BRITISH SOUTH AFRICA COMPANY (THE)

Register to unlock more data on OkredoRegister

BRITISH SOUTH AFRICA COMPANY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

ZC000011

Incorporation date

-

Size

Dormant

Contacts

Registered address

Registered address

Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon10/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
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 2022-11-17
dot icon07/03/2022
Termination of appointment of Daniel Alexis Pryor as a director on 2022-02-14
dot icon07/03/2022
Appointment of Mr Kevin Johnson as a director on 2022-02-14
dot icon31/10/2019
Appointment of Daniel Alexis Pryor as a director on 2019-10-01
dot icon17/10/2019
Termination of appointment of Mark Paul Lehman as a director on 2019-10-01
dot icon14/05/2019
Termination of appointment of Anne Lynne Puckett as a director on 2019-02-12
dot icon23/05/2018
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB England to 6th Floor 322 High Holborn London WC1V 7PB on 2018-05-23
dot icon23/05/2018
Termination of appointment of Andrew James Stockwell as a director on 2012-01-12
dot icon23/05/2018
Termination of appointment of Aidan Kenneth Arnold Wallis as a director on 2012-01-12
dot icon23/05/2018
Termination of appointment of Robert Arthur Careless as a director on 2012-01-12
dot icon23/05/2018
Termination of appointment of Christopher James Temple as a director on 2012-01-12
dot icon23/05/2018
Termination of appointment of James Richard Deeley as a director on 2012-01-12
dot icon23/05/2018
Termination of appointment of John Leonard Avery as a director on 2012-01-12
dot icon16/05/2018
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 2018-05-16
dot icon16/05/2018
Termination of appointment of Christopher James Temple as a director on 2012-01-12
dot icon16/05/2018
Termination of appointment of James Richard Deeley as a director on 2012-01-12
dot icon16/05/2018
Termination of appointment of Andrew James Stockwell as a director on 2012-01-12
dot icon16/05/2018
Termination of appointment of John Leonard Avery as a director on 2012-01-12
dot icon16/05/2018
Termination of appointment of Aidan Kenneth Arnold Wallis as a director on 2012-01-12
dot icon16/05/2018
Termination of appointment of Robert Arthur Careless as a director on 2012-01-12
dot icon26/04/2018
Appointment of Anne Lynne Puckett as a director on 2012-03-28
dot icon26/04/2018
Appointment of Mark Paul Lehman as a director on 2012-03-28
dot icon10/11/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon23/09/2014
Termination of appointment of Twf Corporate Administration Services Limited as a secretary on 2014-04-02
dot icon16/06/2014
Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 2014-06-16
dot icon13/05/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/04/2014
Appointment of Twf Corporate Administration Services Limited as a secretary
dot icon16/04/2014
Termination of appointment of David Simmons as a director
dot icon07/01/2013
Auditor's resignation
dot icon06/07/2012
Termination of appointment of David Gregg as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-06-20
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-20
dot icon26/01/2010
Director's details changed for Christopher James Temple on 2009-10-01
dot icon26/01/2010
Director's details changed for Aidan Kenneth Arnold Wallis on 2009-10-01
dot icon08/01/2010
Director's details changed for Robert Arthur Careless on 2009-10-01
dot icon08/01/2010
Director's details changed for John Leonard Avery on 2009-10-01
dot icon08/01/2010
Director's details changed for Mr Andrew James Stockwell on 2009-10-01
dot icon08/01/2010
Director's details changed for David Alastair Simmons on 2009-10-01
dot icon08/01/2010
Director's details changed for Mr James Richard Deeley on 2009-10-01
dot icon08/01/2010
Director's details changed for David Stephen Gregg on 2009-10-01
dot icon29/07/2009
Return made up to 20/06/09; full list of members
dot icon02/04/2009
Appointment terminated director nicholas giles
dot icon02/04/2009
Director appointed christopher james temple
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Director's change of particulars / nicholas giles / 21/07/2008
dot icon04/08/2008
Return made up to 20/06/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from, 2ND floor, 52 grosvenor gardens, london, SW1W 0AU
dot icon18/04/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Director appointed aidan kenneth arnold wallis
dot icon28/02/2008
Director appointed david stephen gregg
dot icon28/02/2008
Director appointed james richard deeley
dot icon29/12/2007
Director resigned
dot icon11/07/2007
Return made up to 20/06/07; full list of members
