of Mr Bradley Garnet Andrews as a director on 22 July 2021 (2 pages)
13 July 2021Full accounts made up to 30 June 2020 (26 pages)
16 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2019 (37 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
2 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
11 July 2019Cessation of Jacobs Engineering Group Inc as a person with significant control on 26 April 2019 (1 page)
11 July 2019Notification of Worley Europe Ltd as a person with significant control on 26 April 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (34 pages)
14 June 2019Change of name notice (2 pages)
14 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
(2 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham RG41 5TU England to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
30 May 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
30 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
7 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
22 May 2018Full accounts made up to 30 September 2017 (34 pages)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of Robert Shepherd Duff as a director on 7 November 2017 (1 page)
7 July 2017Full accounts made up to 30 September 2016 (37 pages)
7 July 2017Full accounts made up to 30 September 2016 (37 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
18 May 2017Registered office address changed from 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham RG41 5TU on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham RG41 5TU on 18 May 2017 (1 page)
10 January 2017Director's details changed for Mr Ewrin Geene on 30 November 2016 (2 pages)
10 January 2017Director's details changed for Mr Ewrin Geene on 30 November 2016 (2 pages)
3 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
3 January 2017Appointment of Mr Ewrin Geene as a director on 30 November 2016 (2 pages)
3 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
3 January 2017Appointment of Mr Ewrin Geene as a director on 30 November 2016 (2 pages)
3 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
3 January 2017Termination of appointment of Leon Power as a director on 5 December 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of John Conor Doyle as a director on 7 October 2016 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • AUD 62,613,724
  • GBP 1,092
(7 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • AUD 62,613,724
  • GBP 1,092
(7 pages)
18 May 2016Full accounts made up to 30 September 2015 (27 pages)
18 May 2016Full accounts made up to 30 September 2015 (27 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • AUD 62,613,724
  • GBP 1,092
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • AUD 62,613,724
  • GBP 1,092
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • AUD 62,613,724
  • GBP 1,092
(7 pages)
24 June 2015Termination of appointment of Jonathan Richard Pike as a director on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Jonathan Richard Pike as a director on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
1 April 2015Full accounts made up to 30 September 2014 (27 pages)
1 April 2015Full accounts made up to 30 September 2014 (27 pages)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
22 December 2014Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page)
22 December 2014Appointment of Mr Robert Duff as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Robert Duff as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Michael Timothy Norris as a secretary on 3 December 2014 (2 pages)
22 December 2014Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page)
22 December 2014Appointment of Mr John Conor Doyle as a director on 3 December 2014 (2 pages)
22 December 2014Termination of appointment of Paul Casamento as a director on 8 December 2014 (1 page)
22 December 2014Appointment of Mr Leon Power as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Leon Power as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Michael Timothy Norris as a secretary on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr John Conor Doyle as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Robert Duff as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Leon Power as a director on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr Michael Timothy Norris as a secretary on 3 December 2014 (2 pages)
22 December 2014Appointment of Mr John Conor Doyle as a director on 3 December 2014 (2 pages)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
16 September 2014Auditor's resignation (2 pages)
16 September 2014Auditor's resignation (2 pages)
5 August 2014Section 519 (2 pages)
5 August 2014Section 519 (2 pages)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • AUD 62,613,724
  • GBP 1,092
(11 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • AUD 62,613,724
  • GBP 1,092
(11 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • AUD 62,613,724
  • GBP 1,092
(11 pages)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
8 April 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
8 April 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
21 March 2014Full accounts made up to 23 June 2013 (52 pages)
21 March 2014Full accounts made up to 23 June 2013 (52 pages)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
