Company NameKalahari Limited
Company StatusDissolved
Company Number02203862
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)
Dissolution Date27 September 2023 (6 months ago)
Previous NamesHarcourt Computers Limited and Kalahari (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(29 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5RD
Secretary NameMr Robert Mark Snelling
StatusClosed
Appointed14 November 2017(29 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 27 September 2023)
RoleCompany Director
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Graham Mansfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1988(2 months, 1 week after company formation)
Appointment Duration33 years (resigned 08 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Wisley Lane
Wisley
Surrey
GU23 6QJ
Director NameMr Jonathan Stefan Trovell Broad
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1992)
RoleSales Manager
Correspondence Address72 Tamworth Road
Hertford
Hertfordshire
SG13 7DN
Director NameMr Peter Ernest Trenier
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 January 1992(4 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 29 April 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Albury Heath Cottages
Heath Lane
Albury
Surrey
GU5 9DD
Secretary NameMr Graham Mansfield
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Wisley Lane
Wisley
Surrey
GU23 6QJ
Director NameMr John Oneill
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1993(5 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 14 November 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Stratton Audley
Bicester
Oxon
OX27 9BY
Director NameMr Paul White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2001)
RoleTechnical Director
Correspondence Address8 West Hill Road
Herne Bay
Kent
CT6 8HG
Director NameGregory Nigel Stevens
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(8 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 May 2003)
RoleSales Executive
Correspondence Address73b Robin Hood Road
Woking
Surrey
GU21 2LU
Director NameIan Clague
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2003)
RoleCompany Director
Correspondence Address6 Widcombe Crescent
Bath
BA2 6AH
Director NameMr Gautam Dixit
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(12 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 21 June 2012)
RoleSoftware Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressGreencrest
349 Farnborough Road
Farnborough
Hampshire
GU14 8AY
Director NameNeil Anthony Willis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2003)
RoleFinance Director
Correspondence Address44 Wishmoor Road
Camberley
Surrey
GU15 4BY
Director NameNigel Weston
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2006)
RoleConsultant
Correspondence Address61 Jane Street Phd
New York
10014
United States
Director NameDavid Harrelson
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2002(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 November 2003)
RoleManaging Director
Correspondence AddressHolbrook
Darby Gardens
Sunbury On Thames
Surrey
TW16 5JW
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameMr Steven Mark Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR
Secretary NameMr Steven Mark Palmer
NationalityBritish
StatusResigned
Appointed18 June 2007(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage Wisley Lane
Wisley
Surrey
GU23 6QJ
Director NameMr Martin Stevens
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Way
Woking
Surrey
GU22 9JX
Secretary NameMr Graham Mansfield
StatusResigned
Appointed22 March 2010(22 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 November 2017)
RoleCompany Director
Correspondence Address6 Manor Way
Woking
Surrey
GU22 9JX
Director NameMr Gautam Dixit
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(24 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 July 2012)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address6 Manor Way
Woking
Surrey
GU22 9JX
Director NameMr Ben Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2019)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Philip John Norton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Matthew Stuart Woodhams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5RD

Contact

Websitekalahari.co.uk
Telephone01483 756246
Telephone regionGuildford

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House
9 Holborn
Holborn
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.3k at £0.1Paul White
7.85%
Ordinary
1.1k at £0.1Labyrinth Investment LTD
7.14%
Ordinary
773 at £0.1John Conlan & Carolyn Conlan
4.85%
Ordinary
677 at £0.1M. Greene
4.25%
Ordinary
490 at £0.1Mr G. Dixit
3.08%
Ordinary
4k at £0.1Graham Mansfield
25.12%
Ordinary
3.3k at £0.1Peter Ernest Trenier
20.79%
Ordinary
467 at £0.1Marle LTD
2.93%
Ordinary
455 at £0.1Trustees Of T. Jones & Trustees Of R. Jones & Trustees Of Barnett Waddingham
2.86%
Ordinary
2k at £0.1John O'neill
12.56%
Ordinary
300 at £0.1G. Stevens
1.88%
Ordinary
146 at £0.1Charles Cain & Michael Clague
0.92%
Ordinary
146 at £0.1G. Rowcliffe
0.92%
Ordinary
146 at £0.1L. Holyoake
0.92%
Ordinary
98 at £0.1Mr N. Partington
0.62%
Ordinary
89 at £0.1Gary Franklin
0.56%
Ordinary
73 at £0.1D. Buik
0.46%
Ordinary
73 at £0.1F. O'neill
0.46%
Ordinary
73 at £0.1J. Steele
0.46%
Ordinary
73 at £0.1K. Drage
0.46%
Ordinary
73 at £0.1M. Folan
