BRITAIN - AUSTRALIA SOCIETY(THE)

Register to unlock more data on OkredoRegister

BRITAIN - AUSTRALIA SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01030451

Incorporation date

09/11/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Australia Centre, Melbourne Place, London WC2B 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1971)
dot icon07/01/2026
Appointment of Mr James Swanston as a director on 2026-01-05
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Alastair Walton as a director on 2025-09-08
dot icon13/06/2025
Appointment of Samantha Cohen as a director on 2024-09-28
dot icon06/01/2025
Termination of appointment of Keith Graeme Newton as a director on 2024-09-28
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon10/01/2024
Appointment of Mrs Louise Mulley as a director on 2023-11-07
dot icon30/11/2023
Termination of appointment of Peter James Sargent as a director on 2023-09-25
dot icon30/11/2023
Termination of appointment of Edwin Wong as a director on 2023-09-25
dot icon30/11/2023
Appointment of Ms Kate O'neill as a director on 2023-11-27
dot icon30/11/2023
Appointment of Mr Alastair Walton as a director on 2023-11-27
dot icon30/11/2023
Appointment of Mr Andrew Ronald Grill as a director on 2023-11-27
dot icon25/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of The Hon Jeannie Lopes as a director on 2022-05-23
dot icon19/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon30/09/2021
Termination of appointment of Neil Graham Morgan Redcliffe as a director on 2021-09-29
dot icon24/08/2021
Appointment of Ms Elizabeth Ames as a secretary on 2021-08-01
dot icon24/08/2021
Appointment of Ms Elizabeth Ames as a director on 2020-10-01
dot icon24/08/2021
Termination of appointment of Elizabeth Louisa Ames as a secretary on 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Termination of appointment of Hari Haran Iyer as a director on 2020-04-20
dot icon03/06/2020
Appointment of Ms Elizabeth Louisa Ames as a secretary on 2020-04-20
dot icon03/06/2020
Termination of appointment of Hari Haran Iyer as a secretary on 2020-04-20
dot icon03/03/2020
Appointment of Ms Patricia Gwynneth Wadley as a director on 2019-12-02
dot icon03/03/2020
Termination of appointment of Julianne Davis as a director on 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/04/2019
Notification of a person with significant control statement
dot icon14/04/2019
Cessation of Damian John Walsh as a person with significant control on 2019-04-14
dot icon10/04/2019
Notification of Damian John Walsh as a person with significant control on 2019-03-18
dot icon10/04/2019
Cessation of Peter Michael Benson as a person with significant control on 2019-03-18
dot icon10/04/2019
Termination of appointment of Peter Michael Benson as a director on 2019-03-18
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Appointment of Mr Peter James Sargent as a director on 2018-03-01
dot icon23/12/2018
Termination of appointment of George Richard Vernon Robins as a director on 2018-12-10
dot icon14/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon18/05/2018
Cessation of Dale Anthony Eaton as a person with significant control on 2018-05-18
dot icon18/05/2018
Termination of appointment of Dale Anthony Eaton as a director on 2018-05-18
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Vivien Elaine Matthews as a director on 2018-03-23
dot icon25/03/2018
Appointment of Mr Damian John Walsh as a director on 2018-03-14
dot icon16/03/2018
Termination of appointment of George Vestey as a director on 2017-11-08
dot icon02/02/2018
Resolutions
dot icon02/02/2018
Particulars of variation of class rights update
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Statement of company's objects
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon09/04/2017
Micro company accounts made up to 2016-12-31
dot icon23/02/2017
Director's details changed for Mr Edwin Wong on 2017-02-23
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon08/06/2016
Director's details changed for Mr George Vestey on 2016-06-08
dot icon08/06/2016
Director's details changed for Mr George Richard Vernon Robins on 2016-06-08
dot icon08/06/2016
Director's details changed for Mr Dale Anthony Eaton on 2016-06-08
dot icon08/06/2016
Secretary's details changed for Mr Hari Haran Iyer on 2016-06-08
dot icon08/06/2016
Appointment of Mr Neil Graham Morgan Redcliffe as a director on 2016-03-11
dot icon08/06/2016
Appointment of Mr Keith Newton as a director on 2015-03-10
dot icon06/06/2016
Micro company accounts made up to 2015-12-31
dot icon29/02/2016
Appointment of Mr Hari Haran Iyer as a secretary on 2016-02-19
dot icon14/12/2015
Appointment of Mr Hari Haran Iyer as a director on 2015-12-04
dot icon08/11/2015
Annual return made up to 2015-10-13 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-13 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Secretary's details changed for Mr George Richard Vernon Robins on 2014-09-24
dot icon25/09/2014
Termination of appointment of Richard William Pavitt as a director on 2014-09-24
dot icon25/09/2014
Termination of appointment of Julianne Davis as a secretary on 2014-09-24
dot icon16/09/2014
Director's details changed for Mr Edwin Wong on 2014-09-01
dot icon16/09/2014
Director's details changed for Ms Julianne Davis on 2014-09-01
dot icon16/09/2014
Termination of appointment of Matthew Johnson as a director on 2014-09-16
dot icon20/03/2014
Registered office address changed from C/O 5Th Floor Tenterden House 3 Tenterden Street London W1S 1TD on 2014-03-20
dot icon20/11/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr Matthew Johnson as a director
dot icon18/11/2013
Annual return made up to 2013-10-13 no member list
dot icon18/11/2013
Registered office address changed from 3 5Th Floor 3 Tenterden Street London United Kingdom on 2013-11-18
dot icon18/11/2013
Appointment of Ms Julianne Davis as a director
dot icon18/11/2013
Appointment of Mr Edwin Wong as a director
dot icon18/11/2013
Termination of appointment of Pauline Lyle-Smith as a director
dot icon18/11/2013
Termination of appointment of Helen Liddell as a director
dot icon18/10/2013
Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ on 2013-10-18
dot icon17/10/2013
Termination of appointment of Brian Hall as a director
dot icon17/10/2013
Termination of appointment of Michael Kirk as a director
dot icon14/06/2013
Termination of appointment of John Allen as a director
