Sydney
New South Wales
Nsw 2000
Director Name | Mr Rodney Michael Gamble |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chesilton Road London SW6 5AB |
Director Name | Andrew William Urquhart |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 October 2020) |
Role | Asset Manager |
Correspondence Address | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia |
Secretary Name | Andrew William Urquhart |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 October 2020) |
Role | Asset Manager |
Correspondence Address | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia |
Secretary Name | Mr Paul Raymond Harley |
---|---|
Status | Closed |
Appointed | 17 November 2009(4 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 3a Macquarie Street Sydney New South Wales Nsw 2000 |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(6 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Carlos Place London W9 1ED |
Director Name | Paul Raymond Harley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 59 Dollins Road Kurrajong Sydney 2758 Australia |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Paul Raymond Harley |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 59 Dollins Road Kurrajong Sydney 2758 Australia |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Ezra Meyer Solomon Nahome |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2011) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heathways Courtenay Avenue London N6 4LR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Barana Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,490 |
Net Worth | -£7,112 |
Current Liabilities | £13,598 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 October 2012 | Delivered on: 6 November 2012 Persons entitled: Ubs Ag Classification: Assignment of rental payments Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All existing and future claims arising from the rent and/or leasing of: land register luzern rechtes ufer, no. 399, hertensteinstrasse 50, museggrain 2, ch-6004 luzern, including current, forfeited and future interest as well as all preferential and accessory rights related to the assigned claim. Outstanding |
---|---|
31 October 2012 | Delivered on: 6 November 2012 Persons entitled: Ubs Ag Classification: Pledge agreement Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All current and future account balance on a rental account in the name of the borrower, which account details are more particularly described in the pledge, together with future rights appertaining to intermediated securities see image for full details. Outstanding |
31 October 2012 | Delivered on: 6 November 2012 Persons entitled: Ubs Ag Classification: Collateral agreement Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bearer mortgage note by way of security in the nominal value of 51,150,000 chf, in first rank of priority, at land register luzern reches ufer, no. 399, hertensteinstrasse 50 musseggrain 2, ch-6004 luzern. Outstanding |
23 January 2006 | Delivered on: 31 January 2006 Satisfied on: 6 November 2012 Persons entitled: Eurohypo Ag Classification: Security over partnership agreement Secured details: All monies due or to become due from the partnership or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The relevant agreements relating to an initial partnership agreement dated 05 november 2005 and amended on 20 december 2005 between the chargor and the limited partner,and the related rights. See the mortgage charge document for full details. Fully Satisfied |
23 January 2006 | Delivered on: 31 January 2006 Satisfied on: 6 November 2012 Persons entitled: Eurohypo Ag Classification: A security agreement Secured details: All monies due or to become due from lucerne limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal title to the mortgage certificates. See the mortgage charge document for full details. Fully Satisfied |
23 January 2006 | Delivered on: 31 January 2006 Satisfied on: 6 November 2012 Persons entitled: Eurohypo Ag Classification: A bank accounts pledge agreement Secured details: All monies due or to become due from lucerne limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and claims related to the deposit account. See the mortgage charge document for full details. Fully Satisfied |
23 January 2006 | Delivered on: 31 January 2006 Satisfied on: 6 November 2012 Persons entitled: Eurohypo Ag Classification: A general assignment agreement Secured details: All monies due or to become due from lucerne limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All claims and rights in connection with the lease agreements already concluded or to be concluded relating to the property the real property insurances and all other insurances the representations warranties all hedge-transactions and the declaration of charles vogele ag (together the assigned claims). See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (3 pages) |
20 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
24 November 2016 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
24 November 2016 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
2 February 2016 | Full accounts made up to 30 June 2015 (23 pages) |
2 February 2016 | Full accounts made up to 30 June 2015 (23 pages) |
17 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
5 November 2015 | Director's details changed for Rodney Michael Gamble on 1 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Rodney Michael Gamble on 1 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Rodney Michael Gamble on 1 October 2015 (2 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
25 November 2014 | Full accounts made up to 30 June 2014 (25 pages) |
25 November 2014 | Full accounts made up to 30 June 2014 (25 pages) |
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (23 pages) |
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Appointment of Mr Didier Michel Tandy as a director (2 pages) |
15 November 2011 | Appointment of Mr Didier Michel Tandy as a director (2 pages) |
26 October 2011 | Termination of appointment of Ezra Nahome as a director (1 page) |
26 October 2011 | Termination of appointment of Ezra Nahome as a director (1 page) |
4 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
17 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Appointment of Mr Paul Raymond Harley as a secretary (1 page) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Appointment of Mr Paul Raymond Harley as a secretary (1 page) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
9 June 2009 | Director's change of particulars / gregory shand / 28/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / gregory shand / 28/05/2009 (1 page) |
7 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
7 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
18 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated director and secretary paul harley (1 page) |
6 June 2008 | Appointment terminated director and secretary paul harley (1 page) |
6 June 2008 | Director and secretary appointed andrew william urquhart (3 pages) |
6 June 2008 | Director and secretary appointed andrew william urquhart (3 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
26 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 June 2006 (23 pages) |
31 July 2007 | Full accounts made up to 30 June 2006 (23 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
31 January 2006 | Particulars of mortgage/charge (10 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (9 pages) |
31 January 2006 | Particulars of mortgage/charge (8 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (10 pages) |
31 January 2006 | Particulars of mortgage/charge (9 pages) |
31 January 2006 | Particulars of mortgage/charge (8 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Location of register of members (1 page) |
6 December 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | Secretary resigned (1 page) |
4 November 2005 | Incorporation (12 pages) |
4 November 2005 | Incorporation (12 pages) |