Mount Pleasant
Harare
Mashonaland
Foreign
Director Name | Reuben Meshack N'Dolo |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 24 November 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | PO Box 62462 Nairobi Foreign Kenya |
Director Name | Celestino Mindra |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 05 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Administrator |
Country of Residence | Uganda |
Correspondence Address | PO Box 1567 Kampala Buganda Foreign |
Director Name | Mr David Thomas Andrew Venn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stainmore Drive Great Lumley County Durham DH3 4SH |
Director Name | Peter Ngatane |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Doctor |
Country of Residence | South Africa |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Mr Frederick Robert Sturrup |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Bahamian |
Status | Current |
Appointed | 30 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Media Personality Consultant |
Country of Residence | Bahamas |
Correspondence Address | Sea Breeze Estate Nassau Ss 5268 Foreign |
Director Name | Stephen John Hiscock |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired Diplomat |
Country of Residence | England |
Correspondence Address | 67 Primrose Drive Kingsnorth Ashford Kent TN23 3NP |
Director Name | Eric John Gillett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 October 2009(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | New Zealand |
Correspondence Address | 7 Omahu Road Aukland 5 Foreign New Zealand |
Director Name | Mr Philip Andrew Brook Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 38 Sotheby Road Highbury London N5 2UR |
Director Name | Mr Frank Hadley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 2012(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26 Pike Creek Road Lyrup South Australia Australia |
Director Name | Mr Peter Zwennes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 11 December 2013(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 3238 Accra House No. 2 3rd Close South Odorkor Accra Ghana |
Director Name | Mr Michael John Collier |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruxley Sandy Lane Sidcup DA14 5AH |
Director Name | Brigadier Pk Muralidharan Raja |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired Army Officer |
Country of Residence | India |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Dr Rafiu Oladipo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 September 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Businessman |
Country of Residence | Nigeria |
Correspondence Address | PO Box +23401 12a Ayinde Giwa Street Surulere Lagos Nigeria |
Director Name | Mr Derek Richard Leaf Milham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 September 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 6 Netting Street Brisbane Queensland 4109 Australia |
Director Name | Ms Shivana Inalsingh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 01 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Integrative Wellness Therapist |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 1 Ragbir Street St. Augustine Trinidad And Tobago |
Secretary Name | Ms Debbie Down |
---|---|
Status | Current |
Appointed | 01 July 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Brookside Road Istead Rise Gravesend Kent DA13 9JJ |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of The Energy Practice |
Country of Residence | Australia |
Correspondence Address | 11 St Finbars Crescent East Brighton Melbourne Victoria 3187 Australia |
Director Name | Mr Simon Jonathan Block |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Governor For World Boxing Council |
Country of Residence | France |
Correspondence Address | 22 Bis Rue Du Charme Ricarville Du Val Normandie 76510 France |
Director Name | Mr Walter Edward Pearson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 January 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Firefighter |
Country of Residence | Canada |
Correspondence Address | 16 Boulder Court Leduc Alberta T9e 1h2 |
Director Name | John Francis Clifford |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1998) |
Role | Solicitor |
Correspondence Address | The Corner House 97 High Road Loughton Essex IG10 4JD |
Director Name | Ashley Phillip Bressler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1998) |
Role | Trainee Sol |
Correspondence Address | 92 Speer Road Thames Ditton Surrey KT7 0PP |
Director Name | Antony Bryden Besant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1998) |
Role | Solicitor |
Correspondence Address | Woodgers Croft Windfall Wood Common Haslemere Surrey GU27 3BX |
Secretary Name | John Francis Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 January 1998) |
Role | Solicitor |
Correspondence Address | The Corner House 97 High Road Loughton Essex IG10 4JD |
Director Name | Ron John Hayter |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 2002) |
Role | Businessman |
Correspondence Address | 11018-154 Street Edmonton Alberta T5P 2KL |
Director Name | Clifford Curvis |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | St Gabriels Hall 75 St Helens Avenue Brynmill Swansea West Glamorgan SA1 4NN Wales |
Director Name | Raymond Lewis Clarke |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 October 2009) |
Role | Retired |
Correspondence Address | 11 Glebe Hyrst Sanderstead South Croydon Surrey CR2 9JG |
Secretary Name | Simon Jonathan Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 July 2020) |
Role | Administrator |
Correspondence Address | 22 Bis Rue Du Charme Ricarville Du Val Normandie |
Director Name | Mr Douglas Carrick Belton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British/New Zealande |
Status | Resigned |
Appointed | 07 April 1998(9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 45 The Strand 9 Auckland New Zealand |
Director Name | Olaide Adeboye |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 27 October 2010) |
Role | Businessman |
Correspondence Address | 3 Alhaji Otun Ob9 St Amuwo Lagos Lagos State Foreign |
Director Name | Keith St George Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 May 2009) |
Role | Communications Consultant |
Correspondence Address | 12 Oldgate Drive Kingston 19 Jamaica K1i Foreign |
Director Name | Mr Eric William Armit |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 May 2023) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westhaven Park Carnoustie Angus DD7 6JZ Scotland |
Director Name | Dr Calvin Inalsingh |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 12 July 2004(7 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 March 2023) |
Role | Medical Doctor |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 1 Ragbir Street St. Augustine Trinidad And Tobago |
Director Name | Moses Foh Amoaming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2010) |
Role | Lawyer |
Correspondence Address | H/Mo J 856-7 Teshie Numgua Estates Accra PO Box 398 Greater Accra Foreign |
Director Name | Archie Thamsanqa Jonas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 2 Oribi Doorn Welkom Rsa Po 2964 Welkom South Africa 9460 Foreign |
Director Name | Mr Randolph Emmanuel James Cheeks |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 January 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 41a Junction Road Ealing London W5 4XL |
Director Name | Mr Roosevelt Oswald King |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 01 January 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | Barbados |
Correspondence Address | No. 10 Garrison St Michael Caribbean Barbados |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,454 |
Gross Profit | £25,788 |
Net Worth | £4,726 |
Cash | £1,233 |
Current Liabilities | £3,813 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
10 February 2021 | Termination of appointment of Randolph Emmanuel James Cheeks as a director on 10 January 2021 (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
5 November 2020 | Appointment of Ms Shivana Inalsingh as a director on 1 November 2019 (2 pages) |
5 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Nelson Sapi as a director on 16 October 2019 (1 page) |
29 July 2020 | Appointment of Ms Debbie Down as a secretary on 1 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Simon Jonathan Block as a secretary on 1 July 2020 (1 page) |
21 February 2020 | Termination of appointment of David Ronald Roden as a director on 5 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 August 2019 | Appointment of Mr Derek Richard Leaf Milham as a director on 27 September 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Onesmo Alfred Mcbride Ngowi as a director on 27 September 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
24 July 2018 | Appointment of Dr Rafiu Oladipo as a director on 27 September 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 January 2017 | Appointment of Peter Ngatane as a director on 28 March 2001 (3 pages) |
13 January 2017 | Appointment of Peter Ngatane as a director on 28 March 2001 (3 pages) |
8 December 2016 | Appointment of Brigadier Pk Muralidharan Raja as a director on 7 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Douglas Carrick Belton as a director on 20 October 2016 (1 page) |
8 December 2016 | Appointment of Brigadier Pk Muralidharan Raja as a director on 7 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Douglas Carrick Belton as a director on 20 October 2016 (1 page) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Termination of appointment of Roosevelt Oswald King as a director on 30 October 2015 (1 page) |
27 September 2016 | Termination of appointment of Roosevelt Oswald King as a director on 30 October 2015 (1 page) |
30 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
30 August 2016 | Appointment of Mr Michael John Collier as a director on 30 October 2015 (2 pages) |
30 August 2016 | Appointment of Mr Michael John Collier as a director on 30 October 2015 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
28 July 2015 | Termination of appointment of Edward Pearson as a director on 23 June 2015 (1 page) |
28 July 2015 | Annual return made up to 10 July 2015 no member list (20 pages) |
28 July 2015 | Director's details changed for Mr Eric William Armit on 23 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 10 July 2015 no member list (20 pages) |
28 July 2015 | Termination of appointment of Edward Pearson as a director on 23 June 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Eric William Armit on 23 July 2015 (2 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Annual return made up to 10 July 2014 no member list (21 pages) |
20 August 2014 | Registered office address changed from 140 Ancona Road London SE18 1AB England to C/O C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 10 July 2014 no member list (21 pages) |
20 August 2014 | Registered office address changed from 140 Ancona Road London SE18 1AB England to C/O C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 August 2014 (1 page) |
11 December 2013 | Appointment of Mr Peter Zwennes as a director (2 pages) |
11 December 2013 | Appointment of Mr Roosevelt Oswald King as a director (2 pages) |
11 December 2013 | Appointment of Mr Frank Hadley as a director (2 pages) |
11 December 2013 | Appointment of Mr Frank Hadley as a director (2 pages) |
11 December 2013 | Appointment of Mr Roosevelt Oswald King as a director (2 pages) |
11 December 2013 | Appointment of Mr Peter Zwennes as a director (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 September 2013 | Annual return made up to 10 July 2013 no member list (18 pages) |
21 September 2013 | Annual return made up to 10 July 2013 no member list (18 pages) |
12 August 2013 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Annual return made up to 10 July 2012 no member list (18 pages) |
21 August 2012 | Annual return made up to 10 July 2012 no member list (18 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Termination of appointment of Olaide Adeboye as a director (1 page) |
6 September 2011 | Director's details changed for Randolph Emmanuel James Cheeks on 7 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Eric William Armit on 7 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Douglas Carrick Belton on 7 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Douglas Carrick Belton on 7 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Randolph Emmanuel James Cheeks on 7 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 10 July 2011 no member list (18 pages) |
6 September 2011 | Director's details changed for Randolph Emmanuel James Cheeks on 7 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Eric William Armit on 7 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 10 July 2011 no member list (18 pages) |
6 September 2011 | Director's details changed for Eric William Armit on 7 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Olaide Adeboye as a director (1 page) |
