London
E14 5RD
Secretary Name | Mr Robert Mark Snelling |
---|---|
Status | Closed |
Appointed | 14 November 2017(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 September 2023) |
Role | Company Director |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Graham Mansfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1988(2 months, 1 week after company formation) |
Appointment Duration | 33 years (resigned 08 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Wisley Lane Wisley Surrey GU23 6QJ |
Director Name | Mr Jonathan Stefan Trovell Broad |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 1992) |
Role | Sales Manager |
Correspondence Address | 72 Tamworth Road Hertford Hertfordshire SG13 7DN |
Director Name | Mr Peter Ernest Trenier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 29 April 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albury Heath Cottages Heath Lane Albury Surrey GU5 9DD |
Secretary Name | Mr Graham Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Wisley Lane Wisley Surrey GU23 6QJ |
Director Name | Mr John Oneill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1993(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 14 November 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Stratton Audley Bicester Oxon OX27 9BY |
Director Name | Mr Paul White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2001) |
Role | Technical Director |
Correspondence Address | 8 West Hill Road Herne Bay Kent CT6 8HG |
Director Name | Gregory Nigel Stevens |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 May 2003) |
Role | Sales Executive |
Correspondence Address | 73b Robin Hood Road Woking Surrey GU21 2LU |
Director Name | Ian Clague |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 6 Widcombe Crescent Bath BA2 6AH |
Director Name | Mr Gautam Dixit |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 June 2012) |
Role | Software Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Greencrest 349 Farnborough Road Farnborough Hampshire GU14 8AY |
Director Name | Neil Anthony Willis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2003) |
Role | Finance Director |
Correspondence Address | 44 Wishmoor Road Camberley Surrey GU15 4BY |
Director Name | Nigel Weston |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2006) |
Role | Consultant |
Correspondence Address | 61 Jane Street Phd New York 10014 United States |
Director Name | David Harrelson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2002(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2003) |
Role | Managing Director |
Correspondence Address | Holbrook Darby Gardens Sunbury On Thames Surrey TW16 5JW |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Mr Steven Mark Palmer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Cottage Wisley Lane Wisley Surrey GU23 6QJ |
Director Name | Mr Martin Stevens |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Way Woking Surrey GU22 9JX |
Secretary Name | Mr Graham Mansfield |
---|---|
Status | Resigned |
Appointed | 22 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 November 2017) |
Role | Company Director |
Correspondence Address | 6 Manor Way Woking Surrey GU22 9JX |
Director Name | Mr Gautam Dixit |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 July 2012) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 6 Manor Way Woking Surrey GU22 9JX |
Director Name | Mr Ben Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2019) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Philip John Norton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Matthew Stuart Woodhams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Churchill Place London E14 5RD |
Website | kalahari.co.uk |
---|---|
Telephone | 01483 756246 |
Telephone region | Guildford |
Registered Address | C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.3k at £0.1 | Paul White 7.85% Ordinary |
---|---|
1.1k at £0.1 | Labyrinth Investment LTD 7.14% Ordinary |
773 at £0.1 | John Conlan & Carolyn Conlan 4.85% Ordinary |
677 at £0.1 | M. Greene 4.25% Ordinary |
490 at £0.1 | Mr G. Dixit 3.08% Ordinary |
4k at £0.1 | Graham Mansfield 25.12% Ordinary |
3.3k at £0.1 | Peter Ernest Trenier 20.79% Ordinary |
467 at £0.1 | Marle LTD 2.93% Ordinary |
455 at £0.1 | Trustees Of T. Jones & Trustees Of R. Jones & Trustees Of Barnett Waddingham 2.86% Ordinary |
2k at £0.1 | John O'neill 12.56% Ordinary |
300 at £0.1 | G. Stevens 1.88% Ordinary |
146 at £0.1 | Charles Cain & Michael Clague 0.92% Ordinary |
146 at £0.1 | G. Rowcliffe 0.92% Ordinary |
146 at £0.1 | L. Holyoake 0.92% Ordinary |
98 at £0.1 | Mr N. Partington 0.62% Ordinary |
89 at £0.1 | Gary Franklin 0.56% Ordinary |
73 at £0.1 | D. Buik 0.46% Ordinary |
73 at £0.1 | F. O'neill 0.46% Ordinary |
73 at £0.1 | J. Steele 0.46% Ordinary |
73 at £0.1 | K. Drage 0.46% Ordinary |
73 at £0.1 | M. Folan 0.46% Ordinary |
37 at £0.1 | A. Richardson 0.23% Ordinary |
36 at £0.1 | P. Mcdonnell 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,169,620 |
Gross Profit | £1,117,111 |
Net Worth | -£46,095 |
Cash | £105,894 |
