2 Lambeth Hill
London
EC4V 4GG
Director Name | Frederick John Robertson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 April 2005(3 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 21 February 2017) |
Role | Businessman |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mrs Tiloshani Moodley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 March 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 February 2017) |
Role | Legal And Compliance |
Country of Residence | South Africas |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Sipho Mila Pityana |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | 18 Plough Avenue Waterkloof Ridge Pretoria 0181 South Africa |
Director Name | Gert Johannes Gerwel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2005(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2012) |
Role | Businessman |
Correspondence Address | 22 Jasmyn Avenue Belhar Cape Town 7490 Foreign |
Director Name | Bulelani Thandabantu Ngcuka |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 April 2005(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2007) |
Role | Businessman |
Correspondence Address | House No 12 Bryntririon Estate Arcadia 0001 Pretoria Foreign |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Tsakani Matshazi |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Finance Director |
Correspondence Address | 45 Daws Avenue Bedfordview Sandton 2007 |
Director Name | Dr Gilimaba Sylvester Mahlati |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 October 2015) |
Role | Businessman |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
47.8m at ZAR1 | Business Venture Investments No. 933 (Proprietary) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,341,593 |
Net Worth | £14,378,102 |
Cash | £23,089 |
Current Liabilities | £113,047 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2015 | Delivered on: 22 April 2015 Persons entitled: Brimstone Mtha UK Spv Limited Classification: A registered charge Outstanding |
---|---|
4 August 2005 | Delivered on: 10 August 2005 Satisfied on: 25 October 2007 Persons entitled: Citibank N.A. London Branch Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the shares and all other shares in old mutual. Fully Satisfied |
4 August 2005 | Delivered on: 5 August 2005 Satisfied on: 6 May 2015 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest bearing south african rand account (number 11177117 designated "brimstone security account"). Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Termination of appointment of Paul Forsythe as a secretary on 11 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Paul Forsythe as a secretary on 11 August 2016 (2 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
21 June 2016 | Termination of appointment of Gilimaba Sylvester Mahlati as a director on 15 October 2015 (2 pages) |
21 June 2016 | Termination of appointment of Gilimaba Sylvester Mahlati as a director on 15 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mrs Tiloshani Moodley on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Frederick John Robertson on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Dr Gilimaba Sylvester Mahlati on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Mrs Tiloshani Moodley on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Mustaq Ahmed Enus Brey on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Dr Gilimaba Sylvester Mahlati on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Frederick John Robertson on 5 February 2016 (3 pages) |
24 February 2016 | Director's details changed for Mustaq Ahmed Enus Brey on 5 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 May 2015 | Satisfaction of charge 1 in full (4 pages) |
6 May 2015 | Satisfaction of charge 1 in full (4 pages) |
22 April 2015 | Registration of charge 054243850003, created on 16 April 2015 (21 pages) |
22 April 2015 | Registration of charge 054243850003, created on 16 April 2015 (21 pages) |
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 January 2015 | Sec 519 (2 pages) |
21 January 2015 | Sec 519 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
24 December 2014 | Section 519 (4 pages) |
24 December 2014 | Section 519 (4 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 July 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 9 July 2013 (2 pages) |
12 April 2013 | Appointment of Mrs Tiloshani Moodley as a director (3 pages) |
12 April 2013 | Appointment of Mrs Tiloshani Moodley as a director (3 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
13 February 2013 | Termination of appointment of Gert Gerwel as a director (2 pages) |
13 February 2013 | Termination of appointment of Gert Gerwel as a director (2 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (16 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
15 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (16 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (16 pages) |
4 February 2011 | Termination of appointment of Tsakani Matshazi as a director (2 pages) |
4 February 2011 | Termination of appointment of Tsakani Matshazi as a director (2 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (16 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 May 2009 | Return made up to 14/04/09; full list of members (7 pages) |
26 May 2009 | Return made up to 14/04/09; full list of members (7 pages) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
10 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
18 July 2008 | Return made up to 14/04/08; full list of members (7 pages) |
18 July 2008 | Return made up to 14/04/08; full list of members (7 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
4 November 2007 | Resolutions
|
4 November 2007 | Resolutions
|
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
25 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Return made up to 14/04/06; full list of members
|
28 June 2006 | Return made up to 14/04/06; full list of members
|
28 June 2006 | New secretary appointed (1 page) |
26 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 September 2005 | Statement of affairs (5 pages) |
14 September 2005 | Ad 29/07/05--------- sar si 10810@1 (4 pages) |
14 September 2005 | Ad 29/07/05--------- sar si 10810@1 (4 pages) |
14 September 2005 | Statement of affairs (5 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Nc inc already adjusted 28/07/05 (1 page) |
25 August 2005 | Ad 29/07/05--------- sar si 10810@1=10810 sar ic 100/10910 (2 pages) |
25 August 2005 | Nc inc already adjusted 28/07/05 (1 page) |
25 August 2005 | Ad 29/07/05--------- sar si 10810@1=10810 sar ic 100/10910 (2 pages) |
25 August 2005 | Resolutions
|
10 August 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
14 April 2005 | Incorporation (17 pages) |
14 April 2005 | Incorporation (17 pages) |