11 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,092
  • AUD 62,671,536
(5 pages)
11 December 2013Statement of capital on 28 November 2013
  • GBP 1,092
  • AUD 62,613,724
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,092
  • AUD 62,671,536
(5 pages)
11 December 2013Statement of capital on 28 November 2013
  • GBP 1,092
  • AUD 62,613,724
(5 pages)
4 December 2013Statement of capital on 27 November 2013
  • AUD 62,671,988
  • GBP 1,092
(5 pages)
4 December 2013Statement of capital on 27 November 2013
  • AUD 62,671,988
  • GBP 1,092
(5 pages)
17 July 2013Satisfaction of charge 3 in full (4 pages)
17 July 2013Satisfaction of charge 3 in full (4 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
7 June 2013Termination of appointment of Andreas Markides as a director (1 page)
7 June 2013Termination of appointment of Andreas Markides as a director (1 page)
3 April 2013Full accounts made up to 24 June 2012 (27 pages)
3 April 2013Full accounts made up to 24 June 2012 (27 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (16 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (16 pages)
25 May 2012Termination of appointment of Alan Jones as a director (1 page)
25 May 2012Termination of appointment of Alan Jones as a director (1 page)
24 April 2012Appointment of Mr Paul Casamento as a director (2 pages)
24 April 2012Appointment of Mr Paul Casamento as a director (2 pages)
23 April 2012Termination of appointment of Gunninder Katari as a director (1 page)
23 April 2012Termination of appointment of Gunninder Katari as a director (1 page)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 December 2011Full accounts made up to 26 June 2011 (24 pages)
20 December 2011Full accounts made up to 26 June 2011 (24 pages)
9 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • AUD 62,610,924
  • GBP 1,092
(8 pages)
9 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • AUD 62,610,924
  • GBP 1,092
(8 pages)
9 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • AUD 62,610,924
  • GBP 1,092
(8 pages)
17 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • AUD 62,605,928
  • GBP 1,092
(7 pages)
17 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • AUD 62,605,928
  • GBP 1,092
(7 pages)
27 October 2011Appointment of Mr Andreas Christodoulou Markides as a director (2 pages)
27 October 2011Appointment of Mr Andreas Christodoulou Markides as a director (2 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 September 2011Secretary's details changed for Mr Graeme Ronald Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House Saint Marys Parsonage Manchester M3 2WJ on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Graeme Ronald Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House Saint Marys Parsonage Manchester M3 2WJ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Alberton House Saint Marys Parsonage Manchester M3 2WJ on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
2 September 2011Director's details changed for Mr Jonathan Richard Pike on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Jonathan Richard Pike on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Jonathan Richard Pike on 1 September 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • AUD 47,605,928
  • GBP 1,092
(7 pages)
8 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • AUD 47,605,928
  • GBP 1,092
(7 pages)
15 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
15 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
28 March 2011Full accounts made up to 27 June 2010 (25 pages)
28 March 2011Full accounts made up to 27 June 2010 (25 pages)
7 March 2011Statement of capital following an allotment of shares on 8 December 2010
  • AUD 36,133,635
  • GBP 1,092
(7 pages)
7 March 2011Statement of capital following an allotment of shares on 8 December 2010
  • AUD 36,133,635
  • GBP 1,092
(7 pages)
7 March 2011Appointment of Mr Jonathan Richard Pike as a director (2 pages)
7 March 2011Statement of capital following an allotment of shares on 8 December 2010
  • AUD 36,133,635
  • GBP 1,092
(7 pages)
7 March 2011Appointment of Mr Jonathan Richard Pike as a director (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 December 2010Termination of appointment of Geoffrey Rees as a director (1 page)
9 December 2010Termination of appointment of Geoffrey Rees as a director (1 page)
29 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,092
  • AUD 36,120,309
(8 pages)
29 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,092
  • AUD 36,120,309
(8 pages)
29 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,092
  • AUD 36,120,309
(8 pages)
14 June 2010Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Peter Mackellar on 15 May 2010 (2 pages)
14 June 2010Director's details changed (2 pages)
14 June 2010Director's details changed for Shahram Hemmati on 3 May 2010 (2 pages)
14 June 2010Director's details changed for Shahram Hemmati on 3 May 2010 (2 pages)
14 June 2010Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Gunninder Singh Katari on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Peter Mackellar on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Gunninder Singh Katari on 15 May 2010 (2 pages)
14 June 2010Director's details changed (2 pages)
