21 Cheryr Road
Avondale
Zimbabwe
Director Name | Mr James Robert Bass |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 08 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 24 November 2023) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Palm Villa 10 Harbour View Onchan IM3 2AN |
Director Name | Mr Owen Victor Smit |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 November 2023) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 15 Stirling Road Hurlingham Johannesburg South Africa 2196 |
Director Name | Mr James Robert Bass |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box Hg 265 Highlands Harare Foreign |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David James Bass |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 23 Ridge Road La Lucia Natal 40051 South Africa |
Director Name | Miss Lisa Jane Bass |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 11 Karpeton Gardens 21 Cheryr Road Avondale Zimbabwe |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
300 at £1 | Owen Victor Smit 50.00% Ordinary |
---|---|
100 at £1 | Miss Lisa Jane Bass 16.67% Ordinary |
100 at £1 | Mr David James Bass 16.67% Ordinary |
100 at £1 | Mr James Robert Bass 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793,786 |
Cash | £22,918 |
Current Liabilities | £229,132 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 May 2010 | Delivered on: 28 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Troy house east row rochester kent t/no K473470 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
27 May 2010 | Delivered on: 28 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 6 union street rochester kent t/no's K347097 and K373024 any other interests in the property all rents and proceeds of any insurance. Outstanding |
27 May 2010 | Delivered on: 28 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jacaranda house east row rochester kent t/no's K725507 and K728739 any other interests in the property all rents and proceeds of any insurance. Outstanding |
22 September 2009 | Delivered on: 24 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 November 2009 | Delivered on: 17 November 2009 Satisfied on: 28 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £375,000 due or to become due from the company to the chargee. Particulars: Troy house, east row, rochester, kent t/n K473470. Fully Satisfied |
11 November 2009 | Delivered on: 17 November 2009 Satisfied on: 28 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 4 and 6 union street rochester kent t/nos K347097 K645662 and K373024. Fully Satisfied |
11 November 2009 | Delivered on: 17 November 2009 Satisfied on: 28 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: Jacaranda house, 2 & 4 east row, rochester, kent t/nos K725507 and K728739. Fully Satisfied |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
28 March 2017 | Director's details changed for Mr James Robert Bass on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr James Robert Bass on 28 March 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Mr James Robert Bass on 1 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr James Robert Bass on 1 October 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 October 2014 | Director's details changed for Mr Owen Victor Smit on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Owen Victor Smit on 10 October 2014 (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2011 | Secretary's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Secretary's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Miss Lisa Jane Bass on 18 October 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2010 | Appointment of Mr Owen Victor Smit as a director (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
26 January 2010 | Appointment of Mr Owen Victor Smit as a director (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Director's details changed for Mr James Robert Bass on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr James Robert Bass on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Bass on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Lisa Jane Bass on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Bass on 14 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Miss Lisa Jane Bass on 14 October 2009 (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Director appointed mr james bass (1 page) |
9 July 2009 | Director appointed mr james bass (1 page) |
28 November 2008 | Director and secretary's change of particulars / lisa bass / 15/10/2008 (2 pages) |
28 November 2008 | Appointment terminated director james bass (1 page) |
28 November 2008 | Appointment terminated director james bass (1 page) |
28 November 2008 | Director and secretary's change of particulars / lisa bass / 15/10/2008 (2 pages) |
26 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 1998 | Return made up to 14/10/98; full list of members
|
13 November 1998 | Return made up to 14/10/98; full list of members
|
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 November 1997 | New secretary appointed;new director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
3 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
3 November 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
22 October 1997 | Ad 14/10/97--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
22 October 1997 | Ad 14/10/97--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
14 October 1997 | Incorporation (18 pages) |
14 October 1997 | Incorporation (18 pages) |