0.46%
Ordinary
37 at £0.1A. Richardson
0.23%
Ordinary
36 at £0.1P. Mcdonnell
0.23%
Ordinary

Financials

Year2014
Turnover£1,169,620
Gross Profit£1,117,111
Net Worth-£46,095
Cash£105,894
Current Liabilities£94,223

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 July 2007Delivered on: 28 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 June 2000Delivered on: 9 June 2000
Satisfied on: 12 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
6 November 1998Delivered on: 17 November 1998
Satisfied on: 18 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Fully Satisfied
2 February 1993Delivered on: 10 February 1993
Satisfied on: 24 May 1995
Persons entitled: Clydesdale Bank PLC

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

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Return of final meeting in a members' voluntary winding up (15 pages)
17 November 2022Liquidators' statement of receipts and payments to 21 September 2022 (13 pages)
17 November 2021Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021 (2 pages)
5 October 2021Declaration of solvency (6 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Registered office address changed from 5 Churchill Place Canary Wharf London E14 5rd United Kingdom to 20 Midtown 20 Procter Street London WC1V 6NX on 5 October 2021 (2 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-22
(1 page)
13 May 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
9 February 2021Termination of appointment of Graham Mansfield as a director on 8 February 2021 (1 page)
21 October 2020Termination of appointment of Darryl Anthony Denyssen as a director on 20 August 2020 (1 page)
7 August 2020Statement by Directors (3 pages)
7 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 31/07/2020
(1 page)
7 August 2020Solvency Statement dated 31/07/20 (3 pages)
7 August 2020Statement of capital on 7 August 2020
  • GBP 0.10
(3 pages)
1 July 2020Termination of appointment of Matthew Stuart Woodhams as a director on 15 June 2020 (1 page)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 6 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
14 June 2019Termination of appointment of Ben Jones as a director on 23 April 2019 (1 page)
14 June 2019Termination of appointment of Peter Ernest Trenier as a director on 29 April 2019 (1 page)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 July 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
26 July 2018Termination of appointment of Philip John Norton as a director on 31 May 2018 (1 page)
21 March 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
26 January 2018Accounts for a small company made up to 31 July 2017 (21 pages)
9 January 2018Registered office address changed from 6 Manor Way Woking Surrey GU22 9JX to One Churchill Place Canary Wharf London E14 5rd on 9 January 2018 (1 page)
16 November 2017Appointment of Mr Matthew Stuart Woodhams as a director on 14 November 2017 (2 pages)
16 November 2017Termination of appointment of John Oliver Conlan as a director on 14 November 2017 (1 page)
16 November 2017Cessation of Graham Mansfield as a person with significant control on 14 November 2017 (1 page)
16 November 2017Notification of Fenics Software Limited as a person with significant control on 14 November 2017 (2 pages)
16 November 2017Termination of appointment of John Oneill as a director on 14 November 2017 (1 page)
16 November 2017Termination of appointment of John Oneill as a director on 14 November 2017 (1 page)
16 November 2017Appointment of Mr Matthew Stuart Woodhams as a director on 14 November 2017 (2 pages)
16 November 2017Cessation of Graham Mansfield as a person with significant control on 14 November 2017 (1 page)
16 November 2017Notification of Fenics Software Limited as a person with significant control on 14 November 2017 (2 pages)
16 November 2017Termination of appointment of John Oliver Conlan as a director on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Darryl Anthony Denyssen as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Philip John Norton as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Robert Mark Snelling as a secretary on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Darryl Anthony Denyssen as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Robert Brian Stevens as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Graham Mansfield as a secretary on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Robert Mark Snelling as a secretary on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Robert Brian Stevens as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Philip John Norton as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Graham Mansfield as a secretary on 14 November 2017 (1 page)
11 July 2017Satisfaction of charge 4 in full (1 page)
11 July 2017Satisfaction of charge 4 in full (1 page)
20 April 2017Director's details changed for Mr Peter Ernest Trenier on 1 April 2015 (2 pages)
20 April 2017Director's details changed for Mr Peter Ernest Trenier on 1 April 2015 (2 pages)
4 April 2017All of the property or undertaking has been released from charge 4 (2 pages)
4 April 2017All of the property or undertaking has been released from charge 4 (2 pages)
12 January 201712/01/17 Statement of Capital gbp 1592.2
  • ANNOTATION Replaced a replacement CS01 was registered on 13/03/2018 as it was not properly delivered.
