Sydney
New South Wales
Nsw 2000
Director Name | Andrew William Urquhart |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 April 2018) |
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 | 17 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 April 2018) |
Role | Asset Manager |
Correspondence Address | 49 Excelsior Avenue Castle Hill New South Wales 2154 Australia |
Secretary Name | Mr Paul Raymond Harley |
---|---|
Status | Closed |
Appointed | 25 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 3a Macquarie Street Sydney New South Wales Nsw 2000 |
Secretary Name | Paul Raymond Harley |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Dollins Road Kurrajong Sydney 2758 Australia |
Director Name | Mr Ezra Meyer Solomon Nahome |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2011) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heathways Courtenay Avenue London N6 4LR |
Director Name | Rodney Michael Gamble |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Abingdon Villas London W8 6BX |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Carlos Place London W9 1ED |
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 Capital Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,951 |
Net Worth | -£216 |
Current Liabilities | £10,582 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 September 2011 | Delivered on: 8 October 2011 Persons entitled: Zurcher Kantonalbank Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any and all of the pledgor's assets see image for full details. Outstanding |
---|---|
22 September 2011 | Delivered on: 8 October 2011 Persons entitled: Zurcher Kantonalbank Classification: Security transfer agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chf 21,500,000 first ranking registered mortgage certificate dated 26 november 1973, chf 15,000,000 first ranking registered mortgage certificate dated 26 november 1973, chf 12,000,000 first ranking registered mortgage certificate dated 26 november 1973, see image for full details. Outstanding |
22 September 2011 | Delivered on: 8 October 2011 Persons entitled: Zurcher Kantonalbank Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee. Particulars: Any and all current and future claims due pursuant to or in connection with the rental agreements entered into with current and future tenants including without limitation rental claims and any and all ancillary and preferential rights see image for full details. Outstanding |
20 February 2007 | Delivered on: 5 March 2007 Satisfied on: 12 October 2011 Persons entitled: Merrill Lynch International Bank Limited London Branch Classification: Assignment agreement Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rental income, all assets held in and all monies standing to the credit of the debt service reserve account and the cash sweep reserve account and the loan service account,. See the mortgage charge document for full details. Fully Satisfied |
20 February 2007 | Delivered on: 2 March 2007 Satisfied on: 12 October 2011 Persons entitled: Merrill Lynch International Bank Limited, London Branch Classification: Hedge charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest to, in and under all present and future hedging arrangements. See the mortgage charge document for full details. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (4 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 6 December 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 | Total exemption full accounts made up to 30 June 2015 (23 pages) |
2 February 2016 | Total exemption full accounts made up to 30 June 2015 (23 pages) |
28 January 2016 | Satisfaction of charge 5 in full (4 pages) |
28 January 2016 | Satisfaction of charge 3 in full (4 pages) |
28 January 2016 | Satisfaction of charge 4 in full (4 pages) |
28 January 2016 | Satisfaction of charge 3 in full (4 pages) |
28 January 2016 | Satisfaction of charge 4 in full (4 pages) |
28 January 2016 | Satisfaction of charge 5 in full (4 pages) |
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Termination of appointment of Didier Michel Tandy as a director on 19 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Rodney Michael Gamble as a director on 19 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Rodney Michael Gamble as a director on 19 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Didier Michel Tandy as a director on 19 October 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) |
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) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 November 2014 | Full accounts made up to 30 June 2014 (25 pages) |
27 November 2014 | Full accounts made up to 30 June 2014 (25 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
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) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
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) |
15 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (8 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) |
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) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Appointment of Mr Paul Raymond Harley as a secretary (2 pages) |
27 May 2011 | Appointment of Mr Paul Raymond Harley as a secretary (2 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (24 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (24 pages) |
17 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (33 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (33 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 6 December 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 | Total exemption full accounts made up to 30 June 2008 (22 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (22 pages) |
23 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
17 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
5 March 2007 | Particulars of mortgage/charge (11 pages) |
5 March 2007 | Particulars of mortgage/charge (11 pages) |
2 March 2007 | Particulars of mortgage/charge (12 pages) |
2 March 2007 | Particulars of mortgage/charge (12 pages) |
17 January 2007 | New secretary appointed;new director appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New secretary appointed;new director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
20 December 2006 | Location of register of members (1 page) |
20 December 2006 | Location of register of members (1 page) |
14 December 2006 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
6 December 2006 | Incorporation (12 pages) |
6 December 2006 | Incorporation (12 pages) |