London
W6 7NL
Secretary Name | Mr James Francis Baldock |
---|---|
Status | Current |
Appointed | 12 April 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hythe House (C/- Sumitomo Chemical (Uk) Plc) Sheph London W6 7NL |
Director Name | Ian John Folder |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1 Ethelmont Road Sandy Bay Hobart Tasmania 7005 |
Secretary Name | Mark Frasson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Group Accountant |
Correspondence Address | 63 Leura Street Rosny Tasmania 7018 Australia |
Secretary Name | Colette Glenda Usher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2010) |
Role | Accountant |
Correspondence Address | 63 Otago Bay Road Otago Bay 7017 Tasmania Australia |
Secretary Name | Mr Ross George Blaikie |
---|---|
Status | Resigned |
Appointed | 26 March 2010(8 years after company formation) |
Appointment Duration | 11 years (resigned 12 April 2021) |
Role | Company Director |
Correspondence Address | 53 Acton Road Acton Park 7170 |
Director Name | Mr Ross George Blaikie |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2021) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Hythe House (C/- Sumitomo Chemical (Uk) Plc) Sheph London W6 7NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hythe House (C/- Sumitomo Chemical (Uk) Plc) Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
100 at £1 | Botanical Resources Australia Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
22 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 September 2018 | Appointment of Mr Ross George Blaikie as a director on 22 November 2017 (2 pages) |
19 September 2018 | Registered office address changed from 66 Queen Mary Avenue Morden SM4 4JR England to Hythe House (C/- Sumitomo Chemical (Uk) Plc) Shepherds Bush Road London W6 7NL on 19 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Ian John Folder as a director on 22 November 2017 (1 page) |
9 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from C/O C/- Zaman Chowdhury & Co (Accountants) 570a Kingston Road London SW20 8DR to 66 Queen Mary Avenue Morden SM4 4JR on 23 February 2018 (1 page) |
20 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 January 2018 | Notification of Sumitomo Chemical Co.Ltd as a person with significant control on 22 November 2017 (4 pages) |
19 January 2018 | Cessation of Botanical Resources Australia Pty Ltd as a person with significant control on 22 November 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 September 2013 | Registered office address changed from 45 Framfield Road Mitcham London CR4 2AU United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 45 Framfield Road Mitcham London CR4 2AU United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 45 Framfield Road Mitcham London CR4 2AU United Kingdom on 2 September 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Colette Usher as a secretary (1 page) |
9 March 2011 | Termination of appointment of Colette Usher as a secretary (1 page) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Ian John Folder on 16 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Mr Ross George Blaikie as a secretary (1 page) |
26 March 2010 | Appointment of Mr Ross George Blaikie as a secretary (1 page) |
26 March 2010 | Director's details changed for Ian John Folder on 16 March 2010 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 45 framfield road mitcham london CR4 2AU united kingdom (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 45 framfield road mitcham london CR4 2AU united kingdom (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 33 khartoum road tooting london SW17 0JA (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 33 khartoum road tooting london SW17 0JA (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 June 2003 | Return made up to 08/03/03; full list of members
|
16 June 2003 | Return made up to 08/03/03; full list of members
|
12 April 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 March 2002 | Incorporation (16 pages) |
8 March 2002 | Incorporation (16 pages) |