AFRICA & ASIA VENTURE LTD
HASLEMERE AFRICA VENTURE LIMITED

Hellopages » Surrey » Waverley » GU27 2JB

Company number 02862313
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address 13 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 85520 - Cultural education, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 February 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of AFRICA & ASIA VENTURE LTD are www.africaasiaventure.co.uk, and www.africa-asia-venture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Liphook Rail Station is 4.1 miles; to Milford (Surrey) Rail Station is 6.1 miles; to Farncombe Rail Station is 8.9 miles; to Farnham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Africa Asia Venture Ltd is a Private Limited Company. The company registration number is 02862313. Africa Asia Venture Ltd has been working since 14 October 1993. The present status of the company is Active. The registered address of Africa Asia Venture Ltd is 13 Petworth Road Haslemere Surrey Gu27 2jb. The company`s financial liabilities are £44k. It is £5.68k against last year. The cash in hand is £51.58k. It is £8.34k against last year. And the total assets are £75.97k, which is £13.64k against last year. MACKENZIE, Andrew Tarleton is a Secretary of the company. MACKENZIE, Andrew Tarleton is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary BELL, Caroline Jane has been resigned. Secretary BELL, Peter Richmond has been resigned. Secretary WARREN, Nigel Richard St John has been resigned. Nominee Director ALEXANDER, Alun Tudor has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director BELL, Peter Richmond has been resigned. Director GRAHAM, David Rowley has been resigned. Director WARREN, Nigel Richard St John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


africa & asia venture Key Finiance

LIABILITIES £44k
+14%
CASH £51.58k
+19%
TOTAL ASSETS £75.97k
+21%
All Financial Figures

Current Directors

Secretary
MACKENZIE, Andrew Tarleton
Appointed Date: 29 February 2008

Director
MACKENZIE, Andrew Tarleton
Appointed Date: 29 February 2008
70 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 14 January 1994
Appointed Date: 14 October 1993

Secretary
BELL, Caroline Jane
Resigned: 29 February 2008
Appointed Date: 19 April 1996

Secretary
BELL, Peter Richmond
Resigned: 29 February 2008
Appointed Date: 10 August 1998

Secretary
WARREN, Nigel Richard St John
Resigned: 10 August 1998
Appointed Date: 14 January 1994

Nominee Director
ALEXANDER, Alun Tudor
Resigned: 14 January 1994
Appointed Date: 14 October 1993
72 years old

Nominee Director
BAXTER, Richard Alistair
Resigned: 14 January 1994
Appointed Date: 14 October 1993
63 years old

Director
BELL, Peter Richmond
Resigned: 30 September 2011
Appointed Date: 10 August 1998
81 years old

Director
GRAHAM, David Rowley
Resigned: 30 September 2011
Appointed Date: 29 February 2008
69 years old

Director
WARREN, Nigel Richard St John
Resigned: 30 September 2011
Appointed Date: 14 January 1994
80 years old

Persons With Significant Control

Mr Andrew Tarleton Mackenzie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

AFRICA & ASIA VENTURE LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 Nov 2016
Satisfaction of charge 1 in full
14 Oct 2016
All of the property or undertaking has been released from charge 1
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 70 more events
26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1994
Registered office changed on 26/01/94 from: 1 the billings walnut tree guildford surrey GU1 4YD

25 Jan 1994
Company name changed stevton (no. 57) LIMITED\certificate issued on 26/01/94

14 Oct 1993
Incorporation

AFRICA & ASIA VENTURE LTD Charges

28 June 1996
Deposit agreement to secure own liabilities
Delivered: 3 July 1996
Status: Satisfied on 10 November 2016
Persons entitled: Lloyds Bank PLC
Description: All the company's ight title and interest in and to the…