Melbourne
Victoria
3000
Director Name | Mr Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo Farringdon EC1R 0AT |
Director Name | Ian Henry James Hornsey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo Farringdon EC1R 0AT |
Director Name | Julie Ann Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo Farringdon EC1R 0AT |
Secretary Name | Mr John Alan Edwards |
---|---|
Status | Current |
Appointed | 19 February 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo Farringdon EC1R 0AT |
Director Name | Andrew James Conway |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Ms Catherine Mary Chamberlain |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Wendy Leegel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2014(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2016) |
Role | Company Director Business Consultant |
Country of Residence | Australian |
Correspondence Address | Level 6 555 Lonsdale Street Melbourne Victoria 3000 Australia |
Director Name | Damien Moore |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2014(1 day after company formation) |
Appointment Duration | 8 years (resigned 21 December 2022) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 83 Greenhill Road Wayville Adelaide 5034 Australia |
Director Name | Mr Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Lorraine Young Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 February 2019) |
Correspondence Address | Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2020) |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close Farringdon EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
18 January 2016 | Delivered on: 19 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Notification of John Alan Edwards as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Withdrawal of a person with significant control statement on 17 November 2020 (2 pages) |
10 September 2020 | Full accounts made up to 30 June 2020 (26 pages) |
6 May 2020 | Appointment of Mr John Alan Edwards as a secretary on 19 February 2020 (2 pages) |
4 May 2020 | Termination of appointment of Sgh Company Secretaries Limited as a secretary on 19 February 2020 (1 page) |
4 May 2020 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close Farringdon EC1R 0AT on 4 May 2020 (1 page) |
11 December 2019 | Appointment of Julie Ann Williams as a director on 12 November 2019 (2 pages) |
11 December 2019 | Appointment of Mr Michael Colin as a director on 12 November 2019 (2 pages) |
11 December 2019 | Appointment of Ian Henry James Hornsey as a director on 12 November 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 30 June 2019 (25 pages) |
19 February 2019 | Appointment of Sgh Company Secretaries Limited as a secretary on 19 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 19 February 2019 (1 page) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
11 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 30 June 2017 (20 pages) |
21 September 2017 | Full accounts made up to 30 June 2017 (20 pages) |
13 July 2017 | Appointment of Mr Andrew James Conway as a director on 23 November 2016 (2 pages) |
13 July 2017 | Appointment of Mr Andrew James Conway as a director on 23 November 2016 (2 pages) |
1 June 2017 | Auditor's resignation (1 page) |
1 June 2017 | Auditor's resignation (1 page) |
2 May 2017 | Termination of appointment of Wendy Leegel as a director on 23 November 2016 (1 page) |
2 May 2017 | Termination of appointment of Wendy Leegel as a director on 23 November 2016 (1 page) |
28 April 2017 | Termination of appointment of Michael Colin as a director on 23 November 2016 (1 page) |
28 April 2017 | Termination of appointment of Michael Colin as a director on 23 November 2016 (1 page) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
22 December 2016 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 16 December 2016 (1 page) |
12 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
12 October 2016 | Full accounts made up to 30 June 2016 (18 pages) |
21 April 2016 | Amended full accounts made up to 30 June 2015 (19 pages) |
21 April 2016 | Amended full accounts made up to 30 June 2015 (19 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
19 January 2016 | Registration of charge 093509230001, created on 18 January 2016 (25 pages) |
19 January 2016 | Registration of charge 093509230001, created on 18 January 2016 (25 pages) |
17 December 2015 | Annual return made up to 11 December 2015 no member list (4 pages) |
17 December 2015 | Annual return made up to 11 December 2015 no member list (4 pages) |
16 December 2015 | Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages) |
30 June 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
30 June 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew James Conway as a director on 12 December 2014 (1 page) |
4 June 2015 | Termination of appointment of Andrew James Conway as a director on 12 December 2014 (1 page) |
3 June 2015 | Appointment of Mr Michael Colin as a director on 30 April 2015 (2 pages) |
3 June 2015 | Appointment of Mr Michael Colin as a director on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
7 May 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
7 May 2015 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 6 May 2015 (1 page) |
24 February 2015 | Appointment of Wendy Leegel as a director on 12 December 2014 (3 pages) |
24 February 2015 | Appointment of Mrs Catherine Mary Chamberlain as a director on 12 December 2014 (3 pages) |
24 February 2015 | Appointment of Mrs Catherine Mary Chamberlain as a director on 12 December 2014 (3 pages) |
24 February 2015 | Appointment of Wendy Leegel as a director on 12 December 2014 (3 pages) |
24 February 2015 | Appointment of Damien Moore as a director on 12 December 2014 (3 pages) |
24 February 2015 | Appointment of Damien Moore as a director on 12 December 2014 (3 pages) |
20 January 2015 | Company name changed NEWIFA2014\certificate issued on 20/01/15
|
20 January 2015 | NE01 (2 pages) |
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | NE01 (2 pages) |
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Company name changed NEWIFA2014\certificate issued on 20/01/15
|
11 December 2014 | Incorporation (38 pages) |
11 December 2014 | Incorporation (38 pages) |