Epsom
Surrey
KT18 5AD
Director Name | Mr Solomon Mugavazi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 15 August 2017(93 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Webster Chipazu Mugavazi |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 09 April 2019(95 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Film Producer |
Country of Residence | Netherlands |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Anthony Durban James Boyd-Moss |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1993) |
Role | General Manager |
Correspondence Address | PO Box 5598 Limbe Foreign |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | John Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 1999) |
Role | Finance Director |
Correspondence Address | PO Box 5498 Limbe Malawi |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Keith Nicholson Roberts |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Managing Director |
Correspondence Address | PO Box 5498 Limbe Foreign |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 1995) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr Alexander Chubb McLean |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 1993(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 1996) |
Role | General Manager |
Correspondence Address | PO Box 5598 Limbe Malawi Foreign |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | John Bruce Raisbeck |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(74 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Director Name | Mr Paul Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(74 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Cobblers Cross Lane Tarporley Cheshire CW6 0DJ |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(74 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | John Howard William Garnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(74 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | Mayfield 21 Argarmeols Road Formby Liverpool Merseyside L37 7BX |
Director Name | Frank Ferguson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1998(74 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 107 Garrick Creagh Road Helensvale Harare Foreign |
Secretary Name | John Bruce Raisbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(74 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Jean McKay Ellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Sherwood Village Road, Northop Hall Mold Flintshire CH7 6HS Wales |
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Mr Christopher Ernest Spencer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2010(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor Ariel House 74a Charlotte Street London W1T 4QJ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 1998) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ortac Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(77 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2007) |
Correspondence Address | Kingsway House Havilland Street St Peter Port Guernsey GY1 1LT |
Director Name | Burhou Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(77 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 2007) |
Correspondence Address | Kingsway House Havilland Street, St Peter Port Guernsey Channel Islands GY1 2QE |
Secretary Name | Stenham Support Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(77 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2014) |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Corpserve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(83 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 20 June 2017) |
Correspondence Address | 10 General Wille-Strasse Zurich Ch-8002 Ch |
Telephone | 020 76069898 |
---|---|
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.8m at £0.1 | Lonrho Africa Timber Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,590 |
Current Liabilities | £8,873 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
10 April 1978 | Delivered on: 12 April 1978 Satisfied on: 9 September 2000 Persons entitled: National Bank of Malawi Classification: Debenture Secured details: Malawi kwacha 550,000 and all other all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
15 September 2017 | Registered office address changed from C/O Bellerive Finance Plc 3rd Floor Ariel House 74a Charlotte Street London W1T 4QJ to Level 17 Dashwood House 69 Old Broad Street London London Ec2M Iqs on 15 September 2017 (1 page) |
---|---|
15 September 2017 | Appointment of Mr. Solomon Mugavazi as a director on 15 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr. Franky Kufa as a director on 15 August 2017 (2 pages) |
15 September 2017 | Termination of appointment of Christopher Ernest Spencer as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Corpserve Limited as a director on 20 June 2017 (1 page) |
25 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Termination of appointment of Stenham Support Services Limited as a secretary on 1 January 2014 (1 page) |
23 June 2014 | Termination of appointment of Stenham Support Services Limited as a secretary on 1 January 2014 (1 page) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Registered office address changed from C/O Bellerive Finance Plc Ariel House Charlotte Street London W1T 4QE United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from C/O Bellerive Finance Plc Ariel House Charlotte Street London W1T 4QE United Kingdom on 8 May 2012 (1 page) |
10 October 2011 | Registered office address changed from 3Rd Floor 180 Great Portland Street London W1W 5QZ on 10 October 2011 (1 page) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
31 May 2011 | Director's details changed for Corpserve Limited on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Appointment of Mr Christopher Spencer as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (1 page) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 180 great portland street london W1W 5QZ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o stenham consultants LTD 34-35 john street london WC1N 2EU (1 page) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
7 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
1 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
18 October 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
24 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
16 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
14 June 2004 | Return made up to 04/05/04; full list of members
|
18 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
2 June 2003 | Return made up to 04/05/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
15 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: first floor lancaster house mercury court tithebarn street liverpool merseyside L2 2RG (1 page) |
20 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: york house mercury court tithebarn street liverpool merseyside L2 2RG (1 page) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (77 pages) |
7 March 2001 | Director resigned (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Certificate of reduction of issued capital (1 page) |
20 December 2000 | Nc dec already adjusted 20/12/00 (1 page) |
20 December 2000 | Reduce nominal & issued capital £ ic 3891500/ 175190 (3 pages) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Return made up to 04/05/99; full list of members; amend (7 pages) |
6 September 2000 | Return made up to 04/05/98; full list of members; amend (11 pages) |
31 August 2000 | Full group accounts made up to 30 September 1999 (79 pages) |
5 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
5 June 2000 | New director appointed (3 pages) |
20 September 1999 | Return made up to 04/05/99; full list of members (6 pages) |
27 August 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
18 June 1999 | Ad 30/09/98--------- £ si [email protected]=3144000 £ ic 747500/3891500 (2 pages) |
18 June 1999 | £ nc 750000/4000000 30/09/98 (1 page) |
18 June 1999 | Resolutions
|
11 June 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 04/05/98; full list of members (10 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 March 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 4 grosvenor place london SW1X 7DL (1 page) |
15 December 1997 | Company name changed central africa company LIMITED(t he)\certificate issued on 16/12/97 (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
2 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (102 pages) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | Director resigned (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
23 May 1996 | Return made up to 04/05/96; full list of members (7 pages) |
24 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
30 May 1995 | Return made up to 04/05/95; full list of members (14 pages) |
18 May 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
11 May 1994 | Memorandum and Articles of Association (16 pages) |
15 July 1975 | Memorandum and Articles of Association (12 pages) |
8 February 1924 | Incorporation (54 pages) |
8 February 1924 | Certificate of incorporation (1 page) |