BRITISH SOUTH AFRICA COMPANY (THE)
Overview
Company Name | BRITISH SOUTH AFRICA COMPANY (THE) |
---|---|
Company Status | Active |
Legal Form | Unregistered company |
Company Number | ZC000011 |
Jurisdiction | England/Wales |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH SOUTH AFRICA COMPANY (THE)?
- (7499) /
- (9999) /
Where is BRITISH SOUTH AFRICA COMPANY (THE) located?
Registered Office Address | Warlies Park House Horseshoe Hill EN9 3SL Upshire Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH SOUTH AFRICA COMPANY (THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To |
What is the status of the latest annual return for BRITISH SOUTH AFRICA COMPANY (THE)?
Annual Return |
|
---|
What are the latest filings for BRITISH SOUTH AFRICA COMPANY (THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 17, 2022 | 2 pages | AD01 | ||
Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Kevin Johnson as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Appointment of Daniel Alexis Pryor as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anne Lynne Puckett as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to 6th Floor 322 High Holborn London WC1V 7PB on May 23, 2018 | 2 pages | AD01 | ||
Termination of appointment of Andrew James Stockwell as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of Aidan Kenneth Arnold Wallis as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of Robert Arthur Careless as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of Christopher James Temple as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of James Richard Deeley as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of John Leonard Avery as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on May 16, 2018 | 2 pages | AD01 | ||
Termination of appointment of Christopher James Temple as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of James Richard Deeley as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of Andrew James Stockwell as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of John Leonard Avery as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of Aidan Kenneth Arnold Wallis as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Termination of appointment of Robert Arthur Careless as a director on Jan 12, 2012 | 2 pages | TM01 | ||
Appointment of Anne Lynne Puckett as a director on Mar 28, 2012 | 3 pages | AP01 | ||
Appointment of Mark Paul Lehman as a director on Mar 28, 2012 | 3 pages | AP01 | ||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017 | 2 pages | TM02 | ||
Who are the officers of BRITISH SOUTH AFRICA COMPANY (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARTER CENTRAL SERVICES LIMITED | Secretary | 2nd Floor 52 Grosvenor Gardens SW1W 0AU London | 39279700002 | |||||||||||
JOHNSON, Kevin | Director | Horseshoe Hill EN9 3SL Upshire Warlies Park House Essex | United States | British | Company Director | 284871020001 | ||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | St Andrew Street EC4A 3AE London Fifth Floor 6 Uk |
| 140723560001 | ||||||||||
TWF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London Fifth Floor Uk |
| 187240430001 | ||||||||||
AVERY, John Leonard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | Chartered Accountant | 82512570001 | ||||||||
CARELESS, Robert Arthur | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | Chartered Accountant | 652260002 | ||||||||
CREAN, Bernard Joseph | Director | 6 Oak Way AL5 2NT Harpenden Hertfordshire | United Kingdom | British | Investment Manager | 14328350001 | ||||||||
DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | Solicitor | 81474420002 | ||||||||
EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | Chartered Accountant | 156143190001 | ||||||||
FRASER, Ian Cumming | Director | 1 Nyefield Park Walton On The Hill KT20 7QR Tadworth Surrey | British | Human Resources Director | 59326660001 | |||||||||
GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | Director | 167282630001 | ||||||||
GILES, Nicholas David Martin | Director | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | England | British | Company Secretary | 140922230001 | ||||||||
GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | Chartered Accountant | 33279090002 | |||||||||
GREGG, David Stephen | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | Accountant | 121684760001 | ||||||||
HANDSLIP, John Rodney Francis | Director | The Brambles Brassey Road Limpsfield RH8 0EU Oxted Surrey | British | Human Resources Director | 57320940001 | |||||||||
HARRIS, John Lewis David | Director | 1 Thornton Dene BR3 3ND Beckenham Kent | England | British | Chartered Accountant | 53477210002 | ||||||||
HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | Chairman & Chief Exec | 28246390001 | ||||||||
KETTEL, John Barry | Director | 43 Overhill Way Park Langley BR3 2SN Beckenham Kent | British | Litigation Manager Charter Consolidatedplc | 2979340001 | |||||||||
KRANCIOCH, Karl Richard | Director | 4 Beech Rise Hatfield Peverel CM3 2LR Chelmsford Essex | British | Controller Charter Consolidated Plc | 68624140001 | |||||||||
LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor Annapolis Junction Colfax Corporation 20701 United States | United States | American | Solicitor | 168688010001 | ||||||||
LONG, James Martin | Director | 78 Kings Road TW10 6EE Richmond Surrey | England | British | Director | 9729710002 | ||||||||
MCVEAN, Richard Duncan | Director | Suffolk Cottage Kedington Road Sturmer CB9 7XS Haverhill Suffolk | British | Personnel Director Charter Consolidatedplc | 45370820001 | |||||||||
PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | Executive Director Charter Consolidatedplc | 35163560001 | ||||||||
PRYOR, Daniel Alexis | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United States | American | Company Director | 263655630001 | ||||||||
PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor Annapolis Junction Colfax Corporation 20701 United States | United States | American | Company Director | 245749780001 | ||||||||
REES, Sylvia | Director | 11 Flanders Road Chiswick W4 1NQ London | British | Fund Manager | 14328360001 | |||||||||
ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | Finance Director,Charter Plc | 1306200002 | ||||||||
RUNDELL, Paul Frederick | Director | 35 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | Corporate Treasurer | 67833240001 | |||||||||
SHERRATT, Jill Rintoul | Director | 21 Bishops Road Highgate N6 4HP London | British | Public Affairs Manager | 46466360001 | |||||||||
SIMMONS, David Alastair | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | Chartered Account | 97835210001 | ||||||||
SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | Chief Operating Officer | 42608810002 | ||||||||
STOCKWELL, Andrew James | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | Accountant | 79587890002 | ||||||||
TEMPLE, Christopher James | Director | 322 High Holborn WC1V 7PB London 7th Floor England | England | British | Risk Manager | 35894770001 | ||||||||
THWAITE, Peter Maguire | Director | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | United Kingdom | British | Chartered Accountant | 2979370002 | ||||||||
WALKER, Peter Graham | Director | 32 The Grove CM11 1AU Billericay Essex | United Kingdom | British | Assistant Treasurer | 29496570002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0