UKBizDB.co.uk

AFRICAN PRIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as African Pride Limited. The company was founded 24 years ago and was given the registration number 03855162. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AFRICAN PRIDE LIMITED
Company Number:03855162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 December 2017Active
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 December 2017Active
Milton House, 33a Milton Road, Hampton, England, TW12 2LL

Secretary21 October 2004Active
3 Hinton Close, Crowthorne, RG45 6LA

Secretary04 October 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary04 October 1999Active
Trafalgar Building, St Andrews Street, Birdhaven, Johannesburg, South Africa, 2196

Director06 November 2014Active
Trafalgar Building, St Andrews Street, Birdhaven, Johannesburg, South Africa, 2196

Director06 November 2014Active
19 Horseman Avenue, Copmanthorpe, York, YO23 3UF

Director04 October 1999Active
Box Cottage, Horsley, Stroud, GL6 0QB

Director04 October 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director04 October 1999Active

People with Significant Control

The Knavesmire Travel Group Ltd
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Loring Peter Rattray
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:South African
Country of residence:South Africa
Address:Waterfall Stud Farm, Waterberry Close, Hillcrest, South Africa, 3610
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.