6 September 2011 | Director's details changed for Douglas Carrick Belton on 7 August 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Director's details changed for Onesmo Alfred Mcbride Ngowi on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for David Thomas Andrew Venn on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Celestino Mindra on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Dr Calvin Inalsingh on 10 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 July 2010 no member list (15 pages) |
29 July 2010 | Director's details changed for Richard Geoffrey Hondo on 10 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Moses Foh Amoaming as a director (1 page) |
29 July 2010 | Termination of appointment of Raymond Clarke as a director (1 page) |
29 July 2010 | Termination of appointment of Raymond Clarke as a director (1 page) |
29 July 2010 | Termination of appointment of Moses Foh Amoaming as a director (1 page) |
29 July 2010 | Annual return made up to 10 July 2010 no member list (15 pages) |
29 July 2010 | Director's details changed for Dr Calvin Inalsingh on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Geoffrey Hondo on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Edward Pearson on 10 July 2010 (2 pages) |
29 July 2010 | Appointment of Mr Philip Andrew Brook Smith as a director (2 pages) |
29 July 2010 | Director's details changed for Nelson Sapi on 10 July 2010 (2 pages) |
29 July 2010 | Appointment of Mr Philip Andrew Brook Smith as a director (2 pages) |
29 July 2010 | Director's details changed for Onesmo Alfred Mcbride Ngowi on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Frederick Robert Sturrup on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Edward Pearson on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Frederick Robert Sturrup on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nelson Sapi on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Celestino Mindra on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Reuben Meshack N'dolo on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Reuben Meshack N'dolo on 10 July 2010 (2 pages) |
29 July 2010 | Director's details changed for David Thomas Andrew Venn on 10 July 2010 (2 pages) |
8 November 2009 | Appointment of Eric John Gillett as a director (2 pages) |
8 November 2009 | Appointment of Eric John Gillett as a director (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Secretary's details changed for Simon Jonathan Block on 7 April 2009 (1 page) |
9 October 2009 | Secretary's details changed for Simon Jonathan Block on 7 April 2009 (1 page) |
9 October 2009 | Secretary's details changed for Simon Jonathan Block on 7 April 2009 (1 page) |
16 September 2009 | Annual return made up to 10/07/09 (4 pages) |
16 September 2009 | Annual return made up to 10/07/09 (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from the old library trinity street cardiff CF10 1BH (1 page) |
2 September 2009 | Appointment terminated director keith brown (1 page) |
2 September 2009 | Appointment terminated director keith brown (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from the old library trinity street cardiff CF10 1BH (1 page) |
19 May 2009 | Director appointed randolph emmanuel james cheeks (2 pages) |
19 May 2009 | Director appointed randolph emmanuel james cheeks (2 pages) |
18 May 2009 | Director appointed edward pearson (1 page) |
18 May 2009 | Director appointed edward pearson (1 page) |
2 April 2009 | Appointment terminated director orest zmyndak (1 page) |
2 April 2009 | Appointment terminated director orest zmyndak (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 August 2008 | Annual return made up to 10/07/08 (7 pages) |
7 August 2008 | Annual return made up to 10/07/08 (7 pages) |
5 June 2008 | Director appointed stephen john hiscock (2 pages) |
5 June 2008 | Director appointed stephen john hiscock (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Annual return made up to 10/07/07
|
31 July 2007 | Annual return made up to 10/07/07
|
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
11 August 2006 | Annual return made up to 10/07/06 (12 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Annual return made up to 10/07/06 (12 pages) |
11 August 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Annual return made up to 10/07/05 (11 pages) |
5 October 2005 | Annual return made up to 10/07/05 (11 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Annual return made up to 10/07/04
|
11 August 2004 | Annual return made up to 10/07/04
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
23 July 2003 | Annual return made up to 10/07/03
|
23 July 2003 | Annual return made up to 10/07/03
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
6 November 2002 | Annual return made up to 10/07/02
|
6 November 2002 | Annual return made up to 10/07/02
|
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
8 March 2002 | Annual return made up to 10/07/01 (8 pages) |
8 March 2002 | Annual return made up to 10/07/01 (8 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
8 August 2000 | Annual return made up to 10/07/00
|
8 August 2000 | Annual return made up to 10/07/00
|
7 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 August 1999 | Annual return made up to 10/07/99
|
5 August 1999 | Annual return made up to 10/07/99
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Annual return made up to 10/07/98
|
18 August 1998 | Annual return made up to 10/07/98
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
1 May 1998 | Accounting reference date extended from 31/01/98 to 31/12/98 (1 page) |
1 May 1998 | Accounting reference date extended from 31/01/98 to 31/12/98 (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Memorandum and Articles of Association (32 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Memorandum and Articles of Association (32 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
12 December 1997 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
12 December 1997 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
1 December 1997 | Company name changed commonwealth boxing LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed commonwealth boxing LIMITED\certificate issued on 02/12/97 (2 pages) |
27 October 1997 | Company name changed dewmaster LIMITED\certificate issued on 28/10/97 (3 pages) |
27 October 1997 | Company name changed dewmaster LIMITED\certificate issued on 28/10/97 (3 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
10 July 1997 | Incorporation (20 pages) |
10 July 1997 | Incorporation (20 pages) |