Company NameAfrican And Eastern (Near East) Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00194614
CategoryPrivate Limited Company
Incorporation Date21 December 1923(100 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed16 August 2006(82 years, 8 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed16 August 2006(82 years, 8 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed16 August 2006(82 years, 8 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Anton Jacob Van Dam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleManager
Correspondence AddressValverde 14
Arabian Homes
Jeddah
Foreign
Director NameDavid Arthur Toothill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 1996)
RoleManager
Correspondence Address13 Lansdown
Boxgrove Road
Guildford
Surrey
GU1 2LY
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Ramabadran Gopalakrishnan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleManager
Correspondence AddressUnilever Arabia
PO Box 22800
Jeddah 21416
Saudi Arabia
Director NameMr Brian John Dive
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameMr Jean Paul Charles Corlay
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 1996)
RoleManager
Correspondence Address8 Rue Recamier
75007 Paris
Foreign
Director NameMr Henri Jean Bonpun
Date of BirthMay 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleManager
Correspondence Address24 Stanhope Gardens
London
SW7 5QX
Director NameAlexander Abraham
Date of BirthMay 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleManager
Correspondence AddressVilla No 4 Ummus Saqeem Beach Villas
PO Box 3148
Jumeirah
Dubai
Foreign
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed17 April 1992(68 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameJan Derwig
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed07 April 1993(69 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1996)
RoleManager
Correspondence AddressHighcliffe
Priors Hatch Lane, Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(70 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameThomas Carl Stephens
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1994(71 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1999)
RoleManager
Correspondence AddressVilla 511
Durrah Golf Village
PO Box 22800
Jeddah
21416
Director NameCheryl Jane Hampton-Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(75 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2003)
RoleChartered Secretary
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameBarbara Scott Macaulay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(79 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2006)
RoleChartered Secretary
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(81 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£478,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 September 2006Registered office changed on 04/09/06 from: 1 kingscote street london EC4Y 0AE (1 page)
31 August 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Declaration of solvency (3 pages)
31 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 April 2005Return made up to 01/04/05; full list of members (7 pages)
16 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 July 2004Director's particulars changed (1 page)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
14 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
18 February 2003Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 May 2002Return made up to 17/04/02; no change of members (5 pages)
10 October 2001Full accounts made up to 31 December 2000 (17 pages)
9 May 2001Return made up to 17/04/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 December 1999 (23 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 May 2000Return made up to 17/04/00; no change of members (8 pages)
28 January 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
23 April 1999Return made up to 17/04/99; no change of members (7 pages)
18 January 1999Auditor's resignation (1 page)
10 May 1998Full accounts made up to 31 December 1997 (18 pages)
28 April 1998Return made up to 17/04/98; full list of members (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
28 April 1997Return made up to 17/04/97; no change of members (6 pages)
12 December 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
2 May 1996Return made up to 17/04/96; full list of members (7 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (19 pages)
24 April 1995Return made up to 17/04/95; no change of members (12 pages)