Kenley
Surrey
CR8 5HB
Director Name | Mr Marcus Leonard Michael De Luca |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 19 Hilton Street Beaumaris Melbourne Vic 3193 |
Director Name | Mr Marcus Leonard Michael De Luca |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 September 2008) |
Role | Consultant |
Correspondence Address | 25 Canberra Grove Brighton East Melbourne Vic 3187 |
Director Name | Mr Gregory James Hamilton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2011) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 8 Wallaroy Road Woollahra Nsw 2025 Australia |
Director Name | Mr Christopher Richard Bruce Thomas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2008(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2010) |
Role | Consultant |
Correspondence Address | 32 Melody Street Coogee Nsw 2034 Australia |
Director Name | Mr Matthew David Hardy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2008(2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2021) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 8 Sirius Cove Road Mosman Nsw 2088 |
Director Name | Mr Richard James Stubley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2008(2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2021) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 49 Brentwood Avenue Warrawee Nsw 2074 |
Website | www.conaripartners.com |
---|---|
Telephone | 07 375000000 |
Telephone region | Mobile |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Hamilton Partners LTD 50.00% Ordinary |
---|---|
20 at £1 | Madsam Pty LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
16 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 October 2011 | Termination of appointment of Gregory Hamilton as a director (1 page) |
17 October 2011 | Termination of appointment of Gregory Hamilton as a director (1 page) |
26 August 2011 | Termination of appointment of Marcus De Luca as a director (1 page) |
26 August 2011 | Termination of appointment of Marcus De Luca as a director (1 page) |
26 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 September 2010 | Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Matthew David Hardy on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Matthew David Hardy on 1 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Gregory James Hamilton on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard James Stubley on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard James Stubley on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gregory James Hamilton on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gregory James Hamilton on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Matthew David Hardy on 1 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Richard James Stubley on 1 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 25 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 25 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 February 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages) |
1 February 2010 | Termination of appointment of Christopher Thomas as a director (1 page) |
1 February 2010 | Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages) |
1 February 2010 | Termination of appointment of Christopher Thomas as a director (1 page) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / matthew hardy / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / matthew hardy / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / marcus de luca / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / marcus de luca / 01/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / richard stubley / 01/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / christopher thomas / 01/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / richard stubley / 01/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / gregory hamilton / 01/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / gregory hamilton / 01/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / christopher thomas / 01/10/2008 (1 page) |
16 October 2008 | Appointment terminated director marcus de luca (1 page) |
16 October 2008 | Appointment terminated director marcus de luca (1 page) |
5 September 2008 | Ad 01/09/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages) |
5 September 2008 | Ad 01/09/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages) |
2 September 2008 | Director appointed mr marcus de luca (1 page) |
2 September 2008 | Director appointed mr marcus de luca (1 page) |
2 September 2008 | Director appointed mr matthew david hardy (1 page) |
2 September 2008 | Director appointed mr richard james stubley (1 page) |
2 September 2008 | Director appointed mr gregory james hamilton (1 page) |
2 September 2008 | Director appointed mr christopher richard bruce thomas (1 page) |
2 September 2008 | Director appointed mr richard james stubley (1 page) |
2 September 2008 | Director appointed mr matthew david hardy (1 page) |
2 September 2008 | Director appointed mr gregory james hamilton (1 page) |
2 September 2008 | Director appointed mr christopher richard bruce thomas (1 page) |
30 June 2008 | Incorporation (18 pages) |
30 June 2008 | Incorporation (18 pages) |