Company NameThe Nchima Tea And Tung Estates, Limited
DirectorsStephen Sebastian Hobhouse and Margaret Ann Gage
Company StatusActive
Company Number00111600
CategoryPrivate Limited Company
Incorporation Date3 September 1910(113 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(81 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusCurrent
Appointed31 December 2009(99 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(102 years after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMr Richard Clowes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(81 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCoffee Manager
Correspondence AddressNchima Tea And Tung Estate
PO Box 52 Thyolo
Foreign
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(81 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameThe Rt Hon The Lord Christopher George Walter Northbourne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(81 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 October 1991)
RoleCompany Director
Correspondence Address11 Eaton Place
London
SW1X 8BN
Director NameMr William Frank Paterson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(81 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleTea Planter
Correspondence Address16 Eildon Street
Edinburgh
Midlothian
EH3 5JU
Scotland
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed15 November 1991(81 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameCharles John Peverelle
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(81 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleGeneral Manager
Correspondence AddressPO Box 52
Thyolo
Foreign
Malawi
Director NameWickson Yesaya Msefula
Date of BirthAugust 1946 (Born 77 years ago)
NationalityMalawian
StatusResigned
Appointed24 January 1993(82 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleTea Planter
Correspondence AddressPO Box 52
Thyolo
Foreign
Malawi
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(87 years after company formation)
Appointment Duration14 years, 11 months (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameGregor Lovis Zlokovich
Date of BirthMay 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed01 July 2000(89 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2006)
RoleManaging Director
Correspondence AddressNchima Estate
Thyolo
Malawi
Director NameGavin James Yell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(90 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2002)
RoleFinancial
Correspondence AddressNchima Tea & Tung Estates Limited
Thyolo
Malawi

Contact

Websitepti.com

Location

Registered Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

688.5k at £1Plantation & General Holdings LTD
100.00%
Ordinary
1 at £1Margaret Ann Gage
0.00%
Ordinary

Financials

Year2014
Turnover£77,711
Gross Profit£77,711
Net Worth-£522,532

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

4 September 2020Full accounts made up to 31 December 2019 (19 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (23 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (24 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (24 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 August 2016Change of name notice (2 pages)
8 August 2016Change of name notice (2 pages)
19 July 2016Full accounts made up to 31 December 2015 (25 pages)
19 July 2016Full accounts made up to 31 December 2015 (25 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 688,500
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 688,500
(4 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 688,500
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 688,500
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 688,500
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 688,500
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 688,500
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 688,500
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 May 2013Full accounts made up to 31 December 2012 (17 pages)
24 May 2013Full accounts made up to 31 December 2012 (17 pages)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2009Full accounts made up to 31 December 2008 (17 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Director resigned (1 page)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
2 June 2005Full accounts made up to 31 December 2004 (14 pages)
2 June 2005Full accounts made up to 31 December 2004 (14 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Full accounts made up to 31 December 2001 (18 pages)
14 May 2002Full accounts made up to 31 December 2001 (18 pages)
7 August 2001Full accounts made up to 31 December 2000 (18 pages)
7 August 2001Full accounts made up to 31 December 2000 (18 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
24 July 2001Return made up to 06/07/01; full list of members (7 pages)
24 July 2001Return made up to 06/07/01; full list of members (7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
4 June 1999Full accounts made up to 31 December 1998 (16 pages)
4 June 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
19 June 1998Full accounts made up to 31 December 1997 (16 pages)
19 June 1998Full accounts made up to 31 December 1997 (16 pages)
18 September 1997New director appointed (4 pages)
18 September 1997New director appointed (4 pages)
11 August 1997Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1997Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V seq (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V seq (1 page)
23 July 1996Return made up to 06/07/96; full list of members (8 pages)
23 July 1996Return made up to 06/07/96; full list of members (8 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
24 November 1950Company name changed\certificate issued on 24/11/50 (2 pages)
24 November 1950Company name changed\certificate issued on 24/11/50 (2 pages)
3 September 1910Incorporation (65 pages)