Booragoon
Perth
Wa 6154
Australia
Director Name | Lloyd Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 15 Kay Street Scarborough Western Australia 6019 Australia |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 06 June 2008) |
Correspondence Address | 24 Bevis Marks London EC34 7NR |
Website | gerard-daniels.com |
---|---|
Telephone | 020 79072900 |
Telephone region | London |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gerard Daniels (International) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,301 |
Cash | £125,346 |
Current Liabilities | £238,166 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
13 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 September 2020 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | Cessation of Gerard Daniels (International) Pty Ltd as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
9 January 2018 | Notification of a person with significant control statement (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 December 2009 | Director's details changed for Michael Mcanearney on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Lloyd Smith on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Mcanearney on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Lloyd Smith on 30 November 2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
9 December 2008 | Director's change of particulars / lloyd smith / 01/03/2008 (1 page) |
9 December 2008 | Appointment terminated secretary mazars company secretaries LIMITED (1 page) |
9 December 2008 | Director's change of particulars / lloyd smith / 01/03/2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
16 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
16 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
23 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
22 June 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Ad 30/11/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
23 December 2005 | Ad 30/11/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 November 2005 | Incorporation (19 pages) |
30 November 2005 | Incorporation (19 pages) |