Active
Company Information for NORTH AFRICA PROPERTIES,LIMITED
51-63 ST. DUNSTANS ROAD, WORTHING, WEST SUSSEX, BN13 1AA,
|
Company Registration Number
00142054
Private Limited Company
Active |
Company Name | |
---|---|
NORTH AFRICA PROPERTIES,LIMITED | |
Legal Registered Office | |
51-63 ST. DUNSTANS ROAD WORTHING WEST SUSSEX BN13 1AA Other companies in BN13 | |
Company Number | 00142054 | |
---|---|---|
Company ID Number | 00142054 | |
Date formed | 1915-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 21:02:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP CHARLES RUGG |
||
JONATHAN GRAHAM BLACK |
||
WALTER ALEXANDER JONES |
||
CHI-CHUNG KEUNG |
||
DONALD BRUCE LITTLE |
||
DAVID PAUL MILLIGAN |
||
HUGO WOLMARANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP TAYLOR |
Director | ||
ALASDAIR CALUM KENNEDY MCLAREN |
Company Secretary | ||
MICHAEL JORDAN THOMAS |
Director | ||
IAN DAVID FARLEY |
Director | ||
SUSAN ELIZABETH BROWN |
Director | ||
JOHN DAVID LUNDY |
Director | ||
NEIL PALLANT MILLARD |
Director | ||
RICHARD JAMES NASH |
Director | ||
ROBERT WILLIAM MAXWELL MCLEISH |
Director | ||
RAYMOND BELL |
Director | ||
VICTOR JOHN LANCHESTER |
Director | ||
BRYAN JOHN KNELL |
Director | ||
DERRICK WALTER TICKNER |
Director | ||
STEPHEN PETER CUNLIFFE |
Director | ||
WILLIAM JOHN SAAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XTEND GLOBAL | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
XTEND GLOBAL | Director | 2015-02-17 | CURRENT | 2011-03-10 | Active | |
XTEND GLOBAL | Director | 2013-05-04 | CURRENT | 2011-03-10 | Active | |
XTEND GLOBAL | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
AWM INTERNATIONAL | Director | 2011-08-01 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
XTEND GLOBAL | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
XTEND GLOBAL | Director | 2016-10-01 | CURRENT | 2011-03-10 | Active | |
WAYBRIDGE EDUCATIONAL ADVISORY LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MRS. ALY YOHN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. PETER SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM BLACK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Norman Rhéal Leduc as company secretary on 2020-07-22 | |
TM02 | Termination of appointment of Phillip Charles Rugg on 2020-07-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MILLIGAN | |
AP01 | DIRECTOR APPOINTED MRS GHAIDA ILIA AZEEZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD BRUCE LITTLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP .87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WALTER ALEXANDER JONES | |
AP01 | DIRECTOR APPOINTED MR CHI-CHUNG KEUNG | |
AP01 | DIRECTOR APPOINTED MR HUGO WOLMARANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR | |
RES01 | ADOPT ARTICLES 10/05/17 | |
CC04 | Statement of company's objects | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP .84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP .84 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Paul Milligan on 2015-03-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM BLACK / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD BRUCE LITTLE / 11/03/2015 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP .84 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN THOMAS | |
AP03 | SECRETARY APPOINTED MR PHILLIP CHARLES RUGG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 2 RADMOOR ROAD LOUGHBOROUGH LEICS LE11 3BS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASDAIR KENNEDY MCLAREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FARLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 21/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL MILLIGAN | |
AP01 | DIRECTOR APPOINTED DR DONALD BRUCE LITTLE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GRAHAM BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 21/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LUNDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TAYLOR / 19/08/2010 | |
AR01 | 21/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL MILLARD | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD NASH | |
288a | DIRECTOR APPOINTED MICHAEL JORDON THOMAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE UNDER L.R. ACT. 1925. | Outstanding | BARCLAYS BANK LTD | |
MEMO OF DEPOSIT | Outstanding | BARCLAYS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH AFRICA PROPERTIES,LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTH AFRICA PROPERTIES,LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |