Western Extension
Benoni 1501
South Africa
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1999) |
Role | Hotelier |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2005) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2006) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 June 2006) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(7 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 09 April 2007) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 April 2016) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | AIF Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2008) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Aif International Holding Sa 50.00% Ordinary |
---|---|
1 at £1 | Aif Investments Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,302 |
Cash | £68,524 |
Current Liabilities | £99,893 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 April 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 January 2015 | Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Amended accounts made up to 30 June 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 30 June 2007 (4 pages) |
3 August 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
1 August 2011 | Amended accounts made up to 30 June 2009 (3 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
21 June 2010 | Secretary's details changed for P & T Secretaries Limited on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
11 December 2009 | Accounts for a small company made up to 30 June 2009 (4 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
11 September 2008 | Director appointed ms. Susan tanya lisette reilly (1 page) |
10 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 30 June 2007 (4 pages) |
26 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
11 July 2006 | Location of register of members (1 page) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
21 June 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 29-30 margaret street london W1W 8SA (1 page) |
1 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 August 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
2 July 2005 | New secretary appointed (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New director appointed (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
12 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
8 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
14 October 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
26 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 August 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 July 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
15 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
14 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
3 January 2001 | Resolutions
|
5 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
19 April 2000 | Secretary's particulars changed (1 page) |
16 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
14 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: suite 17 city business centre lower road london SE16 1AA (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (3 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | Ad 26/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 1998 | Incorporation (11 pages) |