London
WC2B 4LG
Director Name | Mr Randolph James Brazier |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 05 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Director Name | Miss Kirsty Anne Marks |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Director Name | Dr Joanna Marie Nield |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 24 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Director Name | Mr Andris Stefan McGee |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Australian,Slovenian |
Status | Current |
Appointed | 11 September 2023(22 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Director Name | Anthony Paul Roediger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Prima Road Oval London SW9 0NA |
Director Name | Dr Robin James Storer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian And Briti |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Medical Research Scientist |
Correspondence Address | 33 Grayson House Radnor Street London EC1V 3SR |
Secretary Name | Matthew Philip Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 303 Kings Reach Court Crane Wharf Reading RG1 3AY |
Director Name | Kristina Dryza |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian And Lithu |
Status | Resigned |
Appointed | 26 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2006) |
Role | Business Analyst |
Correspondence Address | Flat 1 1a Monmouth Street London WC2H 9DA |
Secretary Name | Kristina Dryza |
---|---|
Nationality | Australian And Lithu |
Status | Resigned |
Appointed | 26 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2006) |
Role | Business Analyst |
Correspondence Address | Flat 1 1a Monmouth Street London WC2H 9DA |
Director Name | Graham Lee Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 18 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2006) |
Role | Business Consultant |
Correspondence Address | 44 Francis Way Camberley Surrey GU15 1EX |
Director Name | Mr Dennis Richard Muirhead |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 August 2018) |
Role | Accredited Mediator |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Director Name | Elsa D'Ercoli |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2015) |
Role | Executive Development |
Country of Residence | Australia |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Director Name | Geoffrey Turner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2006) |
Role | Academic |
Correspondence Address | Woodsett Glen Road Beacon Hill Hindhead Surrey GU26 6QE |
Director Name | Allan Talbot |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2006) |
Role | School Master |
Correspondence Address | Cromwell Cottage Felsted Preparatory School Braintree Road Flested Dunmow Essex CM6 3JL |
Director Name | Margaret Mary Anne Farrel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2006) |
Role | Civil Servant |
Correspondence Address | 22 St Alban's Villas St Alban's Road London Greater London NW5 1QU |
Director Name | Ms Sonja Townsend |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 July 2013) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Director Name | Simon James Tindall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 2008) |
Role | Lawyer |
Correspondence Address | 88 Northchurch Road London Greater London N1 3NY |
Director Name | Tamsin Louise Wynford Jones |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 2008) |
Role | Development |
Correspondence Address | 1 The Terraces 3 Garner Street Bethnal Green London E2 9AQ |
Director Name | Jane Louise Chapman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2008) |
Role | Manager |
Correspondence Address | 222 Greenford Avenue London W7 3QT |
Secretary Name | Jane Louise Chapman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2008) |
Role | Manager |
Correspondence Address | 222 Greenford Avenue London W7 3QT |
Director Name | Diane Tofts |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 30 Kings Orchard Oakley Basingstoke Hampshire RG23 7AX |
Director Name | Amy Lunn |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Director Name | Mr Simon David Fourmy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2015) |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Secretary Name | Mr Simon David Fourmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 November 2010) |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Secretary Name | Ms Diane Tofts |
---|---|
Status | Resigned |
Appointed | 10 November 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 30 Kings Orchard Oakley Basingstoke Hampshire RG23 7AX |
Director Name | Mr Paul Hill |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Director Name | Mr David Stott |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Director Name | Mr Simon Palombi |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | State Of South Australia The Australia Centre Strand London WC2B 4LG |
Director Name | Ms Ainsley Janelle Thompson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 December 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Office Of The Agent General,Gov Of South Australia Strand London WC2B 4LG |
Director Name | Ms Elsa D'Ercoli |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2018) |
Role | Consultant Global Leadership Development |
Country of Residence | Australia |
Correspondence Address | 8 Wakelin St Glynde 5070 Adelaide South Australia Australia |
Director Name | Mr Joshua Allan Rule |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2018) |
Role | Planning |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Director Name | Dr Penelope Jane Moyle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 22 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2019) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Oag Of Sth Australia, Australia Centre Melbourne P London WC2B 4LG |
Director Name | Ms Natalie Samantha Baynes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 22 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2020) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Oag Of Sth Australia, Australia Centre Melbourne P London WC2B 4LG |
Director Name | Ms Annaliese Day |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 May 2019) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
Registered Address | The Australia Centre Strand Melbourne Place London WC2B 4LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,467 |
Latest Accounts | 31 July 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 4 weeks from now) |
25 October 2023 | Director's details changed for Mr Andris Stefan Mcgee on 12 September 2023 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
2 October 2023 | Director's details changed for Miss Kirsty Anne Marks on 28 May 2023 (2 pages) |
12 September 2023 | Appointment of Mr Andris Stefan Mcgee as a director on 11 September 2023 (2 pages) |
5 May 2023 | Director's details changed for Mr Randolph James Brazier on 5 May 2023 (2 pages) |
24 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
1 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
25 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 February 2020 | Appointment of Dr Joanna Marie Nield as a director on 24 February 2020 (2 pages) |
25 February 2020 | Appointment of Miss Kirsty Anne Marks as a director on 24 February 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Randolph James Brazier on 26 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Natalie Samantha Baynes as a director on 7 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 May 2019 | Termination of appointment of Annaliese Day as a director on 13 May 2019 (1 page) |
1 April 2019 | Appointment of Ms Annaliese Day as a director on 18 March 2019 (2 pages) |
11 February 2019 | Termination of appointment of Penelope Jane Moyle as a director on 28 January 2019 (1 page) |
28 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 October 2018 | Appointment of Dr Penelope Moyle as a director on 22 August 2018 (2 pages) |
3 October 2018 | Appointment of Ms Natalie Samantha Baynes as a director on 22 August 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Dennis Richard Muirhead as a director on 22 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Elsa D'ercoli as a director on 22 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Joshua Allan Rule as a director on 22 August 2018 (1 page) |
18 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 December 2016 | Appointment of Mr Randolph James Brazier as a director on 5 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Ainsley Janelle Thompson as a director on 5 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Randolph James Brazier as a director on 5 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Ainsley Janelle Thompson as a director on 5 December 2016 (1 page) |
9 November 2016 | Appointment of Ms Elsa D'ercoli as a director on 7 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Elsa D'ercoli as a director on 7 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Joshua Allan Rule on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Joshua Allan Rule on 8 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Joshua Allan Rule as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Joshua Allan Rule as a director on 7 November 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
5 October 2016 | Registered office address changed from State of South Australia the Australia Centre Strand London WC2B 4LG to C/O Office of the Agent General of South Australia the Australia Centre Strand Melbourne Place London WC2B 4LG on 5 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
5 October 2016 | Registered office address changed from State of South Australia the Australia Centre Strand London WC2B 4LG to C/O Office of the Agent General of South Australia the Australia Centre Strand Melbourne Place London WC2B 4LG on 5 October 2016 (1 page) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
11 April 2016 | Appointment of Ms Ainsley Janelle Thompson as a director on 25 January 2016 (2 pages) |
11 April 2016 | Appointment of Ms Ainsley Janelle Thompson as a director on 25 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of David Stott as a director on 25 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Paul Hill as a director on 25 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Paul Hill as a director on 25 January 2016 (1 page) |
22 March 2016 | Termination of appointment of David Stott as a director on 25 January 2016 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
26 October 2015 | Termination of appointment of Diane Tofts as a director on 9 March 2015 (1 page) |
26 October 2015 | Termination of appointment of Diane Tofts as a director on 9 March 2015 (1 page) |
26 October 2015 | Termination of appointment of Diane Tofts as a director on 9 March 2015 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 no member list (3 pages) |
8 April 2015 | Termination of appointment of Simon Palombi as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Palombi as a director on 1 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Palombi as a director on 1 April 2015 (1 page) |
8 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
8 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
18 March 2015 | Appointment of Mr Paul Hill as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Paul Hill as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Paul Hill as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Stott as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Simon Palombi as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Simon Palombi as a director on 9 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr David Stott on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Simon Palombi as a director (2 pages) |
17 March 2015 | Appointment of Mr Simon Palombi as a director on 9 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr David Stott on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Stott as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Simon Palombi as a director (2 pages) |
17 March 2015 | Appointment of Mr David Stott as a director on 9 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr David Stott on 9 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Simon David Fourmy as a director on 9 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Simon David Fourmy as a director on 9 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Elsa D'ercoli as a director on 9 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Elsa D'ercoli as a director on 9 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Simon David Fourmy as a director on 9 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Elsa D'ercoli as a director on 9 March 2015 (1 page) |
29 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
29 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
21 May 2014 | Appointment of Dr Lesley Ann Davis as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Diane Tofts as a secretary (1 page) |
21 May 2014 | Termination of appointment of Diane Tofts as a secretary (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 May 2014 | Appointment of Dr Lesley Ann Davis as a secretary (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 March 2014 | Termination of appointment of Amy Lunn as a director (1 page) |
6 March 2014 | Termination of appointment of Amy Lunn as a director (1 page) |
20 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
20 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
19 October 2013 | Termination of appointment of Sonja Townsend as a director (1 page) |
19 October 2013 | Termination of appointment of Sonja Townsend as a director (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 October 2011 | Secretary's details changed for Ms Diane Tofts on 13 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
21 October 2011 | Director's details changed for Mr Dennis Richard Muirhead on 13 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Ms Diane Tofts on 13 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Amy Lunn on 13 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Dennis Richard Muirhead on 13 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Amy Lunn on 13 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Elsa D'ercoli on 13 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Ms Sonja Townsend on 13 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Elsa D'ercoli on 13 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
21 October 2011 | Director's details changed for Ms Sonja Townsend on 13 October 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 March 2011 | Appointment of Ms Diane Tofts as a secretary (1 page) |
11 March 2011 | Termination of appointment of Simon Fourmy as a secretary (1 page) |
11 March 2011 | Director's details changed for Mr Simon David Fourmy on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Mr Simon David Fourmy on 11 March 2011 (1 page) |
11 March 2011 | Secretary's details changed for Mr Simon David Fourmy on 11 March 2011 (1 page) |
11 March 2011 | Director's details changed for Mr Simon David Fourmy on 11 March 2011 (2 pages) |
11 March 2011 | Appointment of Ms Diane Tofts as a secretary (1 page) |
11 March 2011 | Termination of appointment of Simon Fourmy as a secretary (1 page) |
13 October 2010 | Secretary's details changed for Simon David Fourmby on 30 September 2010 (1 page) |
13 October 2010 | Director's details changed for Diane Tofts on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Dennis Richard Muirhead on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Amy Lunn on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Elsa D'ercoli on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Amy Lunn on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon David Fourmby on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Dennis Richard Muirhead on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 no member list (8 pages) |
13 October 2010 | Director's details changed for Sonja Townsend on 30 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Simon David Fourmby on 30 September 2010 (1 page) |
13 October 2010 | Director's details changed for Sonja Townsend on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 no member list (8 pages) |
13 October 2010 | Director's details changed for Diane Tofts on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon David Fourmby on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Elsa D'ercoli on 30 September 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 November 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
20 November 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 December 2008 | Director appointed amy lunn (2 pages) |
18 December 2008 | Appointment terminated director and secretary jane chapman (1 page) |
18 December 2008 | Director appointed diane tofts (2 pages) |
18 December 2008 | Director appointed amy lunn (2 pages) |
18 December 2008 | Appointment terminated director simon tindall (1 page) |
18 December 2008 | Director and secretary appointed simon david fourmby (2 pages) |
18 December 2008 | Director and secretary appointed simon david fourmby (2 pages) |
18 December 2008 | Director appointed diane tofts (2 pages) |
18 December 2008 | Appointment terminated director tamsin jones (1 page) |
18 December 2008 | Appointment terminated director tamsin jones (1 page) |
18 December 2008 | Appointment terminated director and secretary jane chapman (1 page) |
18 December 2008 | Appointment terminated director simon tindall (1 page) |
30 October 2008 | Annual return made up to 30/09/08 (6 pages) |
30 October 2008 | Annual return made up to 30/09/08 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
18 September 2007 | Annual return made up to 04/07/07 (6 pages) |
18 September 2007 | Annual return made up to 04/07/07 (6 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
27 September 2006 | Annual return made up to 04/07/06
|
27 September 2006 | Annual return made up to 04/07/06
|
8 December 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 September 2005 | Annual return made up to 04/07/05
|
7 September 2005 | Annual return made up to 04/07/05
|
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Annual return made up to 04/07/04 (4 pages) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Annual return made up to 04/07/04 (4 pages) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
6 October 2003 | Annual return made up to 04/07/03
|
6 October 2003 | Annual return made up to 04/07/03
|
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
15 July 2002 | Annual return made up to 04/07/02
|
15 July 2002 | Annual return made up to 04/07/02
|
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
4 July 2001 | Incorporation (23 pages) |
4 July 2001 | Incorporation (23 pages) |