Ifafi
Hartbeespoort
0260
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | 1 Angus Close Chessington Surrey KT9 2BW |
Director Name | Mr Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Carlton Road Northumberland Heath Erith Kent DA8 1DW |
Director Name | Mr Marco Marano |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2008(3 years after company formation) |
Appointment Duration | 10 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sw6 |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mrs Jacqueline Marsha Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Demetrios David |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4a Panagias Acheiropoiitou Lakatamia 2311 Cyprus |
Director Name | Mr Arthur Joseph Grice |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Charl Street Ifafi Hartbeespoort 0216 |
Director Name | Ms Sarah Amy Grice |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2024(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Elmbrooke Directors Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
71.2k at £1 | Codeco Capital Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£404,850 |
Cash | £355 |
Current Liabilities | £432,327 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 September 2018 | Director's details changed for Mr Arthur Joseph Grice on 1 August 2018 (2 pages) |
13 June 2018 | Cessation of Josef Monsport as a person with significant control on 4 June 2018 (1 page) |
13 June 2018 | Notification of Nicholas Peter Cronin as a person with significant control on 4 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 February 2017 | Second filing of the annual return made up to 16 March 2016 (17 pages) |
20 February 2017 | Second filing of the annual return made up to 16 March 2015 (17 pages) |
20 February 2017 | Second filing of the annual return made up to 16 March 2016 (17 pages) |
20 February 2017 | Second filing of the annual return made up to 16 March 2015 (17 pages) |
6 December 2016 | Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages) |
14 October 2016 | Termination of appointment of Demetrios David as a director on 1 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Demetrios David as a director on 1 September 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Appointment of Mr Arthur Joseph Grice as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Arthur Joseph Grice as a director on 1 September 2016 (2 pages) |
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for David Demetrios on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for David Demetrios on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for David Demetrios on 7 August 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Appointment of David Demetrios as a director (2 pages) |
28 February 2012 | Appointment of David Demetrios as a director (2 pages) |
28 February 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
28 February 2012 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
1 December 2011 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
1 December 2011 | Termination of appointment of Elmbrooke Directors Limted as a director (1 page) |
1 December 2011 | Termination of appointment of Stephen Kelly as a director (1 page) |
1 December 2011 | Termination of appointment of Elmbrooke Directors Limted as a director (1 page) |
1 December 2011 | Appointment of Jacqueline Marsha Scott as a director (2 pages) |
1 December 2011 | Termination of appointment of Stephen Kelly as a director (1 page) |
1 December 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 1 December 2011 (1 page) |
1 December 2011 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
1 December 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 1 December 2011 (1 page) |
1 December 2011 | Appointment of Jacqueline Marsha Scott as a director (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Appointment of Mr Stephen Kelly as a director (2 pages) |
6 May 2010 | Appointment of Mr Stephen Kelly as a director (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Elmbrooke Directors Limted on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Ashdown Secretaries Limited on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Ashdown Secretaries Limited on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Elmbrooke Directors Limted on 25 March 2010 (1 page) |
30 December 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Annual return made up to 16 March 2009 with a full list of shareholders (3 pages) |
2 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
2 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
21 January 2009 | Appointment terminated director marco marano (1 page) |
21 January 2009 | Director appointed elmbrooke directors limted (1 page) |
21 January 2009 | Appointment terminated director marco marano (1 page) |
21 January 2009 | Director appointed elmbrooke directors limted (1 page) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
5 April 2008 | Director appointed marco marano (2 pages) |
5 April 2008 | Appointment terminated director jason tabone (1 page) |
5 April 2008 | Director appointed marco marano
|
5 April 2008 | Appointment terminated director jason tabone (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 October 2006 | £ nc 100000/860000 19/10/06 (1 page) |
26 October 2006 | £ nc 100000/860000 19/10/06 (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
26 October 2006 | Memorandum and Articles of Association (31 pages) |
26 October 2006 | Memorandum and Articles of Association (31 pages) |
26 September 2006 | Ad 07/09/06--------- £ si 3461@1=3461 £ ic 62801/66262 (2 pages) |
26 September 2006 | Ad 10/07/06--------- £ si 4984@1=4984 £ ic 66262/71246 (2 pages) |
26 September 2006 | Ad 10/07/06--------- £ si 4984@1=4984 £ ic 66262/71246 (2 pages) |
26 September 2006 | Ad 07/09/06--------- £ si 3461@1=3461 £ ic 62801/66262 (2 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 October 2005 | Ad 23/09/05--------- £ si 61801@1=61801 £ ic 1000/62801 (2 pages) |
11 October 2005 | Ad 23/09/05--------- £ si 61801@1=61801 £ ic 1000/62801 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 April 2005 | Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (17 pages) |
16 March 2005 | Incorporation (17 pages) |