Kyalami Estates
Midrand
1684
Director Name | Mr Ghufran Shah |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Elvaston Road Wollaton Nottingham NG8 1JS |
Director Name | Mr Paul Edmond Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1123 Avington Drive Dainfern 2055 |
Director Name | Michael Jan Paul Hillewaert |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 December 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Muhammed Mayet |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Foyle Avenue Crosby Johannesburg 2092 |
Website | www.tswifts.com |
---|---|
Telephone | 0115 8720450 |
Telephone region | Nottingham |
Registered Address | 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Muhammed Mayet 6.49% Ordinary |
---|---|
22 at £1 | Ghufran Shah 28.57% Ordinary |
20 at £1 | Paul Edmond Thompson 25.97% Ordinary |
20 at £1 | Steven Grant James 25.97% Ordinary |
10 at £1 | Michael Hillewaert 12.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£396,514 |
Cash | £113,597 |
Current Liabilities | £615,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
6 September 2023 | Confirmation statement made on 5 September 2023 with updates (5 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
3 April 2023 | Director's details changed for Ceo Michael Jan Paul Hillewaert on 31 March 2023 (2 pages) |
1 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 October 2022 | Memorandum and Articles of Association (53 pages) |
18 October 2022 | Resolutions
|
7 October 2022 | Resolutions
|
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (5 pages) |
1 September 2022 | Sub-division of shares on 22 August 2022 (4 pages) |
22 August 2022 | Notification of Metsi Group Limited as a person with significant control on 9 August 2022 (2 pages) |
22 August 2022 | Withdrawal of a person with significant control statement on 22 August 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Registered office address changed from 71-79 Aldwych London WC2B 4HN England to 71-91 Aldwych London WC2B 4HN on 25 April 2019 (1 page) |
7 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Registered office address changed from 101 Elvaston Road Wollaton Nottingham NG8 1JS to 71-79 Aldwych London WC2B 4HN on 28 August 2018 (1 page) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 September 2016 | Sub-division of shares on 5 August 2016 (6 pages) |
5 September 2016 | Sub-division of shares on 5 August 2016 (6 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
17 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
6 January 2016 | Appointment of Ceo Michael Jan Paul Hillewaert as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Ceo Michael Jan Paul Hillewaert as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Ceo Michael Jan Paul Hillewaert as a director on 1 December 2015 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Termination of appointment of Muhammed Mayet as a director (1 page) |
8 July 2013 | Termination of appointment of Muhammed Mayet as a director (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
15 March 2012 | Incorporation (28 pages) |
15 March 2012 | Incorporation (28 pages) |