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-13 no member list
dot icon19/11/2012
Appointment of Ms Vivien Elaine Matthews as a director
dot icon19/11/2012
Appointment of Mr Peter Michael Benson as a director
dot icon16/11/2012
Appointment of Ms Pauline Mavyn Lyle-Smith as a director
dot icon16/11/2012
Termination of appointment of Judith Crompton as a director
dot icon16/11/2012
Appointment of Mr George Richard Vernon Robins as a secretary
dot icon16/11/2012
Termination of appointment of Kate Kirby as a secretary
dot icon08/11/2012
Termination of appointment of George Buckinghamshire as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-10-13 no member list
dot icon08/12/2011
Director's details changed for Mr Michael David Kirk on 2011-11-08
dot icon08/12/2011
Appointment of Mr George Vestey as a director
dot icon07/12/2011
Appointment of Miss Kate Kirby as a secretary
dot icon07/12/2011
Appointment of Ms Judith Crompton as a director
dot icon07/12/2011
Director's details changed for Mr George Richard Vernon Robins on 2011-11-08
dot icon07/12/2011
Termination of appointment of Andrew Craig as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-13 no member list
dot icon14/12/2010
Termination of appointment of Jay Jeyakumar as a secretary
dot icon14/12/2010
Termination of appointment of Geoffrey Errington as a secretary
dot icon13/12/2010
Termination of appointment of Michael Whalley as a director
dot icon13/12/2010
Termination of appointment of Paula Hardgrave as a director
dot icon13/12/2010
Termination of appointment of Geoffrey Errington as a director
dot icon13/12/2010
Termination of appointment of Christopher Benson as a director
dot icon13/12/2010
Termination of appointment of Jay Jeyakumar as a secretary
dot icon13/12/2010
Termination of appointment of Geoffrey Errington as a secretary
dot icon08/12/2010
Appointment of Baroness Helen Liddell as a director
dot icon08/12/2010
Appointment of a director
dot icon08/12/2010
Appointment of Mr John Allen as a director
dot icon29/04/2010
Appointment of Mr Jay Jeyakumar as a secretary
dot icon09/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/02/2010
Resolutions
dot icon16/02/2010
Appointment of Mr George Richard Vernon Robins as a director
dot icon09/12/2009
Appointment of Mr Michael David Kirk as a director
dot icon06/11/2009
Annual return made up to 2009-10-13 no member list
dot icon06/11/2009
Director's details changed for Sir Geoffrey Frederick Errington on 2009-11-05
dot icon06/11/2009
Director's details changed for Earl of Buckinghamshire George Miles Buckinghamshire on 2009-11-05
dot icon05/11/2009
Director's details changed for Paula Mary Hardgrave on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Andrew Hugh Craig on 2009-11-05
dot icon05/11/2009
Director's details changed for Richard William Pavitt on 2009-11-05
dot icon05/11/2009
Director's details changed for Michael Douglas Whalley on 2009-11-05
dot icon05/11/2009
Director's details changed for Dale Anthony Eaton on 2009-11-05
dot icon05/11/2009
Director's details changed for Brian Hall on 2009-11-05
dot icon05/11/2009
Director's details changed for Sir Christopher John Benson on 2009-11-05
dot icon29/01/2009
Director appointed mr andrew hugh craig
dot icon15/01/2009
Appointment terminated director frances adamson
dot icon30/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Annual return made up to 13/10/08
dot icon16/10/2008
Appointment terminated director noel ashcroft
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Director resigned
dot icon17/10/2007
Annual return made up to 13/10/07
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon08/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon25/10/2006
Annual return made up to 13/10/06
dot icon08/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2005
New director appointed
dot icon21/11/2005
Annual return made up to 13/10/05
dot icon05/05/2005
New director appointed
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
New director appointed
dot icon10/11/2004
Annual return made up to 13/10/04
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon27/10/2003
New director appointed
dot icon24/10/2003
Annual return made up to 13/10/03
dot icon07/10/2003
New director appointed
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon23/10/2002
Annual return made up to 13/10/02
dot icon08/10/2002
Director resigned
dot icon18/04/2002
Director's particulars changed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon23/10/2001
Annual return made up to 13/10/01
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon11/12/2000
New director appointed
dot icon21/11/2000
Annual return made up to 13/10/00
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
Annual return made up to 13/10/99
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Annual return made up to 13/10/98
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Annual return made up to 13/10/97
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New secretary appointed;new director appointed
dot icon11/11/1996
Annual return made up to 13/10/96
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon13/11/1995
New director appointed
dot icon20/10/1995
Annual return made up to 13/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1994-03-31
dot icon01/12/1994
Annual return made up to 13/10/94
dot icon03/11/1993
Annual return made up to 13/10/93
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon03/12/1992
Resolutions
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Annual return made up to 13/10/92
dot icon06/01/1992
Annual return made up to 13/10/91
dot icon23/12/1991
Secretary resigned;director resigned;new director appointed
dot icon10/12/1991
Full accounts made up to 1991-03-31
dot icon03/05/1991
Annual return made up to 13/10/90
dot icon03/04/1991
Full accounts made up to 1990-03-31
dot icon30/03/1990
Annual return made up to 13/10/89
dot icon30/03/1990
Registered office changed on 30/03/90 from: 19 st jamess square london SW1Y 4JE
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon24/02/1989
Annual return made up to 14/10/88
dot icon20/04/1988
Full accounts made up to 1987-03-31
dot icon20/04/1988
Annual return made up to 14/10/87
dot icon17/01/1987
Annual return made up to 09/10/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1986-03-31
dot icon08/11/1986
Gazettable document
dot icon28/06/1976
Certificate of change of name
dot icon09/11/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+14.54 % *