dot icon15/05/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 20/06/06; full list of members
dot icon15/08/2006
Location of register of members address changed
dot icon10/05/2006
Director resigned
dot icon05/05/2006
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon08/09/2005
Director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 20/06/05; no change of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 20/06/04; full list of members
dot icon20/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon10/11/2003
Registered office changed on 10/11/03 from: 7 hobart place, london, SW1W ohh
dot icon07/11/2003
Secretary's particulars changed
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 20/06/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon24/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon09/07/2002
Return made up to 20/06/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon17/10/2001
Director resigned
dot icon18/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon22/06/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon07/07/2000
New director appointed
dot icon27/06/2000
Return made up to 20/06/00; change of members
dot icon14/06/2000
Director resigned
dot icon26/04/2000
Amended full accounts made up to 1999-12-31
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon21/07/1999
Return made up to 20/06/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 20/06/98; full list of members
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon28/08/1997
Director's particulars changed
dot icon24/07/1997
Director's particulars changed
dot icon01/07/1997
Return made up to 20/06/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon06/01/1997
Director's particulars changed
dot icon01/08/1996
New director appointed
dot icon19/07/1996
Return made up to 20/06/96; change of members
dot icon05/07/1996
Director resigned
dot icon19/06/1996
New director appointed
dot icon15/05/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
New director appointed
dot icon03/01/1996
Director resigned
dot icon18/07/1995
Return made up to 20/06/95; full list of members
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon10/03/1995
New director appointed
dot icon10/02/1995
Director resigned
dot icon23/01/1995
New director appointed
dot icon23/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon26/07/1994
Return made up to 22/06/94; no change of members
dot icon27/06/1994
Full accounts made up to 1994-03-31
dot icon08/07/1993
Full accounts made up to 1993-03-31
dot icon08/07/1993
Return made up to 22/06/93; full list of members
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Director resigned
dot icon10/12/1992
Director's particulars changed
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon21/07/1992
Return made up to 22/06/92; full list of members
dot icon03/06/1992
Director's particulars changed
dot icon11/11/1991
Secretary's particulars changed
dot icon10/09/1991
Registered office changed on 10/09/91 from: 40 holborn viaduct, london, EC1P 1AJ
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 22/06/91; full list of members
dot icon17/05/1991
Director resigned
dot icon17/05/1991
New director appointed
dot icon05/11/1990
Director resigned
dot icon03/08/1990
Full accounts made up to 1990-03-31
dot icon03/08/1990
Return made up to 22/06/90; full list of members
dot icon18/05/1990
New director appointed
dot icon18/05/1990
Director resigned
dot icon14/02/1990
New director appointed
dot icon12/01/1990
Director resigned
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 27/07/89; full list of members
dot icon11/09/1989
Director resigned
dot icon11/09/1989
New director appointed
dot icon20/04/1989
Return made up to 12/08/88; full list of members
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director's particulars changed
dot icon06/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Dormant
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kevin
Director
14/02/2022 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Frequently Asked Questions

What is the current status of BRITISH SOUTH AFRICA COMPANY (THE)?

toggle

BRITISH SOUTH AFRICA COMPANY (THE) is currently Active. It was registered on null .

Where is BRITISH SOUTH AFRICA COMPANY (THE) located?

toggle

BRITISH SOUTH AFRICA COMPANY (THE) is registered at Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SL.

What does BRITISH SOUTH AFRICA COMPANY (THE) do?

toggle

BRITISH SOUTH AFRICA COMPANY (THE) operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BRITISH SOUTH AFRICA COMPANY (THE)?

toggle

The latest filing was on 10/04/2024: Accounts for a dormant company made up to 2023-12-31.