(22 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 November 2016Full accounts made up to 31 July 2016 (17 pages)
17 November 2016Full accounts made up to 31 July 2016 (17 pages)
27 January 2016Full accounts made up to 31 July 2015 (17 pages)
27 January 2016Full accounts made up to 31 July 2015 (17 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,592.2
(9 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,592.2
(9 pages)
14 January 2016Appointment of Mr Ben Jones as a director on 23 September 2015 (2 pages)
14 January 2016Appointment of Mr Ben Jones as a director on 23 September 2015 (2 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,592.2
(8 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,592.2
(8 pages)
5 November 2014Full accounts made up to 31 July 2014 (16 pages)
5 November 2014Full accounts made up to 31 July 2014 (16 pages)
4 February 2014Termination of appointment of Martin Stevens as a director on 1 February 2014 (1 page)
4 February 2014Termination of appointment of Martin Stevens as a director on 1 February 2014 (1 page)
4 February 2014Termination of appointment of Martin Stevens as a director on 1 February 2014 (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,592.2
(9 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,592.2
(9 pages)
4 November 2013Full accounts made up to 31 July 2013 (16 pages)
4 November 2013Full accounts made up to 31 July 2013 (16 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
19 October 2012Full accounts made up to 31 July 2012 (20 pages)
19 October 2012Full accounts made up to 31 July 2012 (20 pages)
31 July 2012Termination of appointment of Gautam Dixit as a director on 30 July 2012 (1 page)
31 July 2012Termination of appointment of Gautam Dixit as a director on 30 July 2012 (1 page)
29 June 2012Appointment of Mr Gautam Dixit as a director on 21 June 2012 (2 pages)
29 June 2012Appointment of Mr Gautam Dixit as a director on 21 June 2012 (2 pages)
21 June 2012Termination of appointment of Gautam Dixit as a director on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Gautam Dixit as a director on 21 June 2012 (1 page)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
9 January 2012Full accounts made up to 31 July 2011 (20 pages)
9 January 2012Full accounts made up to 31 July 2011 (20 pages)
19 January 2011Full accounts made up to 31 July 2010 (19 pages)
19 January 2011Full accounts made up to 31 July 2010 (19 pages)
18 January 2011Appointment of Mr Graham Mansfield as a secretary (1 page)
18 January 2011Termination of appointment of Steven Palmer as a secretary (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
18 January 2011Appointment of Mr Graham Mansfield as a secretary (1 page)
18 January 2011Termination of appointment of Steven Palmer as a secretary (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
22 April 2010Secretary's details changed for Mr Steven Mark Palmer on 22 March 2010 (1 page)
22 April 2010Secretary's details changed for Mr Steven Mark Palmer on 22 March 2010 (1 page)
24 March 2010Appointment of Mr Martin Stevens as a director (2 pages)
24 March 2010Appointment of Mr Martin Stevens as a director (2 pages)
22 March 2010Termination of appointment of Steven Palmer as a director (1 page)
22 March 2010Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page)
22 March 2010Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page)
22 March 2010Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page)
22 March 2010Termination of appointment of Steven Palmer as a director (1 page)
25 January 2010Director's details changed for Gautam Dixit on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Graham Mansfield on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Gautam Dixit on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Graham Mansfield on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Graham Mansfield on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
25 January 2010Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page)
25 January 2010Director's details changed for Peter Ernest Trenier on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Gautam Dixit on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
