London
W1C 1AY
Secretary Name | Mrs Linda Teresa Caroline Andreou |
---|---|
Status | Current |
Appointed | 11 March 2019(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Stratford Place London W1C 1AY |
Director Name | Mr Thabang Leslie Botshoma |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Botswanan |
Status | Current |
Appointed | 10 June 2021(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Local Government Officer |
Country of Residence | Botswana |
Correspondence Address | 6 Stratford Place London W1C 1AY |
Director Name | Mr Joseph Balosang Akoonyatse |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Botswanan |
Status | Current |
Appointed | 10 June 2021(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | Botswana |
Correspondence Address | 6 Stratford Place London W1C 1AY |
Director Name | Mr Ove Kjaer Nielsen |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Viben House Blackpond Lane Farnham Common Bucks SL2 3EN |
Director Name | Martin Mannathoko |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 18 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2003) |
Role | Civil Servant |
Correspondence Address | Private Bag 003 Gaborone Foreign |
Director Name | Richard Charles Eaton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 18 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Farmer |
Correspondence Address | Private Bag 6 Ghanzi Foreign |
Director Name | David William Finlay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 18 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1993) |
Role | Chairman |
Correspondence Address | Private Bag 4 Lotatse Foreign |
Director Name | Elijah William Modale John Legwaila |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Civil Servant |
Status | Resigned |
Appointed | 18 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 1999) |
Role | Motswana |
Correspondence Address | Office Of The President Private Bag 001 Gaborone Foreign |
Secretary Name | Leslaw Jerzy Bereznicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 20 The Dene Ealing London W13 8AY |
Director Name | Cuthbert Moshe Lekaukau |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 15 March 1993(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1996) |
Role | Civil Servant |
Correspondence Address | 2667 Phuti Crescent Extension 9 Box 409 Gaborone Botswana |
Secretary Name | Barrington Stewart Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | 62 Torquay Road Springfield Chelmsford Essex CM1 7NX |
Director Name | Daniel Neo Moroka |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Botswana |
Status | Resigned |
Appointed | 10 March 1997(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2006) |
Role | Managing Director |
Correspondence Address | 16410 Gaborone West Gaborone Botswana |
Director Name | Lucas Phirie Gakale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 07 June 1999(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2001) |
Role | Civil Servant |
Correspondence Address | Private Bag 003 Gaborone Foreign |
Secretary Name | Mr Thomas William Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Astwick Road Stotfold Hitchin Hertfordshire SG5 4AT |
Director Name | Dr Motshudi Vincent Raborokgwe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 24 November 2000(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2003) |
Role | Veterinary Surgeon |
Correspondence Address | PO Box 202074 Gabarone Botswana |
Director Name | Mmapula Modise |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 04 June 2001(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2004) |
Role | Permanent Sec |
Country of Residence | Botswana |
Correspondence Address | P Bag 003 Gaborone Botswana |
Director Name | Dr Micus Chiwasanee Chimbombi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 03 March 2003(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2004) |
Role | Veterinary Surgeon |
Country of Residence | Botswana |
Correspondence Address | Ministry Of Agriculture Gabourne Botswana 267 Botswana |
Director Name | Dr Motshudi Vincent Raborokgwe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 21 November 2003(37 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2011) |
Role | Veterinary Surgeon |
Country of Residence | Botswana |
Correspondence Address | PO Box 202074 Gaborone Botswana |
Director Name | Dr Musa Fanikiso |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 31 August 2004(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2006) |
Role | Veterinary Surgeon |
Correspondence Address | Private Bag 0032 Gaborone Foreign |
Director Name | Mathias Chakalisa |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 31 August 2004(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2008) |
Role | Permanent Secretary |
Correspondence Address | Private Bag 003 Gaborone Foreign |
Director Name | Mr Thomas William Ray |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Astwick Road Stotfold Hitchin Hertfordshire SG5 4AT |
Secretary Name | Helena Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 2d Wolseley Road Crouch End London N8 8RP |
Director Name | Colleen Edakunni |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 28 February 2005(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2008) |
