Company NameConari Partners Limited
DirectorGary James Lowe
Company StatusActive
Company Number06633943
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(13 years after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Marcus Leonard Michael De Luca
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 Hilton Street
Beaumaris
Melbourne
Vic 3193
Director NameMr Marcus Leonard Michael De Luca
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 September 2008)
RoleConsultant
Correspondence Address25 Canberra Grove
Brighton East
Melbourne
Vic 3187
Director NameMr Gregory James Hamilton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2008(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2011)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address8 Wallaroy Road
Woollahra
Nsw 2025
Australia
Director NameMr Christopher Richard Bruce Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2008(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2010)
RoleConsultant
Correspondence Address32 Melody Street
Coogee
Nsw 2034
Australia
Director NameMr Matthew David Hardy
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2008(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2021)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address8 Sirius Cove Road
Mosman
Nsw 2088
Director NameMr Richard James Stubley
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2008(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2021)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address49 Brentwood Avenue
Warrawee
Nsw 2074

Contact

Websitewww.conaripartners.com
Telephone07 375000000
Telephone regionMobile

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Hamilton Partners LTD
50.00%
Ordinary
20 at £1Madsam Pty LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
16 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40
(4 pages)
29 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 40
(4 pages)
26 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 40
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 40
(4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 40
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2011Termination of appointment of Gregory Hamilton as a director (1 page)
17 October 2011Termination of appointment of Gregory Hamilton as a director (1 page)
26 August 2011Termination of appointment of Marcus De Luca as a director (1 page)
26 August 2011Termination of appointment of Marcus De Luca as a director (1 page)
26 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard James Stubley on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Matthew David Hardy on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Matthew David Hardy on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Gregory James Hamilton on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard James Stubley on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard James Stubley on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Gregory James Hamilton on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Gregory James Hamilton on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Matthew David Hardy on 1 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Richard James Stubley on 1 May 2010 (2 pages)
30 May 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 25 May 2010 (2 pages)
30 May 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 25 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 February 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages)
1 February 2010Termination of appointment of Christopher Thomas as a director (1 page)
1 February 2010Director's details changed for Mr Marcus Leonard Michael De Luca on 1 January 2010 (2 pages)
1 February 2010Termination of appointment of Christopher Thomas as a director (1 page)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 November 2008Director's change of particulars / matthew hardy / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / matthew hardy / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / marcus de luca / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / marcus de luca / 01/10/2008 (1 page)
31 October 2008Director's change of particulars / richard stubley / 01/10/2008 (1 page)
31 October 2008Director's change of particulars / christopher thomas / 01/10/2008 (1 page)
31 October 2008Director's change of particulars / richard stubley / 01/10/2008 (1 page)
31 October 2008Director's change of particulars / gregory hamilton / 01/10/2008 (1 page)
31 October 2008Director's change of particulars / gregory hamilton / 01/10/2008 (1 page)
31 October 2008Director's change of particulars / christopher thomas / 01/10/2008 (1 page)
16 October 2008Appointment terminated director marcus de luca (1 page)
16 October 2008Appointment terminated director marcus de luca (1 page)
5 September 2008Ad 01/09/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
5 September 2008Ad 01/09/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
2 September 2008Director appointed mr marcus de luca (1 page)
2 September 2008Director appointed mr marcus de luca (1 page)
2 September 2008Director appointed mr matthew david hardy (1 page)
2 September 2008Director appointed mr richard james stubley (1 page)
2 September 2008Director appointed mr gregory james hamilton (1 page)
2 September 2008Director appointed mr christopher richard bruce thomas (1 page)
2 September 2008Director appointed mr richard james stubley (1 page)
2 September 2008Director appointed mr matthew david hardy (1 page)
2 September 2008Director appointed mr gregory james hamilton (1 page)
2 September 2008Director appointed mr christopher richard bruce thomas (1 page)
30 June 2008Incorporation (18 pages)
30 June 2008Incorporation (18 pages)