Newstead
Queeensland 4006
Australia
Director Name | Mr Joshua Glenn Walker |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 June 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Flat 2 12 Mount Villas London SE27 9PU |
Director Name | Alasdair David Pierce Chubb |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | IT Engineer |
Correspondence Address | Flat 3 12 Mount Villas Lansdowne Hill West Norwood London SE27 0NU |
Director Name | Jonathon Wayne Halpenny |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highview Road Ealing London W13 0HB |
Secretary Name | Alasdair David Pierce Chubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | IT Engineer |
Correspondence Address | Flat 3 12 Mount Villas Lansdowne Hill West Norwood London SE27 0NU |
Secretary Name | David Anthony Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 3 Red Lodge Court Pickhurst Rise West Wickham Kent BR4 0AJ |
Secretary Name | Jonathon Wayne Halpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highview Road Ealing London W13 0HB |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Hindwoods 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3 |
Cash | £6,879 |
Current Liabilities | £13,734 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months from now) |
10 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
17 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2019 | Director's details changed for Mr Joshua Glenn Walker on 17 July 2019 (2 pages) |
26 June 2019 | Appointment of Mr Joshua Glenn Walker as a director on 26 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
8 February 2019 | Cessation of Jonathon Wayne Halpenny as a person with significant control on 4 June 2018 (1 page) |
8 February 2019 | Termination of appointment of Jonathon Wayne Halpenny as a director on 4 June 2018 (1 page) |
3 January 2019 | Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 3 January 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 June 2018 | Termination of appointment of Jonathon Wayne Halpenny as a secretary on 18 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of Jonathon Wayne Halpenny as a secretary on 18 May 2018 (2 pages) |
15 May 2018 | Notification of Frederick Marc Walden as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Jonathon Wayne Halpenny as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
30 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 April 2011 | Director's details changed for Dr Frederick Marc Walden on 24 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Dr Frederick Marc Walden on 24 April 2011 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (13 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 111A station road west wickham kent BR4 0PX (1 page) |
6 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 111A station road west wickham kent BR4 0PX (1 page) |
6 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
12 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Return made up to 04/11/07; no change of members
|
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 04/11/07; no change of members
|
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: webb & associates first floor office bell parade glebe way west wickham kent BR4 0RH (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: webb & associates first floor office bell parade glebe way west wickham kent BR4 0RH (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 04/11/05; full list of members (7 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: flat 3 12 mount villas lansdowne hill west norwood london SE27 0NU (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: flat 3 12 mount villas lansdowne hill west norwood london SE27 0NU (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
13 January 2003 | Ad 04/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 January 2003 | Ad 04/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
4 November 2002 | Incorporation (14 pages) |
4 November 2002 | Incorporation (14 pages) |