Wanderers Office Park
Illovo, 2196
Johannesburg
South Africa
Director Name | Neville Sweidan |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 April 2022) |
Role | Senior Manager - Grant Thornton |
Country of Residence | South Africa |
Correspondence Address | Grant Thornton Johannesburg 52 Corlett Drive Wanderers Office Park Illovo, 2196 Johannesburg South Africa |
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 26 years (closed 19 April 2022) |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Seymour Simon Faiga |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Gregory Avenue Melrose North Johannesburg South Africa |
Director Name | Mr Sam Lieb Glazer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 5122 Meadows Del Mar San Diego California 92130 Foreign |
Director Name | Cyril Alexander Jaffe |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 19 June 2013) |
Role | Attorney |
Country of Residence | South Africa |
Correspondence Address | 128 Caister Lodge 264 Musgrave Road, Berea Durban 4000 South Africa |
Director Name | Gerald Harold Stein |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 April 1991) |
Role | Attorney |
Correspondence Address | 44 Cowie Road Forest Town Johannesburg 2193 South Africa |
Director Name | Julius Feinstein |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 2011) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 137 Daisy Street Corner Grayston Drive Sandton 2196 South Africa |
Secretary Name | Atlas Finance & Trust Corporation (Proprietary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2009) |
Correspondence Address | Postnet Suite 221 Private Bag X9 Benmore2010 South Africa |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
68.5k at £0.6 | Glazer Bros Investments Zimbabwe Private LTD 99.14% Ordinary |
---|---|
- | OTHER 0.80% - |
43 at £0.6 | Landau Morley A/c Fractions 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,753 |
Current Liabilities | £7,762 |
Latest Accounts | 29 February 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
14 March 2019 | Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
10 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 February 2016 | Director's details changed for Mr David Alan Nathan on 31 December 2015 (2 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr David Alan Nathan on 31 December 2015 (2 pages) |
12 February 2016 | Director's details changed for Neville Sweidan on 31 December 2015 (2 pages) |
12 February 2016 | Director's details changed for Neville Sweidan on 31 December 2015 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 May 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
22 January 2014 | Appointment of Neville Sweidan as a director (2 pages) |
22 January 2014 | Appointment of Neville Sweidan as a director (2 pages) |
22 January 2014 | Termination of appointment of Cyril Jaffe as a director (1 page) |
22 January 2014 | Termination of appointment of Cyril Jaffe as a director (1 page) |
26 April 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Cyril Alexander Jaffe on 31 December 2012 (2 pages) |
4 February 2013 | Director's details changed for Cyril Alexander Jaffe on 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of Julius Feinstein as a director (1 page) |
1 February 2012 | Termination of appointment of Julius Feinstein as a director (1 page) |
1 February 2012 | Appointment of Mr David Alan Nathan as a director (2 pages) |
1 February 2012 | Appointment of Mr David Alan Nathan as a director (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Landau Morley Registrars Limited on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Landau Morley Registrars Limited on 31 December 2009 (2 pages) |
9 December 2009 | Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page) |
9 December 2009 | Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page) |
9 December 2009 | Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page) |
9 December 2009 | Termination of appointment of Atlas Finance & Trust Corporation (Proprietary) Limited as a secretary (1 page) |
9 February 2009 | Full accounts made up to 29 February 2008 (17 pages) |
9 February 2009 | Full accounts made up to 29 February 2008 (17 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 28 February 2007 (16 pages) |
26 June 2008 | Full accounts made up to 28 February 2007 (16 pages) |
14 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
14 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members
|
21 January 2007 | Return made up to 31/12/06; full list of members
|
2 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
16 June 2006 | Full accounts made up to 28 February 2005 (9 pages) |
16 June 2006 | Full accounts made up to 28 February 2005 (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
28 September 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
28 September 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
5 April 2005 | Full accounts made up to 29 February 2004 (13 pages) |
5 April 2005 | Full accounts made up to 29 February 2004 (13 pages) |
19 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
24 June 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
24 June 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 31/12/03; no change of members (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
10 September 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
10 September 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
14 November 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Total exemption small company accounts made up to 29 February 2000 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 29 February 2000 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 October 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
22 January 2001 | Return made up to 31/12/00; no change of members
|
22 January 2001 | Return made up to 31/12/00; no change of members
|
28 November 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
28 November 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
26 May 2000 | Full accounts made up to 28 February 1999 (12 pages) |
26 May 2000 | Full accounts made up to 28 February 1999 (12 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Return made up to 31/12/99; full list of members
|
19 November 1999 | Full accounts made up to 28 February 1998 (13 pages) |
19 November 1999 | Full accounts made up to 28 February 1998 (13 pages) |
8 November 1999 | Full accounts made up to 28 February 1997 (11 pages) |
8 November 1999 | Full accounts made up to 28 February 1997 (11 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
3 November 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
27 February 1998 | Full accounts made up to 29 February 1996 (14 pages) |
27 February 1998 | Full accounts made up to 29 February 1996 (14 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
2 January 1998 | Delivery ext'd 3 mth 28/02/97 (1 page) |
2 January 1998 | Delivery ext'd 3 mth 28/02/97 (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
19 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |