Narrabeen
Nsw
2101
Director Name | Alan Leslie Gray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 351 Narrabeen Nsw 2101 |
Secretary Name | Dale Annette Gregory |
---|---|
Status | Current |
Appointed | 23 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | Lot 5 Weemala Road Duffys Forest Nsw 2084 |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Anthony John Ingold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 39 Cambridge Road Raynespark London SW20 0QB |
Secretary Name | Len Blackshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Bargery Road Catford London SE6 2LR |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | 12d.co.uk |
---|
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Lee John Gregory 34.00% Ordinary |
---|---|
33 at £1 | Alan Leslie Gray 33.00% Ordinary |
33 at £1 | Dale Annette Gregory 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,950 |
Cash | £28,954 |
Current Liabilities | £227,076 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
13 January 2021 | Director's details changed for Alan Leslie Gray on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Lee John Gregory on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Alan Leslie Gray on 8 January 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 February 2018 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 19 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Registered office address changed from 25C Offley Road London SW9 0LR England on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 25C Offley Road London SW9 0LR England on 14 March 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page) |
2 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 September 2008 | Appointment terminated secretary len blackshaw (1 page) |
18 September 2008 | Secretary appointed dale annette gregory (1 page) |
18 September 2008 | Appointment terminated secretary len blackshaw (1 page) |
18 September 2008 | Secretary appointed dale annette gregory (1 page) |
12 September 2008 | Director appointed lee john gregory (1 page) |
12 September 2008 | Director appointed lee john gregory (1 page) |
12 September 2008 | Appointment terminated director anthony ingold (1 page) |
12 September 2008 | Director appointed alan leslie gray (1 page) |
12 September 2008 | Appointment terminated director anthony ingold (1 page) |
12 September 2008 | Director appointed alan leslie gray (1 page) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 1 buxton mews, larkhall lane clapham london SW4 6RH (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 39 cambridge road raynespark london SW20 0QB (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 39 cambridge road raynespark london SW20 0QB (1 page) |
22 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
6 March 2006 | Ad 18/01/06-18/01/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
6 March 2006 | Ad 18/01/06-18/01/06 £ si [email protected]=99 £ ic 1/100 (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
18 January 2006 | Incorporation (16 pages) |
18 January 2006 | Incorporation (16 pages) |