25 January 2010Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page)
25 January 2010Director's details changed for Mr John Oneill on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Oneill on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Peter Ernest Trenier on 2 October 2009 (2 pages)
25 January 2010Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page)
25 January 2010Director's details changed for Peter Ernest Trenier on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Mr John Oneill on 2 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 July 2009 (19 pages)
4 November 2009Full accounts made up to 31 July 2009 (19 pages)
14 October 2009Secretary's details changed for Steven Mark Palmer on 29 June 2009 (2 pages)
14 October 2009Secretary's details changed for Steven Mark Palmer on 29 June 2009 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (12 pages)
19 January 2009Return made up to 17/01/09; full list of members (12 pages)
16 December 2008Full accounts made up to 31 July 2008 (19 pages)
16 December 2008Full accounts made up to 31 July 2008 (19 pages)
21 January 2008Return made up to 17/01/08; full list of members (8 pages)
21 January 2008Return made up to 17/01/08; full list of members (8 pages)
12 December 2007Full accounts made up to 31 July 2007 (22 pages)
12 December 2007Full accounts made up to 31 July 2007 (22 pages)
28 July 2007Particulars of mortgage/charge (7 pages)
28 July 2007Particulars of mortgage/charge (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
25 January 2007Ad 22/08/06--------- £ si [email protected] (2 pages)
25 January 2007Ad 22/08/06--------- £ si [email protected] (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (8 pages)
18 January 2007Return made up to 17/01/07; full list of members (8 pages)
25 October 2006Full accounts made up to 31 July 2006 (15 pages)
25 October 2006Full accounts made up to 31 July 2006 (15 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Return made up to 17/01/06; full list of members (8 pages)
17 January 2006Return made up to 17/01/06; full list of members (8 pages)
14 November 2005Full accounts made up to 31 July 2005 (16 pages)
14 November 2005Full accounts made up to 31 July 2005 (16 pages)
28 June 2005Ad 09/10/03--------- £ si [email protected] (2 pages)
28 June 2005Ad 09/10/03--------- £ si [email protected] (2 pages)
28 June 2005Ad 22/05/03--------- £ si [email protected] (2 pages)
28 June 2005Ad 28/05/03--------- £ si [email protected] (2 pages)
28 June 2005Ad 28/05/03--------- £ si [email protected] (2 pages)
28 June 2005Ad 22/05/03--------- £ si [email protected] (2 pages)
20 January 2005Return made up to 17/01/05; no change of members (8 pages)
20 January 2005Return made up to 17/01/05; no change of members (8 pages)
10 November 2004Full accounts made up to 31 July 2004 (16 pages)
10 November 2004Full accounts made up to 31 July 2004 (16 pages)
2 September 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
2 September 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
6 May 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 May 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Ad 22/05/03-09/10/03 £ si [email protected]=68 £ ic 1467/1535 (2 pages)
22 January 2004Ad 22/05/03-09/10/03 £ si [email protected]=68 £ ic 1467/1535 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
22 July 2003Full accounts made up to 31 January 2003 (13 pages)
22 July 2003Full accounts made up to 31 January 2003 (13 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
27 January 2003Return made up to 17/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2003Return made up to 17/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2002Full accounts made up to 31 January 2002 (13 pages)
4 October 2002Full accounts made up to 31 January 2002 (13 pages)
6 February 2002Return made up to 17/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2002Return made up to 17/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 January 2001 (15 pages)
1 November 2001Full accounts made up to 31 January 2001 (15 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 17/01/01; full list of members (14 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 17/01/01; full list of members (14 pages)
