About

Registered Number: 03672841
Date of Incorporation: 24/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Zambezi Safari & Travel Co. Ltd was established in 1998, it's status at Companies House is "Active". Berry, Patricia Louise, Sugg, Miles Duncan, Worden, Chris, Worden, Christopher John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Patricia Louise 24 November 1999 25 November 2017 1
SUGG, Miles Duncan 27 November 1998 15 February 2000 1
WORDEN, Chris 01 September 2007 31 January 2012 1
WORDEN, Christopher John 24 November 1999 31 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 14 October 2019
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 05 September 2018
PSC04 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 28 February 2018
MR04 - N/A 13 February 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 14 November 2017
PSC04 - N/A 14 November 2017
PSC04 - N/A 13 November 2017
PSC04 - N/A 13 November 2017
AA01 - Change of accounting reference date 27 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 07 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 27 May 2010
AA01 - Change of accounting reference date 30 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
225 - Change of Accounting Reference Date 21 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 14 February 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 12 December 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 29 December 2003
287 - Change in situation or address of Registered Office 14 February 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 16 January 2002
225 - Change of Accounting Reference Date 16 January 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
363s - Annual Return 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 09 October 2000
287 - Change in situation or address of Registered Office 27 September 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
225 - Change of Accounting Reference Date 06 January 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.