Company NameA.H. (Zimbabwe) Limited
DirectorsDavid Blair Lake and Kevin Philip Stead
Company StatusActive
Company Number00299308
CategoryPrivate Limited Company
Incorporation Date4 April 1935(89 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Blair Lake
Date of BirthDecember 1959 (Born 64 years ago)
NationalityZimbabwean
StatusCurrent
Appointed10 March 2004(68 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleLawyer
Correspondence Address628 Price Drive
Borrowdale Brooke
Harare
Zimbabwe
Director NameMr Kevin Philip Stead
Date of BirthApril 1957 (Born 67 years ago)
NationalityZimbabwean
StatusCurrent
Appointed10 March 2004(68 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address8 Kingsmead Road
Borrodale
Harare
Foreign
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed20 August 1998(63 years, 5 months after company formation)
Appointment Duration25 years, 8 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMichael John Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed11 June 1992(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(58 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(58 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1995)
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(60 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(60 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1997)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed30 November 1995(60 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 May 1996)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusResigned
Appointed03 May 1996(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1996(61 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameDavid Kent Kline
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1997(62 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 August 1998)
RoleBusinessman
Correspondence Address2107 Polo Points Drive
Vienna
Virginia
22181
Director NameMaurice Paul Alain Emery
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 1998(63 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2004)
RoleAccountant
Correspondence AddressSous-Les Chataigniers
Ch-2028 Vaumarcus
Switzerland
Director NameStephen William Screech
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(63 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2004)
RoleFinancial Advisor
Correspondence AddressChemin De Notre Dame 2
Colombier
Neuchatel
Switzerland 2013

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13k at £1Interorg LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

1 July 1988Delivered on: 8 July 1988
Satisfied on: 14 January 1994
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Secured details: All monies due or to become due from the company and/or stuntbrand limited and/or all or any of the other companies named therein to the chargees under the terms of the charge and the documents referred to therein.
Particulars: (Please see form 395 serial no M312 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
19 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 October 2017Notification of a person with significant control statement (2 pages)
30 October 2017Notification of a person with significant control statement (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,975
(5 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 12,975
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
21 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,975
(5 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,975
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12,975
(5 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12,975
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for David Blair Lake on 1 April 2006 (1 page)
19 February 2010Director's details changed for David Blair Lake on 1 April 2006 (1 page)
19 February 2010Director's details changed for David Blair Lake on 1 April 2006 (1 page)
11 January 2010Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 June 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 11 June 2003 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2008 (4 pages)
23 December 2009Annual return made up to 11 June 2002 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2003 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2008 (4 pages)
23 December 2009Annual return made up to 11 June 2000 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2007 (4 pages)
23 December 2009Annual return made up to 11 June 1999 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2006 (4 pages)
23 December 2009Annual return made up to 11 June 2004 (4 pages)
23 December 2009Annual return made up to 11 June 2007 (4 pages)
23 December 2009Annual return made up to 11 June 1998 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2001 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2004 (4 pages)
23 December 2009Annual return made up to 11 June 2005 (4 pages)
23 December 2009Annual return made up to 11 June 2001 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 1998 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2000 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 1999 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2005 (4 pages)
23 December 2009Annual return made up to 11 June 2002 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 June 2006 (4 pages)
15 December 200988(2) Dated 30/07/2000 allot 12,973 ordinary shares £1 each (2 pages)
15 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2009Form 123 30/07/2000 logged (2 pages)
15 December 2009Form 123 30/07/2000 logged (2 pages)
15 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 200988(2) Dated 30/07/2000 allot 12,973 ordinary shares £1 each (2 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Full accounts made up to 31 December 2007 (9 pages)
25 February 2009Full accounts made up to 31 December 2008 (9 pages)
25 February 2009Full accounts made up to 31 December 2007 (9 pages)
25 February 2009Full accounts made up to 31 December 2008 (9 pages)
12 June 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: first floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
20 September 2007Registered office changed on 20/09/07 from: first floor bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
25 June 2007Full accounts made up to 31 December 2006 (9 pages)
25 June 2007Full accounts made up to 31 December 2006 (9 pages)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
13 June 2006Return made up to 11/06/06; full list of members (3 pages)
13 June 2006Return made up to 11/06/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2004 (9 pages)
7 April 2006Full accounts made up to 31 December 2005 (9 pages)
7 April 2006Full accounts made up to 31 December 2005 (9 pages)
7 April 2006Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Return made up to 11/06/05; full list of members (3 pages)
11 August 2005Return made up to 11/06/05; full list of members (3 pages)
16 August 2004Full accounts made up to 31 December 2003 (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
24 June 2003Return made up to 11/06/03; full list of members (8 pages)
24 June 2003Return made up to 11/06/03; full list of members (8 pages)
12 February 2003Full accounts made up to 31 December 2002 (8 pages)
12 February 2003Full accounts made up to 31 December 2002 (8 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 March 2002Full accounts made up to 31 December 2001 (8 pages)
19 March 2002Full accounts made up to 31 December 2001 (8 pages)
26 September 2001Full accounts made up to 31 December 2000 (8 pages)
26 September 2001Full accounts made up to 31 December 2000 (8 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
31 August 2000Return made up to 11/06/00; full list of members; amend (6 pages)
31 August 2000Return made up to 11/06/00; full list of members; amend (6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
3 July 2000Return made up to 11/06/00; full list of members (6 pages)
10 March 2000Full accounts made up to 31 December 1999 (8 pages)
10 March 2000Full accounts made up to 31 December 1999 (8 pages)
12 November 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 November 1999Reduction of iss capital and minute (oc) £ ic 50000/ 2 (3 pages)
12 November 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 November 1999Reduction of iss capital and minute (oc) £ ic 50000/ 2 (3 pages)
12 November 1999Certificate of reduction of issued capital (1 page)
12 November 1999Certificate of reduction of issued capital (1 page)
19 August 1999Auditor's resignation (1 page)
19 August 1999Auditor's resignation (1 page)
16 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 August 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Secretary's particulars changed (1 page)
17 November 1998Return made up to 11/06/98; full list of members (5 pages)
17 November 1998Return made up to 11/06/98; full list of members (5 pages)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: orca 72 new bond street, london, W1Y 9DD (1 page)
25 August 1998Registered office changed on 25/08/98 from: orca 72 new bond street, london, W1Y 9DD (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
20 August 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1997Registered office changed on 11/08/97 from: one st paul's churchyard, london, EC4M 8AJ (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: one st paul's churchyard, london, EC4M 8AJ (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
25 June 1997Return made up to 11/06/97; full list of members (5 pages)
11 June 1997Full accounts made up to 31 December 1996 (10 pages)
11 June 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
10 January 1996Secretary resigned (2 pages)
10 January 1996Secretary resigned (2 pages)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
13 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 11/06/95; no change of members (10 pages)
20 June 1995Return made up to 11/06/95; no change of members (10 pages)
5 June 1995Director resigned (6 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995Director resigned (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (210 pages)
12 July 1994Return made up to 11/06/94; full list of members (7 pages)
12 July 1994Return made up to 11/06/94; full list of members (7 pages)
9 July 1986Return made up to 07/05/86; full list of members (7 pages)
9 July 1986Return made up to 07/05/86; full list of members (7 pages)