Tullamarine
Vic 3043
Secretary Name | Steven John Anthony Barics |
---|---|
Status | Current |
Appointed | 23 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Lillee Crescent Tullamarine Vic 3043 |
Director Name | Donald William Hilton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2012) |
Role | Chief Financial Officer |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Director Name | Gregory John Charles Stokes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian Citizen |
Status | Resigned |
Appointed | 06 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 66 Lillee Crescent Tullamarine Vic 3043 |
Secretary Name | Gregory John Charles Stokes |
---|---|
Nationality | Australian Citizen |
Status | Resigned |
Appointed | 06 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 66 Lillee Crescent Tullamarine Vic 3043 |
Director Name | Morry Fraid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Secretary Name | Ari Braham Bergman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 111 Cecil Street South Melbourne Victoria 3205 Australia |
Director Name | Vaclav George Jungwirt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 66 Lillee Crescent Tullamarine Vic 3043 |
Director Name | Mr Alan Charles Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Leyden Street London E1 7LE |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Barokes Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
7 August 2023 | Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 7 August 2023 (1 page) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 December 2021 | Registered office address changed from C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 21 December 2021 (1 page) |
10 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 November 2021 | Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Bridgehouse Company Secretaries Limited Third Floor 5 st. Bride Street London EC4A 4AS on 3 November 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
30 December 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 November 2020 | Termination of appointment of Alan Charles Rutland as a director on 1 August 2020 (1 page) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
18 January 2018 | Notification of a person with significant control statement (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Gregory John Charles Stokes as a director on 23 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Gregory John Charles Stokes as a secretary on 23 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Gregory John Charles Stokes as a secretary on 23 November 2016 (1 page) |
8 December 2016 | Appointment of Steven John Anthony Barics as a secretary on 23 November 2016 (2 pages) |
8 December 2016 | Appointment of Steven John Anthony Barics as a secretary on 23 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Alan Charles Rutland as a director on 23 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Alan Charles Rutland as a director on 23 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Gregory John Charles Stokes as a director on 23 November 2016 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
21 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 November 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Vaclav George Jungwirt as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Vaclav George Jungwirt as a director on 31 December 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 January 2013 | Director's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Steven John Anthony Barics on 14 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Vaclav George Jungwirt on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Vaclav George Jungwirt on 14 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Gregory John Charles Stokes on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Steven John Anthony Barics on 14 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Appointment of Vaclav George Jungwirt as a director (2 pages) |
18 September 2012 | Termination of appointment of Ari Bergman as a secretary (1 page) |
18 September 2012 | Termination of appointment of Morry Fraid as a director (1 page) |
18 September 2012 | Termination of appointment of Donald Hilton as a director (1 page) |
18 September 2012 | Termination of appointment of Ari Bergman as a secretary (1 page) |
18 September 2012 | Termination of appointment of Donald Hilton as a director (1 page) |
18 September 2012 | Appointment of Vaclav George Jungwirt as a director (2 pages) |
18 September 2012 | Termination of appointment of Morry Fraid as a director (1 page) |
31 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Donald William Hilton on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven John Anthony Barics on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Morry Fraid on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Morry Fraid on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Donald William Hilton on 1 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gregory John Charles Stokes on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed for Steven John Anthony Barics on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Morry Fraid on 1 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Ari Braham Bergman on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed for Gregory John Charles Stokes on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Donald William Hilton on 1 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gregory John Charles Stokes on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed for Steven John Anthony Barics on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Gregory John Charles Stokes on 1 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gregory John Charles Stokes on 1 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Ari Braham Bergman on 1 January 2010 (1 page) |
9 February 2010 | Director's details changed for Gregory John Charles Stokes on 1 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Ari Braham Bergman on 1 January 2010 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Director's change of particulars / donald hilton / 06/02/2006 (1 page) |
13 January 2009 | Director's change of particulars / donald hilton / 06/02/2006 (1 page) |
30 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Memorandum and Articles of Association (13 pages) |
9 February 2006 | Memorandum and Articles of Association (13 pages) |
2 February 2006 | Company name changed charco 1147 LIMITED\certificate issued on 02/02/06 (2 pages) |
2 February 2006 | Company name changed charco 1147 LIMITED\certificate issued on 02/02/06 (2 pages) |
13 January 2006 | Incorporation (18 pages) |
13 January 2006 | Incorporation (18 pages) |