Company NameBotswana Meat Commission (U.K.) Holdings Limited
Company StatusActive
Company Number00892244
CategoryPrivate Limited Company
Incorporation Date18 November 1966(57 years, 5 months ago)
Previous NameAllied Meat Importers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Moraki Christopher Mokgosana
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBotswanan
StatusCurrent
Appointed11 March 2019(52 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RolePrinciple Officer Botswana Medical Aid Society
Country of ResidenceBotswana
Correspondence Address6 Stratford Place
London
W1C 1AY
Secretary NameMrs Linda Teresa Caroline Andreou
StatusCurrent
Appointed11 March 2019(52 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6 Stratford Place
London
W1C 1AY
Director NameMr Thabang Leslie Botshoma
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBotswanan
StatusCurrent
Appointed10 June 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleLocal Government Officer
Country of ResidenceBotswana
Correspondence Address6 Stratford Place
London
W1C 1AY
Director NameMr Joseph Balosang Akoonyatse
Date of BirthApril 1981 (Born 43 years ago)
NationalityBotswanan
StatusCurrent
Appointed10 June 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceBotswana
Correspondence Address6 Stratford Place
London
W1C 1AY
Director NameMr Ove Kjaer Nielsen
Date of BirthApril 1930 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed18 December 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 20 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressViben House
Blackpond Lane
Farnham Common
Bucks
SL2 3EN
Director NameMartin Mannathoko
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityMotswana
StatusResigned
Appointed18 December 1991(25 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 06 March 2003)
RoleCivil Servant
Correspondence AddressPrivate Bag 003
Gaborone
Foreign
Director NameRichard Charles Eaton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityMotswana
StatusResigned
Appointed18 December 1991(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleFarmer
Correspondence AddressPrivate Bag 6
Ghanzi
Foreign
Director NameDavid William Finlay
Date of BirthApril 1939 (Born 85 years ago)
NationalityMotswana
StatusResigned
Appointed18 December 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1993)
RoleChairman
Correspondence AddressPrivate Bag 4
Lotatse
Foreign
Director NameElijah William Modale John Legwaila
Date of BirthAugust 1939 (Born 84 years ago)
NationalityCivil Servant
StatusResigned
Appointed18 December 1991(25 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 1999)
RoleMotswana
Correspondence AddressOffice Of The President Private Bag 001
Gaborone
Foreign
Secretary NameLeslaw Jerzy Bereznicki
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address20 The Dene
Ealing
London
W13 8AY
Director NameCuthbert Moshe Lekaukau
Date of BirthMarch 1944 (Born 80 years ago)
NationalityMotswana
StatusResigned
Appointed15 March 1993(26 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1996)
RoleCivil Servant
Correspondence Address2667 Phuti Crescent
Extension 9 Box 409
Gaborone
Botswana
Secretary NameBarrington Stewart Dutton
NationalityBritish
StatusResigned
Appointed14 March 1994(27 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1999)
RoleSecretary
Correspondence Address62 Torquay Road
Springfield
Chelmsford
Essex
CM1 7NX
Director NameDaniel Neo Moroka
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBotswana
StatusResigned
Appointed10 March 1997(30 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2006)
RoleManaging Director
Correspondence Address16410 Gaborone West
Gaborone
Botswana
Director NameLucas Phirie Gakale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityMotswana
StatusResigned
Appointed07 June 1999(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2001)
RoleCivil Servant
Correspondence AddressPrivate Bag 003
Gaborone
Foreign
Secretary NameMr Thomas William Ray
NationalityBritish
StatusResigned
Appointed31 August 1999(32 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4AT
Director NameDr Motshudi Vincent Raborokgwe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMotswana
StatusResigned
Appointed24 November 2000(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2003)
RoleVeterinary Surgeon
Correspondence AddressPO Box 202074
Gabarone
Botswana
Director NameMmapula Modise
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMotswana
StatusResigned
Appointed04 June 2001(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2004)
RolePermanent Sec
Country of ResidenceBotswana
Correspondence AddressP Bag 003
Gaborone
Botswana
Director NameDr Micus Chiwasanee Chimbombi
Date of BirthMay 1960 (Born 64 years ago)
NationalityMotswana
StatusResigned
Appointed03 March 2003(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2004)
RoleVeterinary Surgeon
Country of ResidenceBotswana
Correspondence AddressMinistry Of Agriculture
Gabourne Botswana
267
Botswana
Director NameDr Motshudi Vincent Raborokgwe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMotswana
StatusResigned
Appointed21 November 2003(37 years after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2011)
RoleVeterinary Surgeon
Country of ResidenceBotswana