* during past year

Cash in Bank

£135,844.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
102.24K
-
0.00
118.60K
-
2022
1
143.86K
-
0.00
135.84K
-
2022
1
143.86K
-
0.00
135.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

143.86K £Ascended40.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.84K £Ascended14.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redcliffe, Neil Graham Morgan
Director
11/03/2016 - 29/09/2021
19
Mr Keith Graeme Newton
Director
10/03/2015 - 28/09/2024
4
Dawson, John Kelvin
Director
21/09/2001 - 11/10/2007
10
Pavitt, Richard William
Director
23/11/2006 - 24/09/2014
-
Vestey, George
Director
15/06/2010 - 08/11/2017
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITAIN - AUSTRALIA SOCIETY(THE)

BRITAIN - AUSTRALIA SOCIETY(THE) is an(a) Active company incorporated on 09/11/1971 with the registered office located at Australia Centre, Melbourne Place, London WC2B 4LG. There are currently 10 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAIN - AUSTRALIA SOCIETY(THE)?

toggle

BRITAIN - AUSTRALIA SOCIETY(THE) is currently Active. It was registered on 09/11/1971 .

Where is BRITAIN - AUSTRALIA SOCIETY(THE) located?

toggle

BRITAIN - AUSTRALIA SOCIETY(THE) is registered at Australia Centre, Melbourne Place, London WC2B 4LG.

What does BRITAIN - AUSTRALIA SOCIETY(THE) do?

toggle

BRITAIN - AUSTRALIA SOCIETY(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BRITAIN - AUSTRALIA SOCIETY(THE) have?

toggle

BRITAIN - AUSTRALIA SOCIETY(THE) had 1 employees in 2022.

What is the latest filing for BRITAIN - AUSTRALIA SOCIETY(THE)?

toggle

The latest filing was on 07/01/2026: Appointment of Mr James Swanston as a director on 2026-01-05.