Current Liabilities | £94,223 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 July 2007 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 |
27 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 November 2022 | Liquidators' statement of receipts and payments to 21 September 2022 (13 pages) |
17 November 2021 | Registered 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 2021 | Declaration of solvency (6 pages) |
5 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Registered 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 2021 | Resolutions
|
13 May 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
9 February 2021 | Termination of appointment of Graham Mansfield as a director on 8 February 2021 (1 page) |
21 October 2020 | Termination of appointment of Darryl Anthony Denyssen as a director on 20 August 2020 (1 page) |
7 August 2020 | Statement by Directors (3 pages) |
7 August 2020 | Resolutions
|
7 August 2020 | Solvency Statement dated 31/07/20 (3 pages) |
7 August 2020 | Statement of capital on 7 August 2020
|
1 July 2020 | Termination of appointment of Matthew Stuart Woodhams as a director on 15 June 2020 (1 page) |
16 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 December 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (26 pages) |
14 June 2019 | Termination of appointment of Ben Jones as a director on 23 April 2019 (1 page) |
14 June 2019 | Termination of appointment of Peter Ernest Trenier as a director on 29 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 July 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
26 July 2018 | Termination of appointment of Philip John Norton as a director on 31 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
26 January 2018 | Accounts for a small company made up to 31 July 2017 (21 pages) |
9 January 2018 | Registered 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 2017 | Appointment of Mr Matthew Stuart Woodhams as a director on 14 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of John Oliver Conlan as a director on 14 November 2017 (1 page) |
16 November 2017 | Cessation of Graham Mansfield as a person with significant control on 14 November 2017 (1 page) |
16 November 2017 | Notification of Fenics Software Limited as a person with significant control on 14 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of John Oneill as a director on 14 November 2017 (1 page) |
16 November 2017 | Termination of appointment of John Oneill as a director on 14 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Matthew Stuart Woodhams as a director on 14 November 2017 (2 pages) |
16 November 2017 | Cessation of Graham Mansfield as a person with significant control on 14 November 2017 (1 page) |
16 November 2017 | Notification of Fenics Software Limited as a person with significant control on 14 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of John Oliver Conlan as a director on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Darryl Anthony Denyssen as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Philip John Norton as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Robert Mark Snelling as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Darryl Anthony Denyssen as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Robert Brian Stevens as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Graham Mansfield as a secretary on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Robert Mark Snelling as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Robert Brian Stevens as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Philip John Norton as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Graham Mansfield as a secretary on 14 November 2017 (1 page) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 April 2017 | Director's details changed for Mr Peter Ernest Trenier on 1 April 2015 (2 pages) |
20 April 2017 | Director's details changed for Mr Peter Ernest Trenier on 1 April 2015 (2 pages) |
4 April 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
4 April 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
12 January 2017 | 12/01/17 Statement of Capital gbp 1592.2
|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 31 July 2016 (17 pages) |
17 November 2016 | Full accounts made up to 31 July 2016 (17 pages) |
27 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
27 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 January 2016 | Appointment of Mr Ben Jones as a director on 23 September 2015 (2 pages) |
14 January 2016 | Appointment of Mr Ben Jones as a director on 23 September 2015 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
5 November 2014 | Full accounts made up to 31 July 2014 (16 pages) |
4 February 2014 | Termination of appointment of Martin Stevens as a director on 1 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Martin Stevens as a director on 1 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Martin Stevens as a director on 1 February 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 November 2013 | Full accounts made up to 31 July 2013 (16 pages) |
4 November 2013 | Full accounts made up to 31 July 2013 (16 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