Correspondence AddressPO Box 202074
Gaborone
Botswana
Director NameDr Musa Fanikiso
Date of BirthJune 1954 (Born 69 years ago)
NationalityMotswana
StatusResigned
Appointed31 August 2004(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2006)
RoleVeterinary Surgeon
Correspondence AddressPrivate Bag 0032
Gaborone
Foreign
Director NameMathias Chakalisa
Date of BirthDecember 1948 (Born 75 years ago)
NationalityMotswana
StatusResigned
Appointed31 August 2004(37 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2008)
RolePermanent Secretary
Correspondence AddressPrivate Bag 003
Gaborone
Foreign
Director NameMr Thomas William Ray
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(38 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Astwick Road
Stotfold
Hitchin
Hertfordshire
SG5 4AT
Secretary NameHelena Lane
NationalityBritish
StatusResigned
Appointed01 January 2005(38 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Correspondence Address2d Wolseley Road
Crouch End
London
N8 8RP
Director NameColleen Edakunni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityMotswana
StatusResigned
Appointed28 February 2005(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2008)
RoleOperations Director
Correspondence AddressPlot 43043
Phakalane
Gaborone
Foreign
Director NameBotsile Gubago
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBotswana
StatusResigned
Appointed06 March 2006(39 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2008)
RoleEngineer
Correspondence AddressPlot 21586, Phalcolane Estates
Ceabonne Botswana.
Private Bag Br 297
Gaborone
Foreign
Director NameLawrence Maika
Date of BirthAugust 1950 (Born 73 years ago)
NationalityMotswana
StatusResigned
Appointed01 April 2008(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2011)
RoleAccountant
Country of ResidenceBotswana
Correspondence AddressPlot 15787, Gaborlone
Botswana
00267
Director NameDr Lucas Phirie Gakale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityMotswana
StatusResigned
Appointed10 June 2008(41 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 2008)
RoleCivil Servant
Correspondence AddressBox 229
Mochudi
Botswana
Director NameMmapula Modise
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMotswana
StatusResigned
Appointed21 November 2008(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2011)
RoleArchitect
Country of ResidenceBotswana
Correspondence AddressP Bag 003
Gaborone
Botswana
Director NameDr Micus Chiwasanee Chimbombi
Date of BirthMay 1960 (Born 64 years ago)
NationalityMotswana
StatusResigned
Appointed24 March 2009(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2011)
RolePublic Officer
Country of ResidenceBotswana
Correspondence AddressMinistry Of Agriculture
Gabourne Botswana
267
Botswana
Director NameMr Prasad Siva Ventaka Subrahmanya Ponangi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMotswana
StatusResigned
Appointed15 February 2011(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2012)
RoleChartered Accountant
Country of ResidenceBotswana
Correspondence AddressWindsor House Queensgate
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NX
Director NameMr Neil Patrick Fitt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMotswana
StatusResigned
Appointed15 February 2011(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2012)
RoleCivil Servant
Country of ResidenceBotswana
Correspondence AddressWindsor House Queensgate
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NX
Director NameDr Micus Chiwasanee Chimbombi
Date of BirthMay 1960 (Born 64 years ago)
NationalityMotswana
StatusResigned
Appointed14 June 2012(45 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2016)
RolePermanant Secretary
Country of ResidenceBotswana
Correspondence AddressPlot 621 Khama 1 Avenue
Lobatse
Botswana
Secretary NameMr Kitso Leburu
StatusResigned
Appointed08 December 2014(48 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 March 2019)
RoleCompany Director
Correspondence AddressWindsor House Queensgate
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NX
Director NameMr Boipolelo Khumomatlhare
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBotswanan
StatusResigned
Appointed23 August 2016(49 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2019)
RolePermanent Secretary To The Ministry Of Agriculture
Country of ResidenceBotswana
Correspondence AddressWindsor House Queensgate
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NX
Director NameMrs Boitumelo Mogome-Maseko
Date of BirthJune 1979 (Born 44 years ago)
NationalityBotswanan
StatusResigned
Appointed11 March 2019(52 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2021)
RoleActing Chief Executive Officer:
Country of ResidenceBotswana
Correspondence Address6 Stratford Place
London
W1C 1AY

Contact

Websitealliedmeats.com

Location

Registered Address6 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2m at £1Botswana Meat Commission
100.00%
Ordinary

Financials

Year2014
Turnover£489,977
Gross Profit£573,431
Net Worth£350,487
Cash£810,101
Current Liabilities£1,726,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

22 March 1991Delivered on: 11 April 1991
Satisfied on: 11 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hornsey goods yard tottenham lane w/b of haringey.
