Broederstroom
0240
South Africa
Director Name | Peter Buxton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Britannia Place Bath Street, St. Helier Jersey Channel Islands JE2 4SU |
Director Name | Stephen Lee Ross |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2001) |
Role | Trust Manager |
Correspondence Address | 5 Neilgherry St Peters Valley St Lawrence Jersey JE3 1EZ |
Director Name | Stuart Edward McInnes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2003) |
Role | Accountant |
Correspondence Address | 6 Newcastle Close Sion St John Jersey JE3 4FZ |
Director Name | Emile Henri Alain Le Mee |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2004) |
Role | Accountant |
Correspondence Address | Gorselands La Rue De La Petite Lande Trinity Jersey Channel Islands JE3 5AE |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 April 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Timothy Lee Jonsson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 April 2013(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 93 Van Veldenstraat Schoemansville Hartbeespoort 0216 South Africa |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | STC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2003) |
Correspondence Address | PO Box 550,6 Britannia Place Office Bath Street, St. Helier Jersey Channel Islands JE4 8XD |
Secretary Name | Athena Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2004) |
Correspondence Address | PO Box 51 57 Bath Street St Helier Jersey JE4 0XP |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 March 2024) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | chordlake.com |
---|---|
Email address | [email protected] |
Telephone | 020 77334156 |
Telephone region | London |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Buxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,778 |
Cash | £3,859 |
Current Liabilities | £776 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2020 (overdue) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2020 | Application to strike the company off the register (3 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
9 October 2017 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages) |
9 October 2017 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
5 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 June 2017 (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 November 2013 | Termination of appointment of Timothy Jonsson as a director (1 page) |
11 November 2013 | Termination of appointment of Timothy Jonsson as a director (1 page) |
11 November 2013 | Appointment of Ms Mirlene Helen Loraine Taljaard as a director (2 pages) |
11 November 2013 | Appointment of Ms Mirlene Helen Loraine Taljaard as a director (2 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Appointment of Mr Timothy Lee Jonsson as a director (2 pages) |
2 May 2013 | Appointment of Mr Timothy Lee Jonsson as a director (2 pages) |
2 May 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
2 May 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
29 April 2013 | Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 29 April 2013 (1 page) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 November 2011 | Register inspection address has been changed (2 pages) |
18 November 2011 | Register inspection address has been changed (2 pages) |
18 November 2011 | Register(s) moved to registered inspection location (2 pages) |
18 November 2011 | Register(s) moved to registered inspection location (2 pages) |
10 November 2011 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 10 November 2011 (2 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from 2 New Square London WC2A 3RZ on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 2 New Square London WC2A 3RZ on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 2 New Square London WC2A 3RZ on 6 July 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Registered office address changed from Suite 3 4Th Floor 1 Duchess Street London W1W 6AN on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Suite 3 4Th Floor 1 Duchess Street London W1W 6AN on 10 December 2009 (2 pages) |
19 October 2009 | Partial exemption accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Partial exemption accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
10 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
10 March 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
10 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
10 March 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
14 March 2008 | Return made up to 29/09/07; full list of members (3 pages) |
14 March 2008 | Return made up to 29/09/07; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 hay hill mayfair london W1J 6DH (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 hay hill mayfair london W1J 6DH (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (5 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | Director resigned (1 page) |
4 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 36 berkeley square london W1X 5DA (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 36 berkeley square london W1X 5DA (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
18 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
18 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 4TH floor linen hall 162-168 regent street london W1R 5TB (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 4TH floor linen hall 162-168 regent street london W1R 5TB (1 page) |
7 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
20 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
6 December 1999 | Director resigned (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
29 September 1999 | Incorporation (19 pages) |
29 September 1999 | Incorporation (19 pages) |