Carshalton
Surrey
SM5 4HN
Secretary Name | Mr Hatim Dungarwalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(37 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 80 Pine Walk Carshalton Surrey SM5 4HN |
Director Name | Mr Dominique Claude Michel Vrigneau |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2011(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jessie Terrace Southampton Hampshire SO14 3EF |
Director Name | Jacobus Van Niekerk |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2000) |
Role | Chairman |
Correspondence Address | La Concorde Suider Paarl 7624 South Africa |
Director Name | Dr Johannes Le Roux Retief |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Executive Chairman |
Correspondence Address | 3 Barlinka Street Paarl Western Cape 7646 |
Director Name | Pieter Momberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 1998) |
Role | Executive |
Correspondence Address | 3 Pieter Hugo Street Courtrai Suider Paarl 7624 Foreign |
Director Name | Timotheus Nicolaas Kotze |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2000) |
Role | Chief Executive Finance |
Correspondence Address | 23 Enolin Street Paarl Foreign |
Director Name | William Bestbier |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Woodpecker Lodge Romsey Road Ower Romsey Hampshire SO51 6AE |
Director Name | Clifford John Knowles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 16 Trinity Close Pound Hill Crawley West Sussex RH10 3TN |
Secretary Name | Clifford John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 16 Trinity Close Pound Hill Crawley West Sussex RH10 3TN |
Director Name | Robin David Kinahan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1998) |
Role | Sales And Marketing Dir |
Correspondence Address | Minton House White Lovington, Bere Regis Wareham Dorset BH20 7NF |
Secretary Name | Paul Thomas Hollick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 8 Bassett Mews Bassett Southampton Hampshire SO16 7NW |
Director Name | Matthys Veron Pedron Davis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Sa Citizen |
Status | Resigned |
Appointed | 06 March 1998(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 4 Costerton Avenue Paarl 7646 South Africa |
Director Name | Louis Manley Barnard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 March 1998(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 115 Bergrivier Boulevard Paarl 7646 |
Director Name | Gerhard Louw De Kock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1999(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Leeukloof Drive 43 Tamboerskloof Cape Town Foreign |
Director Name | Mr Gary Steven Proctor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(30 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sweeps Sandgate Lane Storrington West Sussex RH20 3HJ |
Secretary Name | Clifford John Knowles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 16 Trinity Close Pound Hill Crawley West Sussex RH10 3TN |
Director Name | Johannes Bernardus Bestbier |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 November 2004(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 10 Karee Street Heldervue Somerset West 7130 South Africa |
Director Name | Johan Gericke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2005(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2007) |
Role | Commerical Finance Man |
Correspondence Address | 8 Ocean View Way Someret West 7130 South Africa |
Director Name | Peter Michael Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(37 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Watery Lane Donhead St. Mary Shaftesbury Dorset SP7 9DP |
Director Name | Mr Gerard Vincent Welch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cluny Drive Edinburgh Midlothian EH10 6DU Scotland |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(33 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 2007) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£986,695 |
Current Liabilities | £2,159,739 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 9 April 2017 (overdue) |
---|
19 June 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (16 pages) |
---|---|
8 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (16 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (14 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (14 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (14 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (16 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (16 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (16 pages) |
23 April 2013 | Administrator's progress report to 9 April 2013 (13 pages) |
23 April 2013 | Administrator's progress report to 9 April 2013 (13 pages) |
9 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 March 2013 | Result of meeting of creditors (1 page) |
7 February 2013 | Statement of administrator's proposal (41 pages) |
14 December 2012 | Appointment of an administrator (1 page) |
14 December 2012 | Registered office address changed from Highfield Court, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 14 December 2012 (2 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
21 February 2011 | Termination of appointment of Gerard Welch as a director (1 page) |
9 February 2011 | Appointment of Mr Dominique Vrigneau as a director (2 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Statement of capital on 23 February 2010
|
23 February 2010 | Resolutions
|
23 February 2010 | Solvency statement dated 17/02/10 (1 page) |
23 February 2010 | Statement by directors (1 page) |
14 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 November 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
28 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: highfield court, tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: suite 8 gatwick house peeks brook lane horley surrey RH6 9ST (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
26 February 2007 | Full accounts made up to 30 June 2006 (20 pages) |
15 February 2007 | Auditor's resignation (1 page) |
31 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | New director appointed (2 pages) |
12 September 2005 | Full accounts made up to 30 June 2005 (23 pages) |
8 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Auditor's resignation (1 page) |
14 December 2004 | New director appointed (2 pages) |
10 September 2004 | Full accounts made up to 30 June 2004 (22 pages) |
24 August 2004 | Return made up to 07/06/04; full list of members
|
8 October 2003 | Full accounts made up to 30 June 2003 (22 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Full accounts made up to 30 June 2002 (17 pages) |
22 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (19 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 park court abbey park romsey hampshire , SO51 9AQ (1 page) |
4 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
3 July 2001 | Ad 29/06/01--------- £ si 772000@1=772000 £ ic 2641090/3413090 (2 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (19 pages) |
9 January 2001 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 07/06/00; full list of members
|
31 July 2000 | Ad 29/06/00--------- £ si 641088@1=641088 £ ic 2000002/2641090 (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Nc inc already adjusted 27/06/00 (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
14 December 1999 | Ad 08/12/99--------- £ si 1766000@1=1766000 £ ic 234002/2000002 (2 pages) |
21 October 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 30 June 1999 (18 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | £ nc 100/2500000 30/06/99 (1 page) |
15 July 1999 | Ad 30/06/99--------- £ si 234000@1=234000 £ ic 2/234002 (2 pages) |
2 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
25 August 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
17 June 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
15 July 1997 | Particulars of mortgage/charge (6 pages) |
9 July 1997 | Return made up to 07/06/97; full list of members
|
25 April 1997 | Particulars of mortgage/charge (8 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
18 December 1996 | New director appointed (2 pages) |
12 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
11 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
14 December 1988 | Particulars of mortgage/charge (3 pages) |
16 April 1975 | Company name changed\certificate issued on 16/04/75 (2 pages) |
1 August 1969 | Certificate of incorporation (1 page) |
1 August 1969 | Incorporation (16 pages) |