Role | Operations Director |
Correspondence Address | Plot 43043 Phakalane Gaborone Foreign |
Director Name | Botsile Gubago |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Botswana |
Status | Resigned |
Appointed | 06 March 2006(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2008) |
Role | Engineer |
Correspondence Address | Plot 21586, Phalcolane Estates Ceabonne Botswana. Private Bag Br 297 Gaborone Foreign |
Director Name | Lawrence Maika |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 01 April 2008(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2011) |
Role | Accountant |
Country of Residence | Botswana |
Correspondence Address | Plot 15787, Gaborlone Botswana 00267 |
Director Name | Dr Lucas Phirie Gakale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 10 June 2008(41 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 November 2008) |
Role | Civil Servant |
Correspondence Address | Box 229 Mochudi Botswana |
Director Name | Mmapula Modise |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 21 November 2008(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2011) |
Role | Architect |
Country of Residence | Botswana |
Correspondence Address | P Bag 003 Gaborone Botswana |
Director Name | Dr Micus Chiwasanee Chimbombi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 24 March 2009(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2011) |
Role | Public Officer |
Country of Residence | Botswana |
Correspondence Address | Ministry Of Agriculture Gabourne Botswana 267 Botswana |
Director Name | Mr Prasad Siva Ventaka Subrahmanya Ponangi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 15 February 2011(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2012) |
Role | Chartered Accountant |
Country of Residence | Botswana |
Correspondence Address | Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX |
Director Name | Mr Neil Patrick Fitt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 15 February 2011(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2012) |
Role | Civil Servant |
Country of Residence | Botswana |
Correspondence Address | Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX |
Director Name | Dr Micus Chiwasanee Chimbombi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Motswana |
Status | Resigned |
Appointed | 14 June 2012(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2016) |
Role | Permanant Secretary |
Country of Residence | Botswana |
Correspondence Address | Plot 621 Khama 1 Avenue Lobatse Botswana |
Secretary Name | Mr Kitso Leburu |
---|---|
Status | Resigned |
Appointed | 08 December 2014(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX |
Director Name | Mr Boipolelo Khumomatlhare |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Botswanan |
Status | Resigned |
Appointed | 23 August 2016(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2019) |
Role | Permanent Secretary To The Ministry Of Agriculture |
Country of Residence | Botswana |
Correspondence Address | Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7NX |
Director Name | Mrs Boitumelo Mogome-Maseko |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Botswanan |
Status | Resigned |
Appointed | 11 March 2019(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2021) |
Role | Acting Chief Executive Officer: |
Country of Residence | Botswana |
Correspondence Address | 6 Stratford Place London W1C 1AY |
Website | alliedmeats.com |
---|
Registered Address | 6 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2m at £1 | Botswana Meat Commission 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £489,977 |
Gross Profit | £573,431 |
Net Worth | £350,487 |
Cash | £810,101 |
Current Liabilities | £1,726,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
22 March 1991 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Termination of appointment of Joseph Balosang Akoonyatse as a director on 1 October 2023 (1 page) |
27 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
23 November 2022 | Appointment of Mr David Tsheboeng as a director on 10 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Thabang Leslie Botshoma as a director on 10 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
10 June 2021 | Appointment of Mr Thabang Leslie Botshoma as a director on 10 June 2021 (2 pages) |
10 June 2021 | Appointment of Mr Joseph Balosang Akoonyatse as a director on 10 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Boitumelo Mogome-Maseko as a director on 10 June 2021 (1 page) |
10 June 2021 | Registered 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 2021 | Full accounts made up to 31 December 2019 (24 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (21 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Mrs Boitumelo Mogome-Maseko as a director on 11 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Moraki Christopher Mokgosana as a director on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Kitso Leburu as a secretary on 11 March 2019 (1 page) |