Fully Satisfied
3 July 1985Delivered on: 16 July 1985
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allied meat importers gmbh to the chargee on any account whatsoever.
Particulars: 15A tottenham lane london N8.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allied meat importers gmbh to the chargee on any account whatsoever.
Particulars: Land lying on S. side of tottingham lane hornsey N8 london borough of haringey title no. Mx 453530.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allied meat importers gmbh to the chargee on any account whatsoever.
Particulars: F/H land lying to the S.E. of tottenham lane, hornsley N8 london borough of haringey title no. Ngl 15440.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allied meat importers gmbh to the chargee on any account whatsoever.
Particulars: Land lying to the S.e of tottenham lane hornsey N8 london borough of haringey title no. Ngl 156301.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allied meat importers gmbh to the chargee on any account whatsoever.
Particulars: Land lying to the south of tottenham lane hornsey N8 london borough of haringey title no. Mx 461047.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Satisfied on: 3 May 1991
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allied meat importers gmbh to the chargee on any account whatsoever.
Particulars: L/H land on S. side of tottenham lane hornsey N8 london borough of haringey title no. Mx 414125.
Fully Satisfied
14 March 1984Delivered on: 4 April 1984
Satisfied on: 11 August 2007
Persons entitled: Barclays Bank International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
23 June 1994Delivered on: 7 July 1994
Satisfied on: 26 January 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due from botswana meat commission (hellas) epe to the chargee on any account whatsoever provided that the total sum recoverable under the deed of charge shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Fixed charge over all the deposits referred to in the schedule inc: all monies payable pursuant to the deposits tog: with interest any sums deposited or held by the bank in a business premium account no: 50368881. see the mortgage charge document for full details.
Fully Satisfied
23 June 1994Delivered on: 7 July 1994
Satisfied on: 26 January 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due from zimbabwe coldstorage commission (hellas) epe to the chargee on any account whatsoever provided that the total sum recoverable under the deed shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Fixed charge over all the deposits referred to in the schedule inc: all money payable pursuant to the deposit all sums deposited or held by the bank in a business premium account no:80705888. See the mortgage charge document for full details.
Fully Satisfied
22 June 1992Delivered on: 13 July 1992
Satisfied on: 25 October 1996
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due from botswana meat commission hellas to the company on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with the bank.
Fully Satisfied
19 January 1981Delivered on: 3 February 1981
Persons entitled: Barclays Bank PLC

Classification: Letter of lien
Secured details: All monies due or to become due from the company and/or allied meat importers limited to the chargee on any account whatsoever.
Particulars: Any moneys from time to time standing to the credit of the company or any account whatsoever with the bank or its agents.
Fully Satisfied
20 August 2007Delivered on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £95,000 credited to account designation 83552669 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
30 March 2007Delivered on: 17 April 2007
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All cash deposited to the credit of the account,. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
5 October 2023Termination of appointment of Joseph Balosang Akoonyatse as a director on 1 October 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (23 pages)
22 December 2022Full accounts made up to 31 December 2021 (25 pages)
23 November 2022Appointment of Mr David Tsheboeng as a director on 10 November 2022 (2 pages)
23 November 2022Termination of appointment of Thabang Leslie Botshoma as a director on 10 November 2022 (1 page)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 December 2020 (25 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
10 June 2021Appointment of Mr Thabang Leslie Botshoma as a director on 10 June 2021 (2 pages)
10 June 2021Appointment of Mr Joseph Balosang Akoonyatse as a director on 10 June 2021 (2 pages)
10 June 2021Termination of appointment of Boitumelo Mogome-Maseko as a director on 10 June 2021 (1 page)
10 June 2021Registered office address changed from Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX to 6 Stratford Place London W1C 1AY on 10 June 2021 (1 page)
25 January 2021Full accounts made up to 31 December 2019 (24 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (21 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 March 2019Appointment of Mrs Boitumelo Mogome-Maseko as a director on 11 March 2019 (2 pages)
12 March 2019Appointment of Mr Moraki Christopher Mokgosana as a director on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Kitso Leburu as a secretary on 11 March 2019 (1 page)
11 March 2019Appointment of Mrs Linda Teresa Caroline Andreou as a secretary on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Akolang Tombale as a director on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Boipolelo Khumomatlhare as a director on 11 March 2019 (1 page)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (21 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Full accounts made up to 31 December 2016 (20 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Full accounts made up to 31 December 2015 (20 pages)
