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 | 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 | 82512570001 | |||||||||
| CARELESS, Robert Arthur | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 652260002 | |||||||||
| CREAN, Bernard Joseph | Director | 6 Oak Way AL5 2NT Harpenden Hertfordshire | United Kingdom | British | 14328350001 | |||||||||
| DEELEY, James Richard | Director | High Holborn WC1V 7PB London 7th Floor 322 | United Kingdom | British | 81474420002 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| FRASER, Ian Cumming | Director | 1 Nyefield Park Walton On The Hill KT20 7QR Tadworth Surrey | British | 59326660001 | ||||||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||||||
| GILES, Nicholas David Martin | Director | East Street Kimbolton PE28 0HJ Huntingdon 12 Cambridgeshire United Kingdom | England | British | 140922230001 | |||||||||
| GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | 33279090002 | ||||||||||
| GREGG, David Stephen | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 121684760001 | |||||||||
| HANDSLIP, John Rodney Francis | Director | The Brambles Brassey Road Limpsfield RH8 0EU Oxted Surrey | British | 57320940001 | ||||||||||
| HARRIS, John Lewis David | Director | 1 Thornton Dene BR3 3ND Beckenham Kent | England | British | 53477210002 | |||||||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||||||
| KETTEL, John Barry | Director | 43 Overhill Way Park Langley BR3 2SN Beckenham Kent | British | 2979340001 | ||||||||||
| KRANCIOCH, Karl Richard | Director | 4 Beech Rise Hatfield Peverel CM3 2LR Chelmsford Essex | British | 68624140001 | ||||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor Annapolis Junction Colfax Corporation 20701 United States | United States | American | 168688010001 | |||||||||
| LONG, James Martin | Director | 78 Kings Road TW10 6EE Richmond Surrey | England | British | 9729710002 | |||||||||
| MCVEAN, Richard Duncan | Director | Suffolk Cottage Kedington Road Sturmer CB9 7XS Haverhill Suffolk | British | 45370820001 | ||||||||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||||||
| PRYOR, Daniel Alexis | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor Annapolis Junction Colfax Corporation 20701 United States | United States | American | 245749780001 | |||||||||
| REES, Sylvia | Director | 11 Flanders Road Chiswick W4 1NQ London | British | 14328360001 | ||||||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||||||
| RUNDELL, Paul Frederick | Director | 35 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 67833240001 | ||||||||||
| SHERRATT, Jill Rintoul | Director | 21 Bishops Road Highgate N6 4HP London | British | 46466360001 | ||||||||||
| SIMMONS, David Alastair | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 97835210001 | |||||||||
| SMITH, Nigel Watkin Roberts | Director | Charleswood House Bull Lane SL9 8RL Gerrards Cross Buckinghamshire | England | British | 42608810002 | |||||||||
| STOCKWELL, Andrew James | Director | High Holborn WC1V 7PB London 7th Floor 322 | England | British | 79587890002 | |||||||||
| TEMPLE, Christopher James | Director | 322 High Holborn WC1V 7PB London 7th Floor England | England | British | 35894770001 | |||||||||
| THWAITE, Peter Maguire | Director | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | United Kingdom | British | 2979370002 | |||||||||
| WALKER, Peter Graham | Director | 32 The Grove CM11 1AU Billericay Essex | United Kingdom | British | 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