14 June 2010Director's details changed for Craig Andrew Wildermuth on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Shahram Hemmati on 3 May 2010 (2 pages)
14 June 2010Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Alan Cenydd Jones on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Craig Andrew Wildermuth on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (33 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (33 pages)
1 March 2010Director's details changed for Mr John Powys Palmer on 22 February 2010 (3 pages)
1 March 2010Director's details changed for Mr John Powys Palmer on 22 February 2010 (3 pages)
30 October 2009Full accounts made up to 28 June 2009 (23 pages)
30 October 2009Full accounts made up to 28 June 2009 (23 pages)
15 June 2009Return made up to 15/05/09; full list of members (9 pages)
15 June 2009Return made up to 15/05/09; full list of members (9 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 April 2009Director appointed craig andrew wildermuth (2 pages)
5 April 2009Director appointed craig andrew wildermuth (2 pages)
3 November 2008Full accounts made up to 29 June 2008 (21 pages)
3 November 2008Full accounts made up to 29 June 2008 (21 pages)
20 October 2008Secretary appointed mr graeme ronald dodd (1 page)
20 October 2008Secretary appointed mr graeme ronald dodd (1 page)
17 October 2008Appointment terminated secretary peter mackellar (1 page)
17 October 2008Appointment terminated secretary peter mackellar (1 page)
9 June 2008Director's change of particulars / peter mackellar / 04/06/2008 (1 page)
9 June 2008Director's change of particulars / peter mackellar / 04/06/2008 (1 page)
6 June 2008Return made up to 15/05/08; full list of members (25 pages)
6 June 2008Return made up to 15/05/08; full list of members (25 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
11 January 2008Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16089975/16097183 (5 pages)
11 January 2008Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16082767/16089975 (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16089975/16097183 (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Ad 12/12/07--------- au$ si 7208@1=7208 au$ ic 16082767/16089975 (5 pages)
26 October 2007Full accounts made up to 1 July 2007 (23 pages)
26 October 2007Full accounts made up to 1 July 2007 (23 pages)
26 October 2007Full accounts made up to 1 July 2007 (23 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
20 June 2007Return made up to 15/05/07; change of members (11 pages)
20 June 2007Return made up to 15/05/07; change of members (11 pages)
13 February 2007Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16073763/16078265 (5 pages)
13 February 2007Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16078265/16082767 (5 pages)
13 February 2007Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16073763/16078265 (5 pages)
13 February 2007Ad 08/12/06--------- au$ si 4502@1=4502 au$ ic 16078265/16082767 (5 pages)
11 November 2006Ad 25/08/06--------- au$ si 3516082@1=3516082 au$ ic 12557681/16073763 (3 pages)
11 November 2006Ad 25/08/06--------- au$ si 3516082@1=3516082 au$ ic 12557681/16073763 (3 pages)
31 October 2006Ad 25/08/05--------- au$ si 8594473@1 (2 pages)
31 October 2006Au$ nc 10000000/30500000 25/08/05 (1 page)
31 October 2006Au$ nc 10000000/30500000 25/08/05 (1 page)
31 October 2006Ad 25/08/05--------- au$ si 8594473@1 (2 pages)
13 October 2006Full accounts made up to 2 July 2006 (22 pages)
13 October 2006Full accounts made up to 2 July 2006 (22 pages)
13 October 2006Full accounts made up to 2 July 2006 (22 pages)
23 June 2006Return made up to 15/05/06; full list of members (19 pages)
23 June 2006Return made up to 15/05/06; full list of members (19 pages)
24 April 2006Group of companies' accounts made up to 3 July 2005 (17 pages)
24 April 2006Group of companies' accounts made up to 3 July 2005 (17 pages)
24 April 2006Group of companies' accounts made up to 3 July 2005 (17 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
16 June 2005Return made up to 15/05/05; full list of members (17 pages)
16 June 2005Return made up to 15/05/05; full list of members (17 pages)
13 January 2005Particulars of mortgage/charge (8 pages)
13 January 2005Particulars of mortgage/charge (8 pages)
7 January 2005Particulars of mortgage/charge (8 pages)
7 January 2005Particulars of mortgage/charge (8 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
12 November 2004Group of companies' accounts made up to 4 July 2004 (18 pages)
12 November 2004Group of companies' accounts made up to 4 July 2004 (18 pages)
12 November 2004Group of companies' accounts made up to 4 July 2004 (18 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 August 2004Nc inc already adjusted 30/06/04 (1 page)
12 August 2004Nc inc already adjusted 30/06/04 (1 page)
12 August 2004Particulars of contract relating to shares (4 pages)
12 August 2004Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 3961675/7888375 (2 pages)
12 August 2004Particulars of contract relating to shares (4 pages)
12 August 2004Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 3961675/7888375 (2 pages)
30 July 2004Nc inc already adjusted 30/06/04 (1 page)
30 July 2004Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 34975/3961675 (2 pages)
