Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Current |
Appointed | 31 December 2009(99 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(102 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Richard Clowes |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Coffee Manager |
Correspondence Address | Nchima Tea And Tung Estate PO Box 52 Thyolo Foreign |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | The Rt Hon The Lord Christopher George Walter Northbourne |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(81 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | 11 Eaton Place London SW1X 8BN |
Director Name | Mr William Frank Paterson |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Tea Planter |
Correspondence Address | 16 Eildon Street Edinburgh Midlothian EH3 5JU Scotland |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(81 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Charles John Peverelle |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(81 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1996) |
Role | General Manager |
Correspondence Address | PO Box 52 Thyolo Foreign Malawi |
Director Name | Wickson Yesaya Msefula |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 24 January 1993(82 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1996) |
Role | Tea Planter |
Correspondence Address | PO Box 52 Thyolo Foreign Malawi |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(87 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Director Name | Gregor Lovis Zlokovich |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 July 2000(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2006) |
Role | Managing Director |
Correspondence Address | Nchima Estate Thyolo Malawi |
Director Name | Gavin James Yell |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2002) |
Role | Financial |
Correspondence Address | Nchima Tea & Tung Estates Limited Thyolo Malawi |
Website | pti.com |
---|
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
688.5k at £1 | Plantation & General Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Margaret Ann Gage 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,711 |
Gross Profit | £77,711 |
Net Worth | -£522,532 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (8 months, 3 weeks from now) |
4 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 August 2016 | Change of name notice (2 pages) |
8 August 2016 | Change of name notice (2 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members
|
13 July 2003 | Return made up to 06/07/03; full list of members
|
3 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members
|
19 July 2002 | Return made up to 06/07/02; full list of members
|
14 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members
|
17 July 2000 | Return made up to 06/07/00; full list of members
|
14 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 September 1997 | New director appointed (4 pages) |
18 September 1997 | New director appointed (4 pages) |
11 August 1997 | Return made up to 06/07/97; no change of members
|
11 August 1997 | Return made up to 06/07/97; no change of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V seq (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V seq (1 page) |
23 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
23 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 20/07/95; no change of members
|
18 August 1995 | Return made up to 20/07/95; no change of members
|
19 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 November 1950 | Company name changed\certificate issued on 24/11/50 (2 pages) |
24 November 1950 | Company name changed\certificate issued on 24/11/50 (2 pages) |
3 September 1910 | Incorporation (65 pages) |