Company NameLonrho Agribusiness Zimbabwe (U.K.) Limited
Company StatusActive
Company Number00195624
CategoryPrivate Limited Company
Incorporation Date8 February 1924(100 years, 3 months ago)
Previous NameCentral Africa Company Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Franky Kufa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 August 2017(93 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Solomon Mugavazi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 August 2017(93 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Webster Chipazu Mugavazi
Date of BirthAugust 1992 (Born 31 years ago)
NationalityZimbabwean
StatusCurrent
Appointed09 April 2019(95 years, 2 months after company formation)
Appointment Duration5 years
RoleFilm Producer
Country of ResidenceNetherlands
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Anthony Durban James Boyd-Moss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleGeneral Manager
Correspondence AddressPO Box 5598
Limbe
Foreign
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameJohn Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 1999)
RoleFinance Director
Correspondence AddressPO Box 5498
Limbe
Malawi
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Keith Nicholson Roberts
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleManaging Director
Correspondence AddressPO Box 5498
Limbe
Foreign
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 1995)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Alexander Chubb McLean
Date of BirthJune 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed31 March 1993(69 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 1996)
RoleGeneral Manager
Correspondence AddressPO Box 5598
Limbe
Malawi
Foreign
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1998)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(74 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(74 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(74 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(74 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameFrank Ferguson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1998(74 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 1999)
RoleCompany Director
Correspondence Address107 Garrick Creagh Road
Helensvale
Harare
Foreign
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed26 January 1998(74 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusResigned
Appointed15 May 1998(74 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(75 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2001)
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr Christopher Ernest Spencer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2010(86 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Ariel House 74a Charlotte Street
London
W1T 4QJ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed04 May 1991(67 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameOrtac Limited (Corporation)
StatusResigned
Appointed07 August 2001(77 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2007)
Correspondence AddressKingsway House
Havilland Street
St Peter Port
Guernsey
GY1 1LT
Director NameBurhou Limited (Corporation)
StatusResigned
Appointed07 August 2001(77 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2007)
Correspondence AddressKingsway House
Havilland Street, St Peter Port
Guernsey
Channel Islands
GY1 2QE
Secretary NameStenham Support Services Limited (Corporation)
StatusResigned
Appointed07 August 2001(77 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2014)
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameCorpserve Limited (Corporation)
StatusResigned
Appointed26 June 2007(83 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 June 2017)
Correspondence Address10 General Wille-Strasse
Zurich
Ch-8002
Ch

Contact

Telephone020 76069898
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.8m at £0.1Lonrho Africa Timber Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£188,590
Current Liabilities£8,873

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

10 April 1978Delivered on: 12 April 1978
Satisfied on: 9 September 2000
Persons entitled: National Bank of Malawi

Classification: Debenture
Secured details: Malawi kwacha 550,000 and all other all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 September 2017Registered office address changed from C/O Bellerive Finance Plc 3rd Floor Ariel House 74a Charlotte Street London W1T 4QJ to Level 17 Dashwood House 69 Old Broad Street London London Ec2M Iqs on 15 September 2017 (1 page)
15 September 2017Appointment of Mr. Solomon Mugavazi as a director on 15 August 2017 (2 pages)
15 September 2017Appointment of Mr. Franky Kufa as a director on 15 August 2017 (2 pages)
15 September 2017Termination of appointment of Christopher Ernest Spencer as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Corpserve Limited as a director on 20 June 2017 (1 page)
25 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 175,190
(3 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 175,190
(3 pages)
30 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 175,190
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Termination of appointment of Stenham Support Services Limited as a secretary on 1 January 2014 (1 page)
23 June 2014Termination of appointment of Stenham Support Services Limited as a secretary on 1 January 2014 (1 page)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 175,190
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 175,190
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Registered office address changed from C/O Bellerive Finance Plc Ariel House Charlotte Street London W1T 4QE United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from C/O Bellerive Finance Plc Ariel House Charlotte Street London W1T 4QE United Kingdom on 8 May 2012 (1 page)
10 October 2011Registered office address changed from 3Rd Floor 180 Great Portland Street London W1W 5QZ on 10 October 2011 (1 page)
29 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
31 May 2011Director's details changed for Corpserve Limited on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
8 December 2010Appointment of Mr Christopher Spencer as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Stenham Consultants Limited on 1 October 2009 (1 page)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 180 great portland street london W1W 5QZ (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o stenham consultants LTD 34-35 john street london WC1N 2EU (1 page)
16 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
7 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 June 2006Return made up to 04/05/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
18 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
24 June 2005Return made up to 04/05/05; full list of members (2 pages)
16 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 June 2004Return made up to 04/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
18 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
2 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
29 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: first floor lancaster house mercury court tithebarn street liverpool merseyside L2 2RG (1 page)
20 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: york house mercury court tithebarn street liverpool merseyside L2 2RG (1 page)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 September 2000 (77 pages)
7 March 2001Director resigned (1 page)
20 December 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
20 December 2000Certificate of reduction of issued capital (1 page)
20 December 2000Nc dec already adjusted 20/12/00 (1 page)
20 December 2000Reduce nominal & issued capital £ ic 3891500/ 175190 (3 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Return made up to 04/05/99; full list of members; amend (7 pages)
6 September 2000Return made up to 04/05/98; full list of members; amend (11 pages)
31 August 2000Full group accounts made up to 30 September 1999 (79 pages)
5 July 2000Return made up to 04/05/00; full list of members (7 pages)
5 June 2000New director appointed (3 pages)
20 September 1999Return made up to 04/05/99; full list of members (6 pages)
27 August 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (12 pages)
18 June 1999Ad 30/09/98--------- £ si [email protected]=3144000 £ ic 747500/3891500 (2 pages)
18 June 1999£ nc 750000/4000000 30/09/98 (1 page)
18 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 June 1999Director's particulars changed (1 page)
17 March 1999Return made up to 04/05/98; full list of members (10 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
2 April 1998Full accounts made up to 30 September 1997 (13 pages)
9 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 4 grosvenor place london SW1X 7DL (1 page)
15 December 1997Company name changed central africa company LIMITED(t he)\certificate issued on 16/12/97 (2 pages)
18 September 1997Director's particulars changed (2 pages)
2 June 1997Return made up to 04/05/97; full list of members (8 pages)
5 March 1997Full accounts made up to 30 September 1996 (102 pages)
17 December 1996New director appointed (1 page)
17 December 1996Director resigned (1 page)
2 October 1996Auditor's resignation (1 page)
23 May 1996Return made up to 04/05/96; full list of members (7 pages)
24 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
11 March 1996Full accounts made up to 30 September 1995 (14 pages)
20 November 1995Secretary's particulars changed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
30 May 1995Return made up to 04/05/95; full list of members (14 pages)
18 May 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
11 May 1994Memorandum and Articles of Association (16 pages)
15 July 1975Memorandum and Articles of Association (12 pages)
8 February 1924Incorporation (54 pages)
8 February 1924Certificate of incorporation (1 page)