Peppermint Grove
Western Australia
6011
Foreign
Director Name | Mr Dave Crossley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Oaks Hyde Cheshire SK14 3SD |
Secretary Name | Mr Dave Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Oaks Hyde Cheshire SK14 3SD |
Director Name | Mr Roderick Anthony Rutland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Granthan Avenue Great Notley Braintree Essex CM77 7FP |
Secretary Name | Mr Roderick Anthony Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Granthan Avenue Great Notley Braintree Essex CM77 7FP |
Director Name | Mr Simon Christopher Ogilvie-Harris |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rsm St Philips Point Temple Row Birmingham B2 5AF |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | headwear.com.au |
---|
Registered Address | Saffery Llp Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Dave Crossley 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter James Barblett 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
27 April 1999 | Delivered on: 10 June 1999 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details. Outstanding |
---|
20 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Registered office address changed from 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG United Kingdom to Saffery Llp Trinity 16 John Dalton Street Manchester M2 6HY on 11 January 2024 (1 page) |
8 April 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 November 2022 | Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 14 November 2022 (1 page) |
11 April 2022 | Accounts for a dormant company made up to 28 February 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Simon Christopher Ogilvie-Harris as a director on 25 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
24 May 2018 | Appointment of Mr Simon Christopher Ogilvie-Harris as a director on 1 April 2018 (2 pages) |
24 May 2018 | Termination of appointment of Roderick Anthony Rutland as a secretary on 31 March 2018 (1 page) |
24 May 2018 | Termination of appointment of Roderick Anthony Rutland as a director on 31 March 2018 (1 page) |
8 May 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
15 February 2018 | Notification of Peter Barblett as a person with significant control on 6 April 2016 (4 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
18 May 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
4 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 December 2014 | Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Rsm Bentley Jennison Charter House Legge Street Birmingham B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 5 December 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter James Barblett on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Peter James Barblett on 11 March 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of register of members (1 page) |
21 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
21 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
5 August 2008 | Return made up to 04/02/08; full list of members
|
5 August 2008 | Return made up to 04/02/08; full list of members
|
29 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members
|
25 February 2005 | Return made up to 04/02/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members
|
16 February 2004 | Return made up to 04/02/04; full list of members
|
9 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
9 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
3 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
9 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 29 February 2000 (5 pages) |
13 November 2000 | Full accounts made up to 29 February 2000 (5 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
10 June 1999 | Particulars of mortgage/charge (5 pages) |
10 June 1999 | Particulars of mortgage/charge (5 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (15 pages) |
4 February 1999 | Incorporation (15 pages) |