30 July 2004Nc inc already adjusted 30/06/04 (1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 July 2004Ad 30/06/04--------- au$ si 3926700@1=3926700 au$ ic 34975/3961675 (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 May 2004Group of companies' accounts made up to 6 July 2003 (18 pages)
4 May 2004Group of companies' accounts made up to 6 July 2003 (18 pages)
4 May 2004Group of companies' accounts made up to 6 July 2003 (18 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Memorandum and Articles of Association (35 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Memorandum and Articles of Association (35 pages)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Rescinding 169 10/07/03 (1 page)
22 March 2004Rescinding 169 10/07/03 (1 page)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
8 September 2003Au$ sr 30@1 19/08/02 (1 page)
8 September 2003Au$ sr 30@1 19/08/02 (1 page)
8 September 2003Au$ sr 2590@1 10/12/02 (1 page)
8 September 2003Au$ ic 34975/33125 10/07/03 au$ sr 1850@1=1850 (1 page)
8 September 2003Au$ ic 34975/33125 10/07/03 au$ sr 1850@1=1850 (1 page)
8 September 2003Au$ sr 2590@1 10/12/02 (1 page)
10 July 2003Ad 01/12/02-31/12/02 au$ si 2375@1 (3 pages)
10 July 2003Ad 01/12/02-31/12/02 au$ si 2375@1 (3 pages)
9 July 2003Return made up to 15/05/03; change of members (12 pages)
9 July 2003Return made up to 15/05/03; change of members (12 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
28 May 2003Ad 19/12/02--------- £ si 3000@1=3000 £ ic 1092/4092 (2 pages)
28 May 2003Ad 19/12/02--------- £ si 3000@1=3000 £ ic 1092/4092 (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
22 January 2003Group of companies' accounts made up to 7 July 2002 (18 pages)
22 January 2003Ad 01/11/02-30/11/02 au$ si 3000@1=3000 au$ ic 29220/32220 (2 pages)
22 January 2003Group of companies' accounts made up to 7 July 2002 (18 pages)
22 January 2003Group of companies' accounts made up to 7 July 2002 (18 pages)
22 January 2003Ad 01/11/02-30/11/02 au$ si 3000@1=3000 au$ ic 29220/32220 (2 pages)
16 June 2002Return made up to 15/05/02; change of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2002Return made up to 15/05/02; change of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2002Secretary's particulars changed (1 page)
15 June 2002Secretary's particulars changed (1 page)
15 June 2002Ad 07/03/02--------- au$ si 940@1=940 au$ ic 28280/29220 (4 pages)
15 June 2002Ad 07/03/02--------- au$ si 940@1=940 au$ ic 28280/29220 (4 pages)
2 January 2002Ad 10/12/01--------- au$ si 4500@1=4500 au$ ic 23780/28280 (3 pages)
2 January 2002Ad 10/12/01--------- au$ si 4500@1=4500 au$ ic 23780/28280 (3 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
7 November 2001Group of companies' accounts made up to 7 July 2001 (16 pages)
7 November 2001Group of companies' accounts made up to 7 July 2001 (16 pages)
7 November 2001Group of companies' accounts made up to 7 July 2001 (16 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
16 July 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2001Ad 10/04/01--------- au$ si 280@1=280 au$ ic 5100/5380 (3 pages)
5 July 2001Ad 10/04/01--------- au$ si 280@1=280 au$ ic 5100/5380 (3 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
26 March 2001Ad 11/10/99--------- au$ si 18400@1 £ si 92@1 (3 pages)
26 March 2001Statement of affairs (10 pages)
26 March 2001Statement of affairs (10 pages)
26 March 2001Ad 11/10/99--------- au$ si 18400@1 £ si 92@1 (3 pages)
15 March 2001Ad 28/11/00--------- au$ si 2280@1=2280 au$ ic 0/2280 (2 pages)
15 March 2001Ad 30/11/99--------- au$ si 2820@1 (3 pages)
15 March 2001Ad 30/11/99--------- au$ si 2820@1 (3 pages)
15 March 2001Ad 28/11/00--------- au$ si 2280@1=2280 au$ ic 0/2280 (2 pages)
27 October 2000Full accounts made up to 30 June 2000 (15 pages)
27 October 2000Full accounts made up to 30 June 2000 (15 pages)
18 August 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 October 1999Particulars of mortgage/charge (4 pages)
25 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
22 October 1999Au$ nc 0/500000 08/10/99 (1 page)
22 October 1999Au$ nc 0/500000 08/10/99 (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
17 May 1999Return made up to 15/05/99; no change of members (4 pages)
17 May 1999Return made up to 15/05/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 November 1997Ad 25/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 1997Ad 25/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 July 1997New director appointed (3 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (3 pages)
10 July 1997New director appointed (3 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (3 pages)
2 July 1997Registered office changed on 02/07/97 from: 14 yardley street wilmington square london WC1X 0EZ (1 page)
2 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 July 1997Registered office changed on 02/07/97 from: 14 yardley street wilmington square london WC1X 0EZ (1 page)
2 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
23 May 1997Registered office changed on 23/05/97 from: 17 city business centre lower road london SE16 1AA (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 17 city business centre lower road london SE16 1AA (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
15 May 1997Incorporation (11 pages)
15 May 1997Incorporation (11 pages)