London
WC2 4LG
Director Name | Mr David Christopher Hickey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 January 2018(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand London WC2B 4LG |
Director Name | Mrs Bronwyn Nanette Curtis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Australia Centre Strand London WC2B 4LG |
Director Name | Mr Andrew Donald Low |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(19 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand London WC2B 4LG |
Director Name | Mrs Louise Ann Mulley |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 May 2023(19 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Australia Centre Strand London WC2B 4LG |
Director Name | Maurice John De Rohan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Agent General For South Austra |
Correspondence Address | 114 Clifton Hill London NW8 0JS |
Director Name | Michael Robert O'Leary-Collins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Venture Consulting |
Correspondence Address | 15 Longboyds Cobham Surrey KT11 3DE |
Secretary Name | Michael Robert O'Leary-Collins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Venture Consulting |
Correspondence Address | 15 Longboyds Cobham Surrey KT11 3DE |
Director Name | Stephen Thompson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2009) |
Role | Regional General Manager |
Correspondence Address | 14 Ravenscourt Square Hammersmith London W6 0TW |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 August 2022) |
Role | President |
Country of Residence | England |
Correspondence Address | Flat 12 36 Sloane Court West London SW3 4TB |
Secretary Name | Ms Judy Anne Cooper |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | Flat 17 10 Fassett Square London E8 1BF |
Director Name | Mr William Mortimer Muirhead |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 January 2023) |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | "Knowl Wood" 29 Park Avenue Farnborough Park Kent BR6 8LJ |
Director Name | Mr Anthony John Goodman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Australia Centre Strand London WC2B 4LG |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | australiaday.co.uk |
---|---|
Telephone | 020 71001674 |
Telephone region | London |
Registered Address | The Australia Centre Strand London WC2B 4LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,732 |
Cash | £126,443 |
Current Liabilities | £18,652 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (2 months ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 2 weeks from now) |
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 March 2018 | Appointment of Mr David Christopher Hickey as a director on 17 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 February 2016 | Termination of appointment of Judy Anne Cooper as a secretary on 2 October 2015 (2 pages) |
23 February 2016 | Termination of appointment of Judy Anne Cooper as a secretary on 2 October 2015 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
18 January 2016 | Annual return made up to 15 January 2016 no member list (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
30 January 2015 | Annual return made up to 15 January 2015 no member list (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2014 | Annual return made up to 15 January 2014 no member list (5 pages) |
22 January 2014 | Annual return made up to 15 January 2014 no member list (5 pages) |
1 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
1 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
16 July 2013 | Appointment of Mr Richard Bruce Porter as a director (3 pages) |
16 July 2013 | Appointment of Mr Richard Bruce Porter as a director (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 no member list (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 no member list (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 February 2012 | Annual return made up to 15 January 2012 no member list (4 pages) |
22 February 2012 | Annual return made up to 15 January 2012 no member list (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 April 2011 | Annual return made up to 15 January 2011 no member list (4 pages) |
4 April 2011 | Annual return made up to 15 January 2011 no member list (4 pages) |
1 April 2011 | Secretary's details changed for Miss Judy Anne Cooper on 28 March 2011 (3 pages) |
1 April 2011 | Secretary's details changed for Miss Judy Anne Cooper on 28 March 2011 (3 pages) |
23 August 2010 | Termination of appointment of Anthony Goodman as a director (2 pages) |
23 August 2010 | Termination of appointment of Anthony Goodman as a director (2 pages) |
13 July 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
13 July 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
12 March 2010 | Appointment of Anthony John Goodman as a director (3 pages) |
12 March 2010 | Appointment of Anthony John Goodman as a director (3 pages) |
22 January 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
22 January 2010 | Annual return made up to 15 January 2010 no member list (3 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 October 2009 | Termination of appointment of Stephen Thompson as a director (1 page) |
6 October 2009 | Termination of appointment of Stephen Thompson as a director (1 page) |
10 February 2009 | Annual return made up to 15/01/09 (5 pages) |
10 February 2009 | Annual return made up to 15/01/09 (5 pages) |
15 July 2008 | Annual return made up to 15/01/08
|
15 July 2008 | Annual return made up to 15/01/08
|
4 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
17 February 2007 | Annual return made up to 15/01/07
|
17 February 2007 | Annual return made up to 15/01/07
|
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
8 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Annual return made up to 15/01/06 (4 pages) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Annual return made up to 15/01/06 (4 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 January 2005 | Annual return made up to 15/01/05
|
28 January 2005 | Annual return made up to 15/01/05
|
8 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
8 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
5 December 2003 | Incorporation (28 pages) |
5 December 2003 | Incorporation (28 pages) |