Dee Why
New South Wales
2099
Secretary Name | Heidi Ann James |
---|---|
Status | Current |
Appointed | 30 November 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW |
Secretary Name | Mr Keith Robert Malcouronne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines Middlesex TW18 4AX |
Secretary Name | Kerry Narelle Payne |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2007(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 November 2014) |
Role | Manager |
Correspondence Address | 200 South Virgina 8th Floor Reno Nevada 89501 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Trustee Of Richard Payne Family Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,277 |
Cash | £151,964 |
Current Liabilities | £70,097 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £5,000 credited to account designation number 62551809 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
24 January 2023 | Appointment of Mr Richard Adrian Payne as a secretary on 16 January 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Heidi Ann James as a secretary on 16 January 2023 (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 12 September 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
14 February 2017 | Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages) |
14 February 2017 | Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
13 February 2017 | Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Richard Adrian Payne on 1 January 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Kerry Narelle Payne as a secretary on 29 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Kerry Narelle Payne as a secretary on 29 November 2014 (1 page) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 January 2015 | Appointment of Heidi Ann James as a secretary on 30 November 2014 (2 pages) |
26 January 2015 | Appointment of Heidi Ann James as a secretary on 30 November 2014 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 January 2011 | Director's details changed for Richard Adrian Payne on 16 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Richard Adrian Payne on 16 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Secretary's details changed for Kerry Narelle Payne on 16 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Kerry Narelle Payne on 16 January 2011 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 January 2010 | Director's details changed for Richard Adrian Payne on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Richard Adrian Payne on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Richard Adrian Payne on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (3 pages) |
26 February 2007 | New secretary appointed (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members
|
24 January 2005 | Return made up to 17/01/05; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
20 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
25 September 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
25 September 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 January 2003 | Return made up to 17/01/03; full list of members
|
28 January 2003 | Return made up to 17/01/03; full list of members
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (16 pages) |
17 January 2002 | Incorporation (16 pages) |