3 November 2000Full accounts made up to 31 January 2000 (13 pages)
3 November 2000Full accounts made up to 31 January 2000 (13 pages)
10 August 2000Company name changed kalahari (uk) LIMITED\certificate issued on 11/08/00 (2 pages)
10 August 2000Company name changed kalahari (uk) LIMITED\certificate issued on 11/08/00 (2 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
9 June 2000Particulars of mortgage/charge (7 pages)
5 April 2000Registered office changed on 05/04/00 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page)
5 April 2000Registered office changed on 05/04/00 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
2 February 2000Return made up to 17/01/00; full list of members (13 pages)
2 February 2000Return made up to 17/01/00; full list of members (13 pages)
6 October 1999Ad 01/10/99--------- £ si [email protected]=9 £ ic 1419/1428 (2 pages)
6 October 1999Ad 01/10/99--------- £ si [email protected]=9 £ ic 1419/1428 (2 pages)
11 August 1999Ad 30/07/99--------- £ si [email protected]=30 £ ic 1389/1419 (2 pages)
11 August 1999Ad 30/07/99--------- £ si [email protected]=30 £ ic 1389/1419 (2 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
25 May 1999Ad 13/05/99--------- £ si [email protected]=20 £ ic 1369/1389 (2 pages)
25 May 1999Ad 13/05/99--------- £ si [email protected]=20 £ ic 1369/1389 (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Memorandum and Articles of Association (11 pages)
16 March 1999Memorandum and Articles of Association (11 pages)
13 March 1999Ad 03/03/99--------- £ si [email protected]=51 £ ic 1318/1369 (2 pages)
13 March 1999Ad 03/03/99--------- £ si [email protected]=51 £ ic 1318/1369 (2 pages)
13 March 1999Ad 24/02/99--------- £ si [email protected]=51 £ ic 1267/1318 (2 pages)
13 March 1999Ad 24/02/99--------- £ si [email protected]=51 £ ic 1267/1318 (2 pages)
24 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 February 1999S-div 04/11/98 (1 page)
23 February 1999S-div 04/11/98 (1 page)
23 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 February 1999Return made up to 17/01/99; full list of members (8 pages)
11 February 1999Return made up to 17/01/99; full list of members (8 pages)
9 February 1999Ad 29/01/99--------- £ si [email protected]=43 £ ic 1224/1267 (2 pages)
9 February 1999Ad 29/01/99--------- £ si [email protected]=43 £ ic 1224/1267 (2 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
17 November 1998Particulars of mortgage/charge (7 pages)
15 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1997Return made up to 17/01/97; full list of members; amend (8 pages)
16 April 1997Return made up to 17/01/97; full list of members; amend (8 pages)
14 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
21 February 1996Return made up to 17/01/94; no change of members; amend (6 pages)
21 February 1996Return made up to 17/01/93; no change of members; amend (6 pages)
21 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1996Return made up to 17/01/92; full list of members; amend (7 pages)
21 February 1996Return made up to 17/01/95; no change of members; amend (6 pages)
21 February 1996Return made up to 17/01/93; no change of members; amend (6 pages)
21 February 1996Return made up to 17/01/95; no change of members; amend (6 pages)
21 February 1996Return made up to 17/01/92; full list of members; amend (7 pages)
21 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1996Return made up to 17/01/94; no change of members; amend (6 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Director's particulars changed (2 pages)
9 April 1995Return made up to 17/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1995Return made up to 17/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
25 April 1994Ad 06/04/94--------- £ si 80@1=80 £ ic 1000/1080 (2 pages)
25 April 1994Ad 06/04/94--------- £ si 80@1=80 £ ic 1000/1080 (2 pages)
13 May 1993£ nc 1000/2000 22/03/93 (1 page)
13 May 1993£ nc 1000/2000 22/03/93 (1 page)
12 July 1988Wd 31/05/88 ad 05/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1988Wd 31/05/88 ad 05/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
4 February 1988Company name changed\certificate issued on 04/02/88 (2 pages)
9 December 1987Incorporation (15 pages)
9 December 1987Incorporation (15 pages)