11 March 2019 | Appointment of Mrs Linda Teresa Caroline Andreou as a secretary on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Akolang Tombale as a director on 11 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Boipolelo Khumomatlhare as a director on 11 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Full accounts made up to 31 December 2016 (20 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Full accounts made up to 31 December 2015 (20 pages) |
9 May 2017 | Full accounts made up to 31 December 2015 (20 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mr Boipolelo Khumomatlhare as a director on 23 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Micus Chiwasanee Chimbombi as a director on 23 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Boipolelo Khumomatlhare as a director on 23 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Micus Chiwasanee Chimbombi as a director on 23 August 2016 (1 page) |
20 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
9 December 2014 | Appointment of Mr Kitso Leburu as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Kitso Leburu as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Kitso Leburu as a secretary on 8 December 2014 (2 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 February 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 February 2014 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 February 2013 | Termination of appointment of Prasad Ponangi as a director (1 page) |
27 February 2013 | Termination of appointment of Prasad Ponangi as a director (1 page) |
7 February 2013 | Appointment of Dr Akolang Tombale as a director (2 pages) |
7 February 2013 | Appointment of Dr Akolang Tombale as a director (2 pages) |
23 January 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
23 January 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Termination of appointment of Neil Fitt as a director (1 page) |
8 November 2012 | Termination of appointment of Neil Fitt as a director (1 page) |
18 September 2012 | Appointment of Dr Micus Chiwasanee Chimbombi as a director (2 pages) |
18 September 2012 | Appointment of Dr Micus Chiwasanee Chimbombi as a director (2 pages) |
22 May 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register inspection address has been changed (1 page) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Director's details changed for Mr Prasad Siva Ventaka Subrahmanya Ponangi on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Prasad Siva Ventaka Subrahmanya Ponangi on 14 November 2011 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
17 August 2011 | Termination of appointment of Lawrence Maika as a director (1 page) |
17 August 2011 | Termination of appointment of Lawrence Maika as a director (1 page) |
8 July 2011 | Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Stuart House, Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 8 July 2011 (1 page) |
12 April 2011 | Termination of appointment of Mmapula Modise as a director (1 page) |
12 April 2011 | Termination of appointment of Micus Chimbombi as a director (1 page) |
12 April 2011 | Termination of appointment of Motshudi Raborokgwe as a director (1 page) |
12 April 2011 | Appointment of Mr Prasad Siva Ventaka Subrahmanya Ponangi as a director (2 pages) |
12 April 2011 | Appointment of Mr Neil Patrick Fitt as a director (2 pages) |
12 April 2011 | Termination of appointment of Motshudi Raborokgwe as a director (1 page) |
12 April 2011 | Appointment of Mr Prasad Siva Ventaka Subrahmanya Ponangi as a director (2 pages) |
12 April 2011 | Termination of appointment of Micus Chimbombi as a director (1 page) |
12 April 2011 | Appointment of Mr Neil Patrick Fitt as a director (2 pages) |
12 April 2011 | Termination of appointment of Mmapula Modise as a director (1 page) |
27 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Termination of appointment of Thomas Ray as a director (1 page) |
23 July 2010 | Termination of appointment of Thomas Ray as a director (1 page) |
22 July 2010 | Termination of appointment of Helena Lane as a secretary (1 page) |
22 July 2010 | Termination of appointment of Helena Lane as a secretary (1 page) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
23 March 2010 | Termination of appointment of Ove Nielsen as a director (1 page) |
23 March 2010 | Termination of appointment of Ove Nielsen as a director (1 page) |
11 November 2009 | Director's details changed for Thomas William Ray on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Thomas William Ray on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ove Kjaer Nielsen on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Lawrence Maika on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Micus Chiwasanee Chimbombi on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Micus Chiwasanee Chimbombi on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Lawrence Maika on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ove Kjaer Nielsen on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Motshudi Vincent Raborokgwe on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Mmapula Modise on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mmapula Modise on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Motshudi Vincent Raborokgwe on 11 November 2009 (2 pages) |
5 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
5 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
13 April 2009 | Director appointed dr micus chiwasanee chimbombi (2 pages) |
