Ifafi
Hartbeespoort
0260
Director Name | Mrs Jacqueline Marsha Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Eddy Vincent Willy Allebe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Joseph Mubiru |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 71 Chaucer Road Herne Hill London SE24 0NY |
Director Name | Mr Christopher Collins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2 Karel Street Schoemansville Hartbeespoort 0216 |
Director Name | Mr Arthur Joseph Grice |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 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(12 years, 4 months 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 | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
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 |
10k at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,220 |
Cash | £12,555 |
Current Liabilities | £2,335 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
16 November 2016 | Delivered on: 25 November 2016 Persons entitled: Ppf Banka A.S. Classification: A registered charge Outstanding |
---|---|
18 August 2016 | Delivered on: 6 September 2016 Persons entitled: Ppf Banka A.S. Classification: A registered charge Outstanding |
14 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
16 December 2020 | All of the property or undertaking has been released from charge 078506360002 (1 page) |
16 December 2020 | All of the property or undertaking has been released from charge 078506360001 (1 page) |
13 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 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) |
9 May 2018 | Resolutions
|
4 January 2018 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 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) |
25 November 2016 | Registration of charge 078506360002, created on 16 November 2016 (11 pages) |
25 November 2016 | Registration of charge 078506360002, created on 16 November 2016 (11 pages) |
6 September 2016 | Registration of charge 078506360001, created on 18 August 2016 (21 pages) |
6 September 2016 | Registration of charge 078506360001, created on 18 August 2016 (21 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 May 2016 | Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages) |
8 February 2016 | Annual return made up to 17 November 2015 with a full list of shareholders (3 pages) |
8 February 2016 | Annual return made up to 17 November 2015 with a full list of shareholders (3 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
28 April 2015 | Appointment of Mr Arthur Joseph Grice as a director on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Christopher Collins as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Christopher Collins as a director on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Arthur Joseph Grice as a director on 28 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 October 2014 | Termination of appointment of Joseph Mubiru as a director on 23 July 2014 (1 page) |
7 October 2014 | Appointment of Mr Christopher Collins as a director on 23 July 2014 (2 pages) |
7 October 2014 | Appointment of Mr Christopher Collins as a director on 23 July 2014 (2 pages) |
7 October 2014 | Termination of appointment of Joseph Mubiru as a director on 23 July 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
19 December 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
19 December 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
19 December 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
19 December 2013 | Appointment of Joseph Mubiru as a director (2 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
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) |
27 February 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
27 February 2012 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
27 February 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
27 February 2012 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|
17 November 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
17 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
17 November 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|