BRITISH SOUTH AFRICA COMPANY (THE)

BRITISH SOUTH AFRICA COMPANY (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITISH SOUTH AFRICA COMPANY (THE)
    Company StatusActive
    Legal FormUnregistered company
    Company Number ZC000011
    JurisdictionEngland/Wales

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    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
    Last Annual Return

    What are the latest filings for BRITISH SOUTH AFRICA COMPANY (THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    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 pagesAD01

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Daniel Alexis Pryor as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Paul Lehman as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on Feb 12, 2019

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Andrew James Stockwell as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of Aidan Kenneth Arnold Wallis as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of Robert Arthur Careless as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of Christopher James Temple as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of James Richard Deeley as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of John Leonard Avery as a director on Jan 12, 2012

    2 pagesTM01

    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 pagesAD01

    Termination of appointment of Christopher James Temple as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of James Richard Deeley as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of Andrew James Stockwell as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of John Leonard Avery as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of Aidan Kenneth Arnold Wallis as a director on Jan 12, 2012

    2 pagesTM01

    Termination of appointment of Robert Arthur Careless as a director on Jan 12, 2012

    2 pagesTM01

    Appointment of Anne Lynne Puckett as a director on Mar 28, 2012

    3 pagesAP01

    Appointment of Mark Paul Lehman as a director on Mar 28, 2012

    3 pagesAP01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017

    2 pagesTM02

    Who are the officers of BRITISH SOUTH AFRICA COMPANY (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARTER CENTRAL SERVICES LIMITED
    2nd Floor
    52 Grosvenor Gardens
    SW1W 0AU London
    Secretary
    2nd Floor
    52 Grosvenor Gardens
    SW1W 0AU London
    39279700002
    JOHNSON, Kevin
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    Director
    Horseshoe Hill
    EN9 3SL Upshire
    Warlies Park House
    Essex
    United StatesBritishCompany Director284871020001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    St Andrew Street
    EC4A 3AE London
    Fifth Floor 6
    Uk
    Secretary
    St Andrew Street
    EC4A 3AE London
    Fifth Floor 6
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    TWF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    Fifth Floor
    Uk
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    Fifth Floor
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6902863
    187240430001
    AVERY, John Leonard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritishChartered Accountant82512570001
    CARELESS, Robert Arthur
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritishChartered Accountant652260002
    CREAN, Bernard Joseph
    6 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    Director
    6 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    United KingdomBritishInvestment Manager14328350001
    DEELEY, James Richard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritishSolicitor81474420002
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritishChartered Accountant156143190001
    FRASER, Ian Cumming
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    Director
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    BritishHuman Resources Director59326660001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth AfricanDirector167282630001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Director
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    EnglandBritishCompany Secretary140922230001
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    BritishChartered Accountant33279090002
    GREGG, David Stephen
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritishAccountant121684760001
    HANDSLIP, John Rodney Francis
    The Brambles Brassey Road
    Limpsfield
    RH8 0EU Oxted
    Surrey
    Director
    The Brambles Brassey Road
    Limpsfield
    RH8 0EU Oxted
    Surrey
    BritishHuman Resources Director57320940001
    HARRIS, John Lewis David
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    Director
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    EnglandBritishChartered Accountant53477210002
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritishChairman & Chief Exec28246390001
    KETTEL, John Barry
    43 Overhill Way
    Park Langley
    BR3 2SN Beckenham
    Kent
    Director
    43 Overhill Way
    Park Langley
    BR3 2SN Beckenham
    Kent
    BritishLitigation Manager Charter Consolidatedplc2979340001
    KRANCIOCH, Karl Richard
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    Director
    4 Beech Rise
    Hatfield Peverel
    CM3 2LR Chelmsford
    Essex
    BritishController Charter Consolidated Plc68624140001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    Annapolis Junction
    Colfax Corporation
    20701
    United States
    Director
    420 National Business Parkway
    5th Floor
    Annapolis Junction
    Colfax Corporation
    20701
    United States
    United StatesAmericanSolicitor168688010001
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritishDirector9729710002
    MCVEAN, Richard Duncan
    Suffolk Cottage Kedington Road
    Sturmer
    CB9 7XS Haverhill
    Suffolk
    Director
    Suffolk Cottage Kedington Road
    Sturmer
    CB9 7XS Haverhill
    Suffolk
    BritishPersonnel Director Charter Consolidatedplc45370820001
    PARKER, Charles Herbert
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    Director
    Sylvesters House
    Cheriton
    SO24 0PU Alresford
    Hampshire
    EnglandBritishExecutive Director Charter Consolidatedplc35163560001
    PRYOR, Daniel Alexis
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United StatesAmericanCompany Director263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    Annapolis Junction
    Colfax Corporation
    20701
    United States
    Director
    420 National Business Parkway
    5th Floor
    Annapolis Junction
    Colfax Corporation
    20701
    United States
    United StatesAmericanCompany Director245749780001
    REES, Sylvia
    11 Flanders Road
    Chiswick
    W4 1NQ London
    Director
    11 Flanders Road
    Chiswick
    W4 1NQ London
    BritishFund Manager14328360001
    ROBSON, Nigel Edward
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    Director
    Far Rockaway
    Upper Durford Wood
    GU31 5AW Petersfield
    Hampshire
    United KingdomBritishFinance Director,Charter Plc1306200002
    RUNDELL, Paul Frederick
    35 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    35 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    BritishCorporate Treasurer67833240001
    SHERRATT, Jill Rintoul
    21 Bishops Road
    Highgate
    N6 4HP London
    Director
    21 Bishops Road
    Highgate
    N6 4HP London
    BritishPublic Affairs Manager46466360001
    SIMMONS, David Alastair
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritishChartered Account97835210001
    SMITH, Nigel Watkin Roberts
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    Director
    Charleswood House Bull Lane
    SL9 8RL Gerrards Cross
    Buckinghamshire
    EnglandBritishChief Operating Officer42608810002
    STOCKWELL, Andrew James
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritishAccountant79587890002
    TEMPLE, Christopher James
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    England
    EnglandBritishRisk Manager35894770001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Accountant2979370002
    WALKER, Peter Graham
    32 The Grove
    CM11 1AU Billericay
    Essex
    Director
    32 The Grove
    CM11 1AU Billericay
    Essex
    United KingdomBritishAssistant Treasurer29496570002

    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