19 October 2012 | Full accounts made up to 31 July 2012 (20 pages) |
19 October 2012 | Full accounts made up to 31 July 2012 (20 pages) |
31 July 2012 | Termination of appointment of Gautam Dixit as a director on 30 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Gautam Dixit as a director on 30 July 2012 (1 page) |
29 June 2012 | Appointment of Mr Gautam Dixit as a director on 21 June 2012 (2 pages) |
29 June 2012 | Appointment of Mr Gautam Dixit as a director on 21 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Gautam Dixit as a director on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Gautam Dixit as a director on 21 June 2012 (1 page) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
9 January 2012 | Full accounts made up to 31 July 2011 (20 pages) |
9 January 2012 | Full accounts made up to 31 July 2011 (20 pages) |
19 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
19 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
18 January 2011 | Appointment of Mr Graham Mansfield as a secretary (1 page) |
18 January 2011 | Termination of appointment of Steven Palmer as a secretary (1 page) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Appointment of Mr Graham Mansfield as a secretary (1 page) |
18 January 2011 | Termination of appointment of Steven Palmer as a secretary (1 page) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
22 April 2010 | Secretary's details changed for Mr Steven Mark Palmer on 22 March 2010 (1 page) |
22 April 2010 | Secretary's details changed for Mr Steven Mark Palmer on 22 March 2010 (1 page) |
24 March 2010 | Appointment of Mr Martin Stevens as a director (2 pages) |
24 March 2010 | Appointment of Mr Martin Stevens as a director (2 pages) |
22 March 2010 | Termination of appointment of Steven Palmer as a director (1 page) |
22 March 2010 | Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page) |
22 March 2010 | Termination of appointment of Steven Palmer as a director (1 page) |
25 January 2010 | Director's details changed for Gautam Dixit on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Graham Mansfield on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Gautam Dixit on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Graham Mansfield on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Graham Mansfield on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page) |
25 January 2010 | Director's details changed for Peter Ernest Trenier on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Gautam Dixit on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page) |
25 January 2010 | Director's details changed for Mr John Oneill on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr John Oneill on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Peter Ernest Trenier on 2 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mr Steven Mark Palmer on 2 October 2009 (1 page) |
25 January 2010 | Director's details changed for Peter Ernest Trenier on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr John Oneill on 2 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 July 2009 (19 pages) |
4 November 2009 | Full accounts made up to 31 July 2009 (19 pages) |
14 October 2009 | Secretary's details changed for Steven Mark Palmer on 29 June 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Steven Mark Palmer on 29 June 2009 (2 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (12 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (12 pages) |
16 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
16 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (8 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (8 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (22 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (22 pages) |
28 July 2007 | Particulars of mortgage/charge (7 pages) |
28 July 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
25 January 2007 | Ad 22/08/06--------- £ si [email protected] (2 pages) |
25 January 2007 | Ad 22/08/06--------- £ si [email protected] (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 July 2006 (15 pages) |
25 October 2006 | Full accounts made up to 31 July 2006 (15 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
14 November 2005 | Full accounts made up to 31 July 2005 (16 pages) |
14 November 2005 | Full accounts made up to 31 July 2005 (16 pages) |
28 June 2005 | Ad 09/10/03--------- £ si [email protected] (2 pages) |
28 June 2005 | Ad 09/10/03--------- £ si [email protected] (2 pages) |
28 June 2005 | Ad 22/05/03--------- £ si [email protected] (2 pages) |
28 June 2005 | Ad 28/05/03--------- £ si [email protected] (2 pages) |
28 June 2005 | Ad 28/05/03--------- £ si [email protected] (2 pages) |
28 June 2005 | Ad 22/05/03--------- £ si [email protected] (2 pages) |
20 January 2005 | Return made up to 17/01/05; no change of members (8 pages) |
20 January 2005 | Return made up to 17/01/05; no change of members (8 pages) |
10 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 July 2004 (16 pages) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
6 May 2004 | Return made up to 17/01/04; full list of members
|
6 May 2004 | Return made up to 17/01/04; full list of members
|
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Ad 22/05/03-09/10/03 £ si [email protected]=68 £ ic 1467/1535 (2 pages) |
22 January 2004 | Ad 22/05/03-09/10/03 £ si [email protected]=68 £ ic 1467/1535 (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
22 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
22 July 2003 | Full accounts made up to 31 January 2003 (13 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 17/01/03; no change of members
|
27 January 2003 | Return made up to 17/01/03; no change of members
|
4 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
4 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
6 February 2002 | Return made up to 17/01/02; no change of members
|
6 February 2002 | Return made up to 17/01/02; no change of members
|
1 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
1 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 17/01/01; full list of members (14 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 17/01/01; full list of members (14 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
3 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
10 August 2000 | Company name changed kalahari (uk) LIMITED\certificate issued on 11/08/00 (2 pages) |
10 August 2000 | Company name changed kalahari (uk) LIMITED\certificate issued on 11/08/00 (2 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members (13 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members (13 pages) |
6 October 1999 | Ad 01/10/99--------- £ si [email protected]=9 £ ic 1419/1428 (2 pages) |
6 October 1999 | Ad 01/10/99--------- £ si [email protected]=9 £ ic 1419/1428 (2 pages) |
11 August 1999 | Ad 30/07/99--------- £ si [email protected]=30 £ ic 1389/1419 (2 pages) |
11 August 1999 | Ad 30/07/99--------- £ si [email protected]=30 £ ic 1389/1419 (2 pages) |
6 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
6 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 May 1999 | Ad 13/05/99--------- £ si [email protected]=20 £ ic 1369/1389 (2 pages) |
25 May 1999 | Ad 13/05/99--------- £ si [email protected]=20 £ ic 1369/1389 (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Memorandum and Articles of Association (11 pages) |
16 March 1999 | Memorandum and Articles of Association (11 pages) |
13 March 1999 | Ad 03/03/99--------- £ si [email protected]=51 £ ic 1318/1369 (2 pages) |
13 March 1999 | Ad 03/03/99--------- £ si [email protected]=51 £ ic 1318/1369 (2 pages) |
13 March 1999 | Ad 24/02/99--------- £ si [email protected]=51 £ ic 1267/1318 (2 pages) |
13 March 1999 | Ad 24/02/99--------- £ si [email protected]=51 £ ic 1267/1318 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | S-div 04/11/98 (1 page) |
23 February 1999 | S-div 04/11/98 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
11 February 1999 | Return made up to 17/01/99; full list of members (8 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members (8 pages) |
9 February 1999 | Ad 29/01/99--------- £ si [email protected]=43 £ ic 1224/1267 (2 pages) |
9 February 1999 | Ad 29/01/99--------- £ si [email protected]=43 £ ic 1224/1267 (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
17 November 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Return made up to 17/01/98; no change of members
|
15 January 1998 | Return made up to 17/01/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
16 April 1997 | Return made up to 17/01/97; full list of members; amend (8 pages) |
16 April 1997 | Return made up to 17/01/97; full list of members; amend (8 pages) |
14 February 1997 | Return made up to 17/01/97; no change of members
|
14 February 1997 | Return made up to 17/01/97; no change of members
|
22 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 17/01/94; no change of members; amend (6 pages) |
21 February 1996 | Return made up to 17/01/93; no change of members; amend (6 pages) |
21 February 1996 | Return made up to 17/01/96; full list of members
|
21 February 1996 | Return made up to 17/01/92; full list of members; amend (7 pages) |
21 February 1996 | Return made up to 17/01/95; no change of members; amend (6 pages) |
21 February 1996 | Return made up to 17/01/93; no change of members; amend (6 pages) |
21 February 1996 | Return made up to 17/01/95; no change of members; amend (6 pages) |
21 February 1996 | Return made up to 17/01/92; full list of members; amend (7 pages) |
21 February 1996 | Return made up to 17/01/96; full list of members
|
21 February 1996 | Return made up to 17/01/94; no change of members; amend (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Return made up to 17/01/95; no change of members
|
9 April 1995 | Return made up to 17/01/95; no change of members
|
9 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
25 April 1994 | Ad 06/04/94--------- £ si 80@1=80 £ ic 1000/1080 (2 pages) |
25 April 1994 | Ad 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 1988 | Wd 31/05/88 ad 05/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 1988 | Wd 31/05/88 ad 05/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
9 December 1987 | Incorporation (15 pages) |
9 December 1987 | Incorporation (15 pages) |