London
W1K 4QY
Director Name | Mr Raymond Gerrard Cahill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2020(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 22 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Graham John Clark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Operations Director |
Correspondence Address | 65 Chatwell Drive Umhlanga Rocks 4320 South Africa |
Director Name | Gino Daniel Maurice De Jaegher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Villas Road London W14 8DH |
Secretary Name | Mrs Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Paul Blunden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 36 Tolethorpe Close Oakham Rutland LE15 6FG |
Director Name | Raymond James De Allende |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 3 Docwras Close Shepreth SG8 6QQ |
Director Name | Larry Wilson Riddle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | 31a Kenilworth Drive Kloof Durban 3610 South Africa |
Director Name | Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 2011) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4SG |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(3 years after company formation) |
Appointment Duration | 2 months (resigned 03 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Farm The Street Little Thurlow Suffolk CB9 7HX |
Director Name | Mr Alistair Graham Cross |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drift Road Stamford Lincs PE9 1UZ |
Director Name | Mr Philip Robert De Pass |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Grove Grove Street Petworth Sussex GU28 0BD |
Director Name | Mr Robert David Aitken |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 1 Nokwe Avenue Ridgeside Umhlanga Rocks Kwazulu Natal 4320 |
Director Name | Mr Johannes Jacobus Van Rooyen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2019) |
Role | Secretary |
Country of Residence | South Africa |
Correspondence Address | 16 Adrienne Place Glenashley Durban Kwa-Zulu Natal 4051 |
Director Name | Mr Craig Paul Taylor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2020) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300.1k at £1 | Illovo Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £538,691 |
Gross Profit | £538,691 |
Net Worth | £466,252 |
Cash | £527,859 |
Current Liabilities | £476,554 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2021 | Application to strike the company off the register (1 page) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
30 July 2020 | Termination of appointment of Craig Paul Taylor as a director on 9 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 8 July 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
14 January 2020 | Statement of capital on 14 January 2020
|
14 January 2020 | Solvency Statement dated 30/12/19 (1 page) |
14 January 2020 | Resolutions
|
14 January 2020 | Statement by Directors (1 page) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
11 December 2019 | Appointment of Mr Craig Paul Taylor as a director on 11 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Johannes Jacobus Van Rooyen as a director on 11 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Lionel Morton Smith as a director on 11 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Larry Wilson Riddle as a director on 11 December 2019 (1 page) |
2 December 2019 | Cessation of Abf Overseas Limited as a person with significant control on 16 March 2017 (1 page) |
2 December 2019 | Notification of Illovo Sugar Africa Holdings Limited as a person with significant control on 16 March 2017 (2 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (16 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Johannes Jacobus Van Rooyen as a director on 31 December 2017 (2 pages) |
23 February 2018 | Termination of appointment of Robert David Aitken as a director on 31 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 October 2016 | Termination of appointment of Philip Robert De Pass as a director on 30 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Philip Robert De Pass as a director on 30 September 2016 (1 page) |
21 October 2016 | Appointment of Mr Robert David Aitken as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Robert David Aitken as a director on 19 October 2016 (2 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
15 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 July 2015 | Termination of appointment of Raymond James De Allende as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Philip Robert De Pass as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Philip Robert De Pass as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Raymond James De Allende as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Raymond James De Allende as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Philip Robert De Pass as a director on 1 July 2015 (2 pages) |
18 March 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Resolutions
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
10 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
20 May 2014 | Section 519 (2 pages) |
20 May 2014 | Section 519 (2 pages) |
12 May 2014 | Auditors resignation (1 page) |
12 May 2014 | Auditors resignation (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
1 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
5 June 2013 | Termination of appointment of Alistair Cross as a director (1 page) |
5 June 2013 | Termination of appointment of Alistair Cross as a director (1 page) |
25 April 2013 | Full accounts made up to 31 August 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 August 2012 (20 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (21 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (21 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Appointment of Mr Alistair Graham Cross as a director (2 pages) |
25 May 2011 | Termination of appointment of Richard Pike as a director (1 page) |
25 May 2011 | Termination of appointment of Richard Pike as a director (1 page) |
25 May 2011 | Appointment of Mr Alistair Graham Cross as a director (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
30 March 2011 | Full accounts made up to 31 August 2010 (20 pages) |
2 March 2011 | Appointment of Mr Richard Neil Pike as a director (2 pages) |
2 March 2011 | Appointment of Mr Richard Neil Pike as a director (2 pages) |
2 March 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
2 March 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Appointment of Paul Kenward as a director (2 pages) |
14 October 2010 | Appointment of Paul Kenward as a director (2 pages) |
14 October 2010 | Termination of appointment of Gino De Jaegher as a director (1 page) |
14 October 2010 | Termination of appointment of Gino De Jaegher as a director (1 page) |
7 October 2010 | Previous accounting period shortened from 15 September 2010 to 31 August 2010 (1 page) |
7 October 2010 | Previous accounting period shortened from 15 September 2010 to 31 August 2010 (1 page) |
9 March 2010 | Full accounts made up to 12 September 2009 (14 pages) |
9 March 2010 | Full accounts made up to 12 September 2009 (14 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
24 August 2009 | Ad 18/08/09-18/08/09\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages) |
24 August 2009 | Ad 18/08/09-18/08/09\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages) |
13 July 2009 | Director appointed larry wilson riddle (1 page) |
13 July 2009 | Director appointed larry wilson riddle (1 page) |
10 July 2009 | Appointment terminated director graham clark (1 page) |
10 July 2009 | Appointment terminated director graham clark (1 page) |
29 June 2009 | Accounts for a dormant company made up to 15 September 2008 (6 pages) |
29 June 2009 | Accounts for a dormant company made up to 15 September 2008 (6 pages) |
18 June 2009 | Appointment terminated director paul blunden (1 page) |
18 June 2009 | Director appointed raymond james de allende (1 page) |
18 June 2009 | Director appointed raymond james de allende (1 page) |
18 June 2009 | Appointment terminated director paul blunden (1 page) |
20 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 January 2009 | Accounting reference date extended from 31/08/2008 to 15/09/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 31/08/2008 to 15/09/2008 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
15 January 2009 | Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Nc inc already adjusted 16/12/08 (1 page) |
15 January 2009 | Nc inc already adjusted 16/12/08 (1 page) |
12 January 2009 | Director appointed paul blunden (1 page) |
12 January 2009 | Director appointed paul blunden (1 page) |
2 December 2008 | Accounting reference date shortened from 15/09/2008 to 31/08/2008 (1 page) |
2 December 2008 | Accounting reference date shortened from 15/09/2008 to 31/08/2008 (1 page) |
29 October 2008 | Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page) |
29 October 2008 | Accounting reference date shortened from 28/02/2009 to 15/09/2008 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 10 queen street place london EC4R 1BE (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 10 queen street place london EC4R 1BE (1 page) |
9 October 2008 | Director appointed gino daniel maurice de jaegher (2 pages) |
9 October 2008 | Director appointed gino daniel maurice de jaegher (2 pages) |
6 October 2008 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
6 October 2008 | Director appointed graham john clark (3 pages) |
6 October 2008 | Director appointed graham john clark (3 pages) |
6 October 2008 | Secretary appointed rosalyn sharon mendelsohn (2 pages) |
2 October 2008 | Appointment terminated director instant companies LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
2 October 2008 | Appointment terminated director instant companies LIMITED (1 page) |
19 February 2008 | Incorporation (18 pages) |
19 February 2008 | Incorporation (18 pages) |