Pietermaritzburg
South Africa
Director Name | Mr Harald Gunter Niebuhr |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 November 2017(42 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr James Samuel Lewis |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | Pathways 43 Meads Road Merrow Guildford Surrey GU1 2NA |
Director Name | Mr John Ronaldo Shevill |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 March 2005) |
Role | General Manager |
Correspondence Address | 21 Fawcett Street London SW10 9EY |
Secretary Name | Mr Robert Arthur Dilworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 03 June 1991) |
Role | Company Director |
Correspondence Address | 79 Riefield Road London SE9 2RB |
Secretary Name | Mr John Edward Grontenrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 12 Saint Marys Park Ottery St. Mary Devon EX11 1JA |
Director Name | Mr John Edward Grontenrath |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 33 Mayfield Avenue Kenton Harrow Middlesex HA3 8EX |
Director Name | Linda Jane Northover |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2010) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saxons Way Didcot Oxfordshire OX11 9RA |
Director Name | Dr Neville Patrick Slabbert |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 October 2010(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 2017) |
Role | General Manager Chemist |
Country of Residence | South Africa |
Correspondence Address | Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS |
Telephone | 020 74866511 |
---|---|
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Forestal Mimosa LTD 50.00% Ordinary |
---|---|
1 at £1 | Nigel Anthony Payne 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 April 2022 (1 page) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Harald Gunter Niebuhr as a director on 16 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Harald Gunter Niebuhr as a director on 16 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Dr Neville Patrick Slabbert as a director (2 pages) |
15 April 2011 | Appointment of Dr Neville Patrick Slabbert as a director (2 pages) |
28 September 2010 | Termination of appointment of Linda Northover as a director (1 page) |
28 September 2010 | Termination of appointment of Linda Northover as a director (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Termination of appointment of John Grontenrath as a secretary (1 page) |
27 May 2010 | Termination of appointment of John Grontenrath as a secretary (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RG (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RG (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members
|
18 May 2004 | Return made up to 08/05/04; full list of members
|
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 20/05/98; no change of members (4 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
10 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
5 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
5 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |