Company NameNamibian Wildlife Conservation Trust
Company StatusActive
Company Number02595117
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 1991(33 years, 1 month ago)
Previous NameNamibian Wildlife Conservation Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr John Howard McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2008(17 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address104 N Woodstock Street
Philadelphia
Pa 19103
America
Director NameMs Sandra Bernadette Fernandes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(20 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address1 Mulgrave Chambers Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Robert Frank Kilby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(20 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mulgrave Chambers Mulgrave Road
Sutton
Surrey
SM2 6LE
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 March 1991(same day as company formation)
Correspondence Address1 Mulgrave Chambers Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address7 Gayfere St
London
SW1P 3HN
Director NameMr Andrew George Greenwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleVeterinarian
Country of ResidenceEngland
Correspondence AddressWestcroft House
Hebden Road Oxenhope
Keighley
West Yorkshire
BD22 9QJ
Director NameMrs Peggy Tandy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHartlebury House
Hartlebury Trading Estate
Hartlebury Kidderminster
Worcestershire
DY10 4JB
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameJohn Howard McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2002)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address40 Basinghall Street
London
EC2V 5DE
Director NameSergei Morella
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(11 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2012)
RoleTechinical Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Basinghall Street
London
EC2V 5DE
Director NameMrs Stella Elaine Painter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mulgrave Chambers Mulgrave Road
Sutton
Surrey
SM2 6LE

Location

Registered Address1 Mulgrave Chambers
Mulgrave Road
Sutton
Surrey
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£46,241
Net Worth-£718
Cash£932
Current Liabilities£1,650

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
11 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 November 2017Termination of appointment of Stella Elaine Painter as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Stella Elaine Painter as a director on 1 November 2017 (1 page)
4 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 March 2016Annual return made up to 25 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 25 March 2016 no member list (5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 April 2015Annual return made up to 25 March 2015 no member list (5 pages)
1 April 2015Director's details changed for Miss Stella Elaine Wood on 1 February 2015 (2 pages)
1 April 2015Director's details changed for Miss Stella Elaine Wood on 1 February 2015 (2 pages)
1 April 2015Director's details changed for Miss Stella Elaine Wood on 1 February 2015 (2 pages)
1 April 2015Annual return made up to 25 March 2015 no member list (5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
1 April 2014Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014 (1 page)
1 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
1 April 2014Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for Phs Secretarial Services Limited on 20 March 2014 (1 page)
1 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
1 April 2014Secretary's details changed for Phs Secretarial Services Limited on 20 March 2014 (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 April 2013Annual return made up to 25 March 2013 no member list (5 pages)
3 April 2013Annual return made up to 25 March 2013 no member list (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 October 2012Appointment of Miss Stella Elaine Wood as a director on 25 July 2012 (2 pages)
4 October 2012Appointment of Miss Stella Elaine Wood as a director on 25 July 2012 (2 pages)
19 June 2012Appointment of Miss Sandra Bernadette Fernandes as a director on 1 January 2012 (2 pages)
19 June 2012Appointment of Miss Sandra Bernadette Fernandes as a director on 1 January 2012 (2 pages)
19 June 2012Annual return made up to 25 March 2012 no member list (4 pages)
19 June 2012Annual return made up to 25 March 2012 no member list (4 pages)
19 June 2012Appointment of Miss Sandra Bernadette Fernandes as a director on 1 January 2012 (2 pages)
18 June 2012Appointment of Mr Robert Frank Kilby as a director on 1 January 2012 (2 pages)
18 June 2012Termination of appointment of Sergei Morella as a director on 1 January 2012 (1 page)
18 June 2012Termination of appointment of Sergei Morella as a director on 1 January 2012 (1 page)
18 June 2012Appointment of Mr Robert Frank Kilby as a director on 1 January 2012 (2 pages)
18 June 2012Appointment of Mr Robert Frank Kilby as a director on 1 January 2012 (2 pages)
18 June 2012Termination of appointment of Sergei Morella as a director on 1 January 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2011Annual return made up to 25 March 2011 no member list (4 pages)
16 May 2011Annual return made up to 25 March 2011 no member list (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
13 May 2010Annual return made up to 25 March 2010 no member list (3 pages)
13 May 2010Annual return made up to 25 March 2010 no member list (3 pages)
12 May 2010Director's details changed for Sergei Morella on 23 March 2010 (2 pages)
12 May 2010Director's details changed for Sergei Morella on 23 March 2010 (2 pages)
12 May 2010Secretary's details changed for Phs Secretarial Services Limited on 23 March 2010 (2 pages)
12 May 2010Secretary's details changed for Phs Secretarial Services Limited on 23 March 2010 (2 pages)
29 April 2009Annual return made up to 25/03/09 (2 pages)
29 April 2009Annual return made up to 25/03/09 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 September 2008Annual return made up to 25/03/08 (2 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Director appointed mr john howard mcfadden (1 page)
24 September 2008Registered office changed on 24/09/2008 from city tower - 4TH level 40 basinghall street london EC2V 5DE (1 page)
24 September 2008Director appointed mr john howard mcfadden (1 page)
24 September 2008Registered office changed on 24/09/2008 from city tower - 4TH level 40 basinghall street london EC2V 5DE (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Annual return made up to 25/03/08 (2 pages)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of debenture register (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 April 2008Company name changed the giant panda preservation society LIMITED\certificate issued on 07/04/08 (3 pages)
7 April 2008Company name changed the giant panda preservation society LIMITED\certificate issued on 07/04/08 (3 pages)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Annual return made up to 25/03/07 (2 pages)
23 August 2007Annual return made up to 25/03/07 (2 pages)
14 March 2007Annual return made up to 25/03/06 (2 pages)
14 March 2007Annual return made up to 25/03/06 (2 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Annual return made up to 25/03/05 (3 pages)
29 April 2005Annual return made up to 25/03/05 (3 pages)
8 June 2004Annual return made up to 25/03/04 (3 pages)
8 June 2004Annual return made up to 25/03/04 (3 pages)
15 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 July 2003Annual return made up to 25/03/03 (3 pages)
3 July 2003Annual return made up to 25/03/03 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
6 August 2002Annual return made up to 25/03/01 (4 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Annual return made up to 25/03/02 (6 pages)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Annual return made up to 25/03/01 (4 pages)
6 August 2002Annual return made up to 25/03/02 (6 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 August 2002Restoration by order of the court (2 pages)
5 August 2002Restoration by order of the court (2 pages)
23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
23 May 2001Application for striking-off (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Annual return made up to 25/03/00 (4 pages)
7 April 2000Annual return made up to 25/03/00 (4 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 April 1999Annual return made up to 25/03/99 (4 pages)
2 April 1999Annual return made up to 25/03/99 (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Annual return made up to 25/03/97 (4 pages)
25 March 1997Annual return made up to 25/03/97 (4 pages)
3 April 1996Annual return made up to 25/03/96 (4 pages)
3 April 1996Annual return made up to 25/03/96 (4 pages)
7 June 1995Annual return made up to 25/03/95 (4 pages)
7 June 1995Annual return made up to 25/03/95 (4 pages)
25 March 1991Incorporation (51 pages)
25 March 1991Incorporation (51 pages)