13 April 2009 | Appointment terminated director lucas gakale (1 page) |
13 April 2009 | Director appointed dr micus chiwasanee chimbombi (2 pages) |
13 April 2009 | Appointment terminated director lucas gakale (1 page) |
22 December 2008 | Director appointed mmapula modise (2 pages) |
22 December 2008 | Director appointed mmapula modise (2 pages) |
3 December 2008 | Appointment terminated director botsile gubago (1 page) |
3 December 2008 | Appointment terminated director botsile gubago (1 page) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
18 June 2008 | Director appointed dr lucas phirie gakale (2 pages) |
18 June 2008 | Director appointed dr lucas phirie gakale (2 pages) |
27 May 2008 | Appointment terminated director mathias chakalisa (1 page) |
27 May 2008 | Appointment terminated director mathias chakalisa (1 page) |
19 May 2008 | Director appointed lawrence maika (2 pages) |
19 May 2008 | Director appointed lawrence maika (2 pages) |
13 May 2008 | Appointment terminated director colleen edakunni (1 page) |
13 May 2008 | Appointment terminated director colleen edakunni (1 page) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
2 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 10/11/07; full list of members (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
7 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
7 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
7 June 2007 | Declaration of mortgage charge released/ceased (1 page) |
17 April 2007 | Particulars of mortgage/charge (5 pages) |
17 April 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
14 April 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
11 December 2006 | Auditor's resignation (1 page) |
11 December 2006 | Auditor's resignation (1 page) |
29 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 15 tottenham lane london N8 9DJ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 15 tottenham lane london N8 9DJ (1 page) |
22 March 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
22 March 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
21 March 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
4 June 2004 | Director resigned (2 pages) |
4 June 2004 | Director resigned (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
24 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
25 March 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
25 March 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 10/11/02; full list of members
|
16 November 2002 | Return made up to 10/11/02; full list of members
|
7 May 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
7 May 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
22 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
22 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 March 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
15 March 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
23 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
22 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 December 1999 | Return made up to 10/11/99; full list of members
|
2 December 1999 | Return made up to 10/11/99; full list of members
|
2 December 1999 | Full group accounts made up to 30 September 1999 (19 pages) |
2 December 1999 | Full group accounts made up to 30 September 1999 (19 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
3 December 1998 | Full group accounts made up to 30 September 1998 (19 pages) |
3 December 1998 | Full group accounts made up to 30 September 1998 (19 pages) |
19 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 10/11/98; full list of members (8 pages) |
1 June 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
1 June 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
13 December 1996 | Return made up to 04/12/96; full list of members
|
13 December 1996 | Return made up to 04/12/96; full list of members
|
11 December 1996 | Full group accounts made up to 30 September 1996 (21 pages) |
11 December 1996 | Full group accounts made up to 30 September 1996 (21 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1995 | Full group accounts made up to 30 September 1995 (23 pages) |
11 December 1995 | Full group accounts made up to 30 September 1995 (23 pages) |
6 December 1995 | Return made up to 18/12/95; full list of members
|
6 December 1995 | Return made up to 18/12/95; full list of members
|
19 December 1994 | Ad 02/12/94--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | £ nc 1000000/2000000 02/12/94 (1 page) |
19 December 1994 | Resolutions
|
19 December 1994 | Ad 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 1985 | Share capital (2 pages) |
10 October 1985 | Share capital (2 pages) |
21 September 1978 | Articles of association (34 pages) |
21 September 1978 | Articles of association (34 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
22 February 1974 | Memorandum and Articles of Association (20 pages) |
22 February 1974 | Memorandum and Articles of Association (20 pages) |
22 February 1971 | Memorandum and Articles of Association (19 pages) |
22 February 1971 | Memorandum and Articles of Association (19 pages) |
18 November 1966 | Incorporation (15 pages) |
18 November 1966 | Incorporation (15 pages) |