Company NameHenderson's Transvaal Estates,Limited
Company StatusDissolved
Company Number00125833
CategoryPrivate Limited Company
Incorporation Date10 December 1912(111 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(86 years, 4 months after company formation)
Appointment Duration25 years
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(88 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(88 years after company formation)
Appointment Duration23 years, 5 months
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed02 February 1992(79 years, 2 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(79 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(79 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(79 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(81 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(81 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(81 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,032,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2001Appointment of a voluntary liquidator (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2001Return made up to 02/02/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 30 September 1999 (8 pages)
17 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
8 March 1999Full accounts made up to 30 September 1998 (9 pages)
17 February 1999Return made up to 02/02/99; full list of members (7 pages)
7 April 1998Full accounts made up to 30 September 1997 (9 pages)
25 February 1998Return made up to 02/02/98; full list of members (7 pages)
3 October 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 September 1996 (9 pages)
3 February 1997Return made up to 02/02/97; full list of members (9 pages)
2 October 1996Auditor's resignation (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Director resigned (2 pages)
19 February 1996Return made up to 02/02/96; full list of members (7 pages)
12 February 1996Full accounts made up to 30 September 1995 (9 pages)
20 November 1995Secretary's particulars changed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
22 March 1995Director resigned (2 pages)