31b Church Street
Saffron Walden
Essex
CB10 1JW
Secretary Name | Ronald Anthony Rip |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | Castle Keep 31b Church Street Saffron Walden Essex CB10 1JW |
Director Name | Mahomed Ebrahim Randeree |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Ismail Mulla |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 April 2024(26 years after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Peter Anthony Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastview Lodge Rue De La Croiserie Trinity Jersey JE3 5JT |
Director Name | Yvonne Rip |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 days after company formation) |
Appointment Duration | 4 years (resigned 06 April 2002) |
Role | Secretary |
Correspondence Address | Castle Keep 31b Church Street Saffron Walden Essex CB10 1JW |
Director Name | Mr Andrew Rutherford Warren |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Lonely Lane, Pulham St. Mary Diss Norfolk IP21 4XZ |
Director Name | Mr Fergus Jeremy Anstock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Newhaven Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 January 2018) |
Correspondence Address | 3rd Floor Omar Hodge Building Wickhams Cay 1 PO Box 362 Road Town Tortola Vg1110 Virgin Islands |
Telephone | 020 76550865 |
---|---|
Telephone region | London |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
500k at £1 | Trade Finance Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,533,317 |
Cash | £1,463,496 |
Current Liabilities | £2,380,618 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
18 August 2016 | Delivered on: 18 August 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Outstanding |
---|---|
28 July 2010 | Delivered on: 18 August 2010 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit / set-off arrangement form Secured details: Us$985,000 due or to become due from the company to the chargee. Particulars: Funds in company's own account held with habib bank ag zurich upto us$985,000. Outstanding |
17 March 2006 | Delivered on: 21 March 2006 Persons entitled: Habib Bank Ag Zurich Classification: Lien on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The credit balance and the interest thereon (if any) from time to time on any account howsoever designated and in whatever currency. See the mortgage charge document for full details. Outstanding |
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: Habib Bank Ag Zurich Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & car parking space 6 at eagle works quaker street london. Outstanding |
16 February 1999 | Delivered on: 25 February 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 44741244. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
7 March 2005 | Delivered on: 12 March 2005 Satisfied on: 26 June 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,275. Fully Satisfied |
2 June 2003 | Delivered on: 13 June 2003 Satisfied on: 26 June 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,275. Fully Satisfied |
1 December 2000 | Delivered on: 5 December 2000 Satisfied on: 26 June 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date. Particulars: £3,026.00 to the chargee. Fully Satisfied |
18 December 2020 | Accounts for a small company made up to 29 February 2020 (12 pages) |
---|---|
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
12 October 2019 | Satisfaction of charge 1 in full (4 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 November 2018 | Amended accounts for a small company made up to 28 February 2018 (9 pages) |
20 June 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Newhaven Nominees Limited as a director on 22 January 2018 (1 page) |
13 September 2017 | Appointment of Mahomed Ebrahim Randeree as a director on 11 September 2017 (2 pages) |
13 September 2017 | Appointment of Mahomed Ebrahim Randeree as a director on 11 September 2017 (2 pages) |
20 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
20 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 August 2016 | Registration of charge 035241740008, created on 18 August 2016 (4 pages) |
27 June 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
27 June 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 July 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
2 July 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 June 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
26 June 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 August 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
12 August 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
22 June 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
22 June 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
22 June 2010 | Director's details changed for Newhaven Nominees Limited on 18 June 2010 (3 pages) |
22 June 2010 | Director's details changed for Newhaven Nominees Limited on 18 June 2010 (3 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
23 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
8 July 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
8 July 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
3 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
10 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 March 2006 | Return made up to 10/03/06; full list of members
|
27 March 2006 | Return made up to 10/03/06; full list of members
|
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
22 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
9 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
7 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
7 August 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 10/03/02; full list of members (7 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members
|
3 April 2001 | Return made up to 10/03/01; full list of members
|
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
12 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members
|
20 March 2000 | Return made up to 10/03/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Ad 03/02/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
23 February 1999 | Ad 03/02/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
10 March 1998 | Incorporation (15 pages) |
10 March 1998 | Incorporation (15 pages) |