2850 Green Gully
New South Wales
Australia
Director Name | Mr Rudy Filapek Vandyck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Journalist |
Country of Residence | Australia |
Correspondence Address | 43 Berkeley Square London W1J 5AP |
Secretary Name | Mr Rudy Filapek Vandyck |
---|---|
Status | Current |
Appointed | 01 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 43 Berkeley Square London W1J 5AP |
Director Name | Rudy Filapek Vandyck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2006) |
Role | Editor |
Correspondence Address | 41 Long Furlong Rugby CV22 5QT |
Director Name | Robert Rudnicki |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2005) |
Role | Editor |
Correspondence Address | 41 Long Furlong Rugby CV22 5QT |
Director Name | Helena Rudnicki |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2005) |
Role | Tutor |
Correspondence Address | 41 Long Furlong Rugby CV22 5QT |
Secretary Name | Helena Rudnicki |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2005) |
Role | Tutor |
Correspondence Address | 41 Long Furlong Rugby CV22 5QT |
Director Name | Rudi Filapek-Vandyck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2006) |
Role | Editor |
Correspondence Address | 1/21 Lauderdale Ave Fairlight, Nsw 2041 Australia |
Secretary Name | Helena Rudnicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2011) |
Role | Retired |
Correspondence Address | 41 Long Furlong Rugby CV22 5QT |
Director Name | Robert Rudnicki |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 June 2006) |
Role | Journalist |
Correspondence Address | 41 Long Furlong Rugby CV22 5QT |
Director Name | Rudy Filapek Vandyck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 June 2006(4 years after company formation) |
Appointment Duration | 3 months (resigned 27 September 2006) |
Role | Journalist |
Correspondence Address | 8 Woods Parade Fairlight New South Wales 2094 Australia |
Director Name | Mr Robert Rudnicki |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2011) |
Role | IT |
Country of Residence | Australia |
Correspondence Address | Office 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr Anthony Parsons |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Office 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 01788 814777 |
---|---|
Telephone region | Rugby |
Registered Address | 43 Berkeley Square London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
54 at £1 | Rudy Filapek-vandyck 54.00% Ordinary B |
---|---|
42 at £1 | Gregory Peel 42.00% Ordinary B |
3 at £1 | Rudy Filapek-van Dyck 3.00% Ordinary A |
1 at £1 | Gregory Peel 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£21,877 |
Cash | £34,287 |
Current Liabilities | £81,519 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
1 December 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 May 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
20 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
2 September 2021 | Amended micro company accounts made up to 30 June 2020 (4 pages) |
1 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 19 December 2019 (1 page) |
4 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
20 December 2017 | Director's details changed for Mr Rudy Filapek Vandyck on 20 December 2017 (2 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Cancellation of shares. Statement of capital on 3 June 2017
|
17 July 2017 | Cancellation of shares. Statement of capital on 3 June 2017
|
17 July 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
13 December 2016 | Director's details changed for Gregory Peel on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Gregory Peel on 1 December 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Micro company accounts made up to 30 June 2015 (6 pages) |
27 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
17 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
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) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Termination of appointment of Anthony Parsons as a director (1 page) |
13 April 2013 | Termination of appointment of Anthony Parsons as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Termination of appointment of Robert Rudnicki as a director (1 page) |
27 June 2012 | Termination of appointment of Robert Rudnicki as a director (1 page) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Appointment of Mr Anthony Parsons as a director (2 pages) |
10 August 2011 | Appointment of Mr Anthony Parsons as a director (2 pages) |
9 June 2011 | Appointment of Mr Rudy Filapek Vandyck as a director (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Helena Rudnicki as a secretary (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mr Rudy Filapek Vandyck as a secretary (1 page) |
9 June 2011 | Termination of appointment of Helena Rudnicki as a secretary (1 page) |
9 June 2011 | Appointment of Mr Rudy Filapek Vandyck as a director (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Appointment of Mr Rudy Filapek Vandyck as a secretary (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Appointment of Mr Robert Rudnicki as a director (2 pages) |
28 March 2011 | Appointment of Mr Robert Rudnicki as a director (2 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
8 October 2010 | Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010 (1 page) |
6 September 2010 | Director's details changed for Gregory Peel on 21 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Gregory Peel on 21 June 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | £ nc 100/110 27/09/06 (2 pages) |
27 September 2006 | £ nc 100/110 27/09/06 (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Ad 27/09/06--------- £ si 10@1=10 £ ic 100/110 (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Ad 27/09/06--------- £ si 10@1=10 £ ic 100/110 (1 page) |
27 September 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 21/06/06; full list of members (3 pages) |
6 September 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 March 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New secretary appointed (1 page) |
16 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
20 June 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 September 2004 | Return made up to 21/06/04; full list of members (3 pages) |
6 September 2004 | Return made up to 21/06/04; full list of members (3 pages) |
9 June 2004 | Return made up to 21/06/03; full list of members
|
9 June 2004 | Return made up to 21/06/03; full list of members
|
31 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (1 page) |
6 September 2002 | New secretary appointed;new director appointed (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
21 June 2002 | Incorporation (16 pages) |
21 June 2002 | Incorporation (16 pages) |