9 May 2017Full accounts made up to 31 December 2015 (20 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 August 2016Appointment of Mr Boipolelo Khumomatlhare as a director on 23 August 2016 (2 pages)
24 August 2016Termination of appointment of Micus Chiwasanee Chimbombi as a director on 23 August 2016 (1 page)
24 August 2016Appointment of Mr Boipolelo Khumomatlhare as a director on 23 August 2016 (2 pages)
24 August 2016Termination of appointment of Micus Chiwasanee Chimbombi as a director on 23 August 2016 (1 page)
20 January 2016Full accounts made up to 31 December 2014 (21 pages)
20 January 2016Full accounts made up to 31 December 2014 (21 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000,000
(5 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000,000
(5 pages)
9 December 2014Appointment of Mr Kitso Leburu as a secretary on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Kitso Leburu as a secretary on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Kitso Leburu as a secretary on 8 December 2014 (2 pages)
18 November 2014Full accounts made up to 31 December 2013 (20 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000,000
(5 pages)
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000,000
(5 pages)
18 November 2014Full accounts made up to 31 December 2013 (20 pages)
17 February 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
17 February 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000,000
(5 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,000,000
(5 pages)
27 February 2013Termination of appointment of Prasad Ponangi as a director (1 page)
27 February 2013Termination of appointment of Prasad Ponangi as a director (1 page)
7 February 2013Appointment of Dr Akolang Tombale as a director (2 pages)
7 February 2013Appointment of Dr Akolang Tombale as a director (2 pages)
23 January 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
23 January 2013Group of companies' accounts made up to 31 December 2011 (23 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
8 November 2012Termination of appointment of Neil Fitt as a director (1 page)
8 November 2012Termination of appointment of Neil Fitt as a director (1 page)
18 September 2012Appointment of Dr Micus Chiwasanee Chimbombi as a director (2 pages)
18 September 2012Appointment of Dr Micus Chiwasanee Chimbombi as a director (2 pages)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register inspection address has been changed (1 page)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Director's details changed for Mr Prasad Siva Ventaka Subrahmanya Ponangi on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Prasad Siva Ventaka Subrahmanya Ponangi on 14 November 2011 (2 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
17 August 2011Termination of appointment of Lawrence Maika as a director (1 page)
17 August 2011Termination of appointment of Lawrence Maika as a director (1 page)
8 July 2011Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 8 July 2011 (1 page)
12 April 2011Termination of appointment of Mmapula Modise as a director (1 page)
12 April 2011Termination of appointment of Micus Chimbombi as a director (1 page)
12 April 2011Termination of appointment of Motshudi Raborokgwe as a director (1 page)
12 April 2011Appointment of Mr Prasad Siva Ventaka Subrahmanya Ponangi as a director (2 pages)
12 April 2011Appointment of Mr Neil Patrick Fitt as a director (2 pages)
12 April 2011Termination of appointment of Motshudi Raborokgwe as a director (1 page)
12 April 2011Appointment of Mr Prasad Siva Ventaka Subrahmanya Ponangi as a director (2 pages)
12 April 2011Termination of appointment of Micus Chimbombi as a director (1 page)
12 April 2011Appointment of Mr Neil Patrick Fitt as a director (2 pages)
12 April 2011Termination of appointment of Mmapula Modise as a director (1 page)
27 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
23 July 2010Termination of appointment of Thomas Ray as a director (1 page)
23 July 2010Termination of appointment of Thomas Ray as a director (1 page)
22 July 2010Termination of appointment of Helena Lane as a secretary (1 page)
22 July 2010Termination of appointment of Helena Lane as a secretary (1 page)
15 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
23 March 2010Termination of appointment of Ove Nielsen as a director (1 page)
23 March 2010Termination of appointment of Ove Nielsen as a director (1 page)
11 November 2009Director's details changed for Thomas William Ray on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas William Ray on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ove Kjaer Nielsen on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Lawrence Maika on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Micus Chiwasanee Chimbombi on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Micus Chiwasanee Chimbombi on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Lawrence Maika on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Ove Kjaer Nielsen on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Motshudi Vincent Raborokgwe on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mmapula Modise on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mmapula Modise on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Motshudi Vincent Raborokgwe on 11 November 2009 (2 pages)
5 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
5 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
13 April 2009Director appointed dr micus chiwasanee chimbombi (2 pages)
13 April 2009Appointment terminated director lucas gakale (1 page)
13 April 2009Director appointed dr micus chiwasanee chimbombi (2 pages)
13 April 2009Appointment terminated director lucas gakale (1 page)
22 December 2008Director appointed mmapula modise (2 pages)
22 December 2008Director appointed mmapula modise (2 pages)
