Company NameAustralia Day Foundation Limited
Company StatusActive
Company Number04986599
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 2003(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Bruce Porter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed10 June 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleDirector Australian Business
Country of ResidenceUnited Kingdom
Correspondence AddressThe Australia Centre Strand
London
WC2 4LG
Director NameMr David Christopher Hickey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 January 2018(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Australia Centre
Strand
London
WC2B 4LG
Director NameMrs Bronwyn Nanette Curtis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Australia Centre
Strand
London
WC2B 4LG
Director NameMr Andrew Donald Low
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(19 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Australia Centre
Strand
London
WC2B 4LG
Director NameMrs Louise Ann Mulley
Date of BirthMay 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed18 May 2023(19 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Australia Centre
Strand
London
WC2B 4LG
Director NameMaurice John De Rohan
Date of BirthMay 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleAgent General For South Austra
Correspondence Address114 Clifton Hill
London
NW8 0JS
Director NameMichael Robert O'Leary-Collins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleVenture Consulting
Correspondence Address15 Longboyds
Cobham
Surrey
KT11 3DE
Secretary NameMichael Robert O'Leary-Collins
NationalityAustralian
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleVenture Consulting
Correspondence Address15 Longboyds
Cobham
Surrey
KT11 3DE
Director NameStephen Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2009)
RoleRegional General Manager
Correspondence Address14 Ravenscourt Square
Hammersmith
London
W6 0TW
Director NameMr Philip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2006(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 August 2022)
RolePresident
Country of ResidenceEngland
Correspondence AddressFlat 12 36 Sloane Court West
London
SW3 4TB
Secretary NameMs Judy Anne Cooper
NationalityAustralian
StatusResigned
Appointed19 October 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 October 2015)
RoleCompany Director
Correspondence AddressFlat 17
10 Fassett Square
London
E8 1BF
Director NameMr William Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 January 2023)
RoleDiplomat
Country of ResidenceEngland
Correspondence Address"Knowl Wood"
29 Park Avenue
Farnborough Park
Kent
BR6 8LJ
Director NameMr Anthony John Goodman
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2010(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 July 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Australia Centre Strand
London
WC2B 4LG
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteaustraliaday.co.uk
Telephone020 71001674
Telephone regionLondon

Location

Registered AddressThe Australia Centre
Strand
London
WC2B 4LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£119,732
Cash£126,443
Current Liabilities£18,652

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (2 months ago)
Next Return Due31 January 2025 (10 months, 2 weeks from now)

Filing History

19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
15 March 2018Appointment of Mr David Christopher Hickey as a director on 17 January 2018 (2 pages)
15 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 February 2016Termination of appointment of Judy Anne Cooper as a secretary on 2 October 2015 (2 pages)
23 February 2016Termination of appointment of Judy Anne Cooper as a secretary on 2 October 2015 (2 pages)
18 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
18 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
30 January 2015Annual return made up to 15 January 2015 no member list (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2014Annual return made up to 15 January 2014 no member list (5 pages)
22 January 2014Annual return made up to 15 January 2014 no member list (5 pages)
1 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
1 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
16 July 2013Appointment of Mr Richard Bruce Porter as a director (3 pages)
16 July 2013Appointment of Mr Richard Bruce Porter as a director (3 pages)
17 January 2013Annual return made up to 15 January 2013 no member list (4 pages)
17 January 2013Annual return made up to 15 January 2013 no member list (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 February 2012Annual return made up to 15 January 2012 no member list (4 pages)
22 February 2012Annual return made up to 15 January 2012 no member list (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 April 2011Annual return made up to 15 January 2011 no member list (4 pages)
4 April 2011Annual return made up to 15 January 2011 no member list (4 pages)
1 April 2011Secretary's details changed for Miss Judy Anne Cooper on 28 March 2011 (3 pages)
1 April 2011Secretary's details changed for Miss Judy Anne Cooper on 28 March 2011 (3 pages)
23 August 2010Termination of appointment of Anthony Goodman as a director (2 pages)
23 August 2010Termination of appointment of Anthony Goodman as a director (2 pages)
13 July 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
13 July 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
12 March 2010Appointment of Anthony John Goodman as a director (3 pages)
12 March 2010Appointment of Anthony John Goodman as a director (3 pages)
22 January 2010Annual return made up to 15 January 2010 no member list (3 pages)
22 January 2010Annual return made up to 15 January 2010 no member list (3 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
13 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
6 October 2009Termination of appointment of Stephen Thompson as a director (1 page)
6 October 2009Termination of appointment of Stephen Thompson as a director (1 page)
10 February 2009Annual return made up to 15/01/09 (5 pages)
10 February 2009Annual return made up to 15/01/09 (5 pages)
15 July 2008Annual return made up to 15/01/08
  • 363(287) ‐ Registered office changed on 15/07/08
(4 pages)
15 July 2008Annual return made up to 15/01/08
  • 363(287) ‐ Registered office changed on 15/07/08
(4 pages)
4 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
17 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director resigned
(4 pages)
17 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director resigned
(4 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006New secretary appointed (1 page)
8 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
21 September 2006Secretary resigned;director resigned (1 page)
21 September 2006Secretary resigned;director resigned (1 page)
30 January 2006Annual return made up to 15/01/06 (4 pages)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Annual return made up to 15/01/06 (4 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
28 January 2005Annual return made up to 15/01/05
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 2005Annual return made up to 15/01/05
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
8 October 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
5 December 2003Incorporation (28 pages)
5 December 2003Incorporation (28 pages)