Pennant Hills
Nsw
2125
Australia
Secretary Name | Andrew James Herbert Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | It Sales Consultant |
Correspondence Address | Bentley Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.professionaladvantage.co.uk/ |
---|---|
Telephone | 020 72689800 |
Telephone region | London |
Registered Address | Tennyson House 4th Floor 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £56,183 |
Cash | £105,066 |
Current Liabilities | £338,990 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
6 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
19 May 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
3 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
1 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
29 April 2019 | Registered office address changed from 201 Great Portland Street 5th Floor London W1W 5AB to Tennyson House 4th Floor 159-165 Great Portland Street London W1W 5PA on 29 April 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 June 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
3 May 2018 | Registered office address changed from 210 Great Portland Street London W1W 5AB England to 201 Great Portland Street 5th Floor London W1W 5AB on 3 May 2018 (2 pages) |
26 October 2017 | Registered office address changed from Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY England to 210 Great Portland Street London W1W 5AB on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY England to 210 Great Portland Street London W1W 5AB on 26 October 2017 (1 page) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2016 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Ground Floor Challengers House Rumbolds Hill Midhurst West Sussex GU29 9BY on 7 June 2016 (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Secretary's details changed for Andrew James Herbert Parsons on 20 May 2016 (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Secretary's details changed for Andrew James Herbert Parsons on 20 May 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Registered office address changed from , James Cowper Kreston 3 Wesley Gate, Queens Road, Reading, RG1 4AP, England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , James Cowper Kreston 3 Wesley Gate, Queens Road, Reading, RG1 4AP, England to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page) |
13 August 2015 | Registered office address changed from , Challenger House Ground Floor, Rumbolds Hill, Midhurst, West Sussex, GU29 9BY to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from , Challenger House Ground Floor, Rumbolds Hill, Midhurst, West Sussex, GU29 9BY to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered office address changed from Challenger House Ground Floor Rumbolds Hill Midhurst West Sussex GU29 9BY to James Cowper Kreston 3 Wesley Gate Queens Road Reading RG1 4AP on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Registered office address changed from Hatton House Bepton Road Midhurst West Sussex GU29 9LU to Challenger House Ground Floor Rumbolds Hill Midhurst West Sussex GU29 9BY on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from , Hatton House Bepton Road, Midhurst, West Sussex, GU29 9LU to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from , Hatton House Bepton Road, Midhurst, West Sussex, GU29 9LU to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 27 March 2015 (2 pages) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
11 June 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from , Phoenix House, Bartholomew, Street, Newbury, Berkshire, RG14 5QA on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Phoenix House, Bartholomew Street, Newbury Berkshire RG14 5QA on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from , Phoenix House, Bartholomew, Street, Newbury, Berkshire, RG14 5QA on 22 July 2010 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Stephen Denis Howcroft on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Stephen Denis Howcroft on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Stephen Denis Howcroft on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Secretary's change of particulars / andrew parsons / 14/02/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / andrew parsons / 14/02/2009 (1 page) |
12 June 2009 | Return made up to 17/05/09; no change of members (4 pages) |
12 June 2009 | Return made up to 17/05/09; no change of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
17 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
17 March 2008 | Prev ext from 31/05/2007 to 30/06/2007 (1 page) |
19 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (18 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (18 pages) |