CONSOLIDATED AFRICAN VENTURES (UK) LIMITED
BLACKBURN CONSOLIDATED AFRICAN ADVENTURES (UK) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 7AP

Company number 04670474
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address CENTRAL BUILDINGS, RICHMOND TERRACE, BLACKBURN, BB1 7AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of CONSOLIDATED AFRICAN VENTURES (UK) LIMITED are www.consolidatedafricanventuresuk.co.uk, and www.consolidated-african-ventures-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Consolidated African Ventures Uk Limited is a Private Limited Company. The company registration number is 04670474. Consolidated African Ventures Uk Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Consolidated African Ventures Uk Limited is Central Buildings Richmond Terrace Blackburn Bb1 7ap. . MOORE, Susan Elizabeth is a Secretary of the company. MOORE, Robert Gordon is a Director of the company. MOORE, Susan Elizabeth is a Director of the company. MOORE, William is a Director of the company. Secretary MOORE, Michael William has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMETHURST, Jennifer has been resigned. Director MACRAE, Partricia has been resigned. Director MOORE, Michael William has been resigned. Director MOORE, Michael William has been resigned. Director MOORE, Natasha Mary has been resigned. Director MOORE, Susan Elizabeth has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SMETHURST, Jennifer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE, Susan Elizabeth
Appointed Date: 26 February 2010

Director
MOORE, Robert Gordon
Appointed Date: 08 December 2011
47 years old

Director
MOORE, Susan Elizabeth
Appointed Date: 06 March 2007
75 years old

Director
MOORE, William
Appointed Date: 19 February 2003
74 years old

Resigned Directors

Secretary
MOORE, Michael William
Resigned: 06 March 2007
Appointed Date: 19 February 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Secretary
SMETHURST, Jennifer
Resigned: 26 February 2010
Appointed Date: 06 March 2007

Director
MACRAE, Partricia
Resigned: 26 February 2010
Appointed Date: 06 March 2007
76 years old

Director
MOORE, Michael William
Resigned: 06 March 2007
Appointed Date: 10 December 2003
50 years old

Director
MOORE, Michael William
Resigned: 26 April 2003
Appointed Date: 19 February 2003
50 years old

Director
MOORE, Natasha Mary
Resigned: 06 March 2007
Appointed Date: 15 September 2004
47 years old

Director
MOORE, Susan Elizabeth
Resigned: 17 September 2004
Appointed Date: 19 February 2003
75 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
SMETHURST, Jennifer
Resigned: 26 February 2010
Appointed Date: 06 March 2007
68 years old

Persons With Significant Control

Consolidated African Ventures Ltd - Bvi
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSOLIDATED AFRICAN VENTURES (UK) LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1

...
... and 67 more events
17 Mar 2003
New director appointed
17 Mar 2003
Director resigned
17 Mar 2003
Secretary resigned
26 Feb 2003
Company name changed consolidated african adventures (uk) LIMITED\certificate issued on 26/02/03
19 Feb 2003
Incorporation

CONSOLIDATED AFRICAN VENTURES (UK) LIMITED Charges

3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 91 symonds road fulwood preston lancs by way of fixed…
3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 83 symonds road fulwood preston lancashire by way of fixed…
10 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 christchurch street preston lancashire. By way of fixed…
25 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 fishergate hill preston lancashire. By way of fixed…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 ainslie road, fulwood, preston. By way of fixed charge…
4 September 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 31 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 fisher gate hill preston. By way of fixed charge the…
20 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 143A marsh lane, preston, lancashire. By…
15 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 141 marsh lane preston. By way of fixed charge the benefit…
24 September 2004
Mortgage deed
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Consolidated African Ventures (Iom) LTD
Description: The property being 98 fishergate hill preston and all…
17 September 2004
Mortgage deed
Delivered: 18 September 2004
Status: Satisfied on 30 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 98 fishergate hill preston t/n LA396742,. Together with all…
23 August 2004
Mortgage
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 97 fishergate preston t/no LA809336. Together with all…
8 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Satisfied on 28 September 2004
Persons entitled: Consolidated African Ventures (Iom) LTD
Description: A legal mortgage over the f/h property k/a 98 fishergate…
8 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Consolidated African Ventures (Iom) LTD
Description: A legal mortgage over the f/h property k/a 53 ainslie road…
8 October 2003
Legal mortgage
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Consolidated African Ventures (Iom) LTD
Description: Legal mortgage over the f/h property k/a 91 symonds road…
8 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Consolidated African Ventures (Iom) LTD
Description: Legal mortgage over the f/h property k/a 83 symonds road…