Edgecliff
New South Wales 2027
Australia
Director Name | Mr Ian Andrew McLean Cornick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 157 New South Head Road Edgecliff New South Wales 2027 Australia |
Director Name | Mr Roger Joseph Filetti |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 157 New South Head Road Edgecliff New South Wales 2027 Australia |
Director Name | Mr David Sidney Cornick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 157 New South Head Road Edgecliff New South Wales 2027 Australia |
Secretary Name | Mr Roger Joseph Filetti |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 157 New South Head Road Edgecliff New South Wales 2027 Australia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4m at £1 | Lober Securities Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,632 |
Net Worth | £5,297,644 |
Cash | £2,529,216 |
Current Liabilities | £4,592 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
21 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
6 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
10 January 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
7 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
7 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
25 March 2021 | Registered office address changed from Ralo Limited C/O Rees Pollock 4th Floor 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 March 2021 (1 page) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
20 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
20 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
31 March 2017 | Director's details changed for Mr David Sidney Cornick on 28 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr David Sidney Cornick on 28 March 2017 (2 pages) |
16 December 2016 | Director's details changed for Mr David Sidney Cornick on 5 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr David Sidney Cornick on 5 December 2016 (2 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
18 May 2016 | Director's details changed for Mr Roger Joseph Filetti on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Colin James Cornick on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr David Sidney Cornick on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Colin James Cornick on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Roger Joseph Filetti on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Ian Andrew Mclean Cornick on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Ian Andrew Mclean Cornick on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Roger Joseph Filetti on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr David Sidney Cornick on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Roger Joseph Filetti on 18 May 2016 (1 page) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 June 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 February 2010 | Secretary's details changed for Mr Roger Joseph Filetti on 18 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Mr Roger Joseph Filetti on 18 February 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Roger Joseph Filetti on 18 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Roger Joseph Filetti on 18 February 2010 (2 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for David Sidney Cornick on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin James Cornick on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Roger Joseph Filetti on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Sidney Cornick on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Andrew Mclean Cornick on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Roger Joseph Filetti on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin James Cornick on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Andrew Mclean Cornick on 21 October 2009 (2 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 September 2008 | Ad 03/09/08\gbp si 2000000@1=2000000\gbp ic 2000000/4000000\ (2 pages) |
9 September 2008 | Ad 03/09/08\gbp si 2000000@1=2000000\gbp ic 2000000/4000000\ (2 pages) |
6 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
30 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
27 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members
|
11 October 2005 | Return made up to 02/10/05; full list of members
|
4 October 2005 | Ad 22/09/05--------- £ si 200000@1=200000 £ ic 1800000/2000000 (2 pages) |
4 October 2005 | Ad 22/09/05--------- £ si 200000@1=200000 £ ic 1800000/2000000 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 26/08/05 (2 pages) |
7 September 2005 | Nc inc already adjusted 26/08/05 (2 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Ad 02/12/04--------- £ si 1700000@1=1700000 £ ic 100000/1800000 (2 pages) |
14 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
14 December 2004 | Ad 02/12/04--------- £ si 1700000@1=1700000 £ ic 100000/1800000 (2 pages) |
14 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
14 December 2004 | Resolutions
|
12 October 2004 | Return made up to 02/10/04; full list of members
|
12 October 2004 | Return made up to 02/10/04; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 October 2003 | Return made up to 02/10/03; full list of members
|
9 October 2003 | Return made up to 02/10/03; full list of members
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2003 | Application for reregistration from PLC to private (1 page) |
29 April 2003 | Re-registration of Memorandum and Articles (12 pages) |
29 April 2003 | Application for reregistration from PLC to private (1 page) |
29 April 2003 | Re-registration of Memorandum and Articles (12 pages) |
29 April 2003 | Resolutions
|
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 January 2003 | Ad 12/12/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Application to commence business (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Certificate of authorisation to commence business and borrow (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Ad 12/12/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Certificate of authorisation to commence business and borrow (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Application to commence business (2 pages) |
9 January 2003 | New director appointed (2 pages) |
2 October 2002 | Incorporation (15 pages) |
2 October 2002 | Incorporation (15 pages) |