3 December 2008Appointment terminated director botsile gubago (1 page)
3 December 2008Appointment terminated director botsile gubago (1 page)
10 November 2008Return made up to 10/11/08; full list of members (5 pages)
10 November 2008Return made up to 10/11/08; full list of members (5 pages)
18 June 2008Director appointed dr lucas phirie gakale (2 pages)
18 June 2008Director appointed dr lucas phirie gakale (2 pages)
27 May 2008Appointment terminated director mathias chakalisa (1 page)
27 May 2008Appointment terminated director mathias chakalisa (1 page)
19 May 2008Director appointed lawrence maika (2 pages)
19 May 2008Director appointed lawrence maika (2 pages)
13 May 2008Appointment terminated director colleen edakunni (1 page)
13 May 2008Appointment terminated director colleen edakunni (1 page)
10 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
2 January 2008Return made up to 10/11/07; full list of members (3 pages)
2 January 2008Return made up to 10/11/07; full list of members (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of mortgage charge released/ceased (1 page)
7 June 2007Declaration of mortgage charge released/ceased (1 page)
7 June 2007Declaration of mortgage charge released/ceased (1 page)
7 June 2007Declaration of mortgage charge released/ceased (1 page)
17 April 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
14 April 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
14 April 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
11 December 2006Auditor's resignation (1 page)
11 December 2006Auditor's resignation (1 page)
29 November 2006Return made up to 10/11/06; full list of members (3 pages)
29 November 2006Return made up to 10/11/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 15 tottenham lane london N8 9DJ (1 page)
17 May 2006Registered office changed on 17/05/06 from: 15 tottenham lane london N8 9DJ (1 page)
22 March 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
22 March 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
25 November 2005Return made up to 10/11/05; full list of members (3 pages)
25 November 2005Return made up to 10/11/05; full list of members (3 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
21 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
16 November 2004Return made up to 10/11/04; full list of members (8 pages)
16 November 2004Return made up to 10/11/04; full list of members (8 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
4 June 2004Director resigned (2 pages)
4 June 2004Director resigned (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
24 November 2003Return made up to 10/11/03; full list of members (8 pages)
24 November 2003Return made up to 10/11/03; full list of members (8 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
25 March 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
25 March 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
16 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
7 May 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
22 November 2001Return made up to 10/11/01; full list of members (8 pages)
22 November 2001Return made up to 10/11/01; full list of members (8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 March 2001Full group accounts made up to 31 December 2000 (19 pages)
15 March 2001Full group accounts made up to 31 December 2000 (19 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
23 November 2000Return made up to 10/11/00; full list of members (7 pages)
23 November 2000Return made up to 10/11/00; full list of members (7 pages)
22 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 1999Full group accounts made up to 30 September 1999 (19 pages)
2 December 1999Full group accounts made up to 30 September 1999 (19 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
3 December 1998Full group accounts made up to 30 September 1998 (19 pages)
3 December 1998Full group accounts made up to 30 September 1998 (19 pages)
19 November 1998Return made up to 10/11/98; full list of members (8 pages)
19 November 1998Return made up to 10/11/98; full list of members (8 pages)
1 June 1998Full group accounts made up to 30 September 1997 (19 pages)
1 June 1998Full group accounts made up to 30 September 1997 (19 pages)
1 December 1997Return made up to 20/11/97; full list of members (8 pages)
1 December 1997Return made up to 20/11/97; full list of members (8 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
13 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Full group accounts made up to 30 September 1996 (21 pages)
11 December 1996Full group accounts made up to 30 September 1996 (21 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Full group accounts made up to 30 September 1995 (23 pages)
11 December 1995Full group accounts made up to 30 September 1995 (23 pages)
6 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1994Ad 02/12/94--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
19 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1994£ nc 1000000/2000000 02/12/94 (1 page)
19 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1994Ad 02/12/94--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
19 December 1994£ nc 1000000/2000000 02/12/94 (1 page)
10 October 1985Share capital (2 pages)
10 October 1985Share capital (2 pages)
21 September 1978Articles of association (34 pages)
21 September 1978Articles of association (34 pages)
2 May 1978Company name changed\certificate issued on 02/05/78 (2 pages)
2 May 1978Company name changed\certificate issued on 02/05/78 (2 pages)
22 February 1974Memorandum and Articles of Association (20 pages)
22 February 1974Memorandum and Articles of Association (20 pages)
22 February 1971Memorandum and Articles of Association (19 pages)
22 February 1971Memorandum and Articles of Association (19 pages)
18 November 1966Incorporation (15 pages)
18 November 1966Incorporation (15 pages)