OUT OF AFRICA INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1U 7NA

Company number 04305376
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, W1U 7NA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of OUT OF AFRICA INVESTMENTS LIMITED are www.outofafricainvestments.co.uk, and www.out-of-africa-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Out of Africa Investments Limited is a Private Limited Company. The company registration number is 04305376. Out of Africa Investments Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Out of Africa Investments Limited is 43 45 Dorset Street London W1u 7na. . BHATTESSA, Dinesh Gordhandas is a Secretary of the company. BHATTESSA, Dinesh Gordhandas is a Director of the company. BHATTESSA, Sahil is a Director of the company. BHATTESSA, Sheetal Dinesh is a Director of the company. Secretary BHATTESSA, Sahil has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BHATTESSA, Sahil has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BHATTESSA, Dinesh Gordhandas
Appointed Date: 02 March 2009

Director
BHATTESSA, Dinesh Gordhandas
Appointed Date: 17 October 2001
79 years old

Director
BHATTESSA, Sahil
Appointed Date: 31 March 2009
46 years old

Director
BHATTESSA, Sheetal Dinesh
Appointed Date: 01 August 2002
77 years old

Resigned Directors

Secretary
BHATTESSA, Sahil
Resigned: 03 March 2009
Appointed Date: 17 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 October 2001
Appointed Date: 16 October 2001

Director
BHATTESSA, Sahil
Resigned: 03 March 2009
Appointed Date: 01 August 2003
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mr Dinesh Gordhandas Bhattessa
Notified on: 15 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sahill Bhattessa
Notified on: 15 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lochmere Limited
Notified on: 15 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUT OF AFRICA INVESTMENTS LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 16 October 2016 with updates
12 Apr 2016
Accounts for a small company made up to 31 March 2015
02 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,750,000

09 Mar 2015
Second filing of AR01 previously delivered to Companies House made up to 16 October 2014
...
... and 65 more events
11 Feb 2002
New director appointed
11 Feb 2002
New secretary appointed
18 Oct 2001
Secretary resigned
18 Oct 2001
Director resigned
16 Oct 2001
Incorporation

OUT OF AFRICA INVESTMENTS LIMITED Charges

11 January 2012
Mortgage debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
11 January 2012
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H,l/h property k/a restaurant premises, kinnaird house, 1…
11 September 2007
Legal charge over licensed premises
Delivered: 15 September 2007
Status: Satisfied on 3 February 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h premises at part ground floor and part lower ground…
11 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 17 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a basement kinnaird house 1-4 pall mall east…
20 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a basement,kinnaird house,1-4 pall mall…