Private Bag
Kilifi
Foreign
Director Name | Betty Chepkoech Bundotich |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 April 2008(82 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Agriculturalist |
Country of Residence | Kenya |
Correspondence Address | Private Bag Kilifi Coast 80108 |
Director Name | Warren Leonard Wilson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2009(83 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Managing Director/Farmer |
Country of Residence | Australia |
Correspondence Address | 49b Rhonda Ave Willetton Perth 8155 Australia |
Director Name | Ryan Denis Wilson |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(83 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 53b Onedin Place Titirangi 0604 New Zealand |
Secretary Name | Africa Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 1992(66 years, 7 months after company formation) |
Appointment Duration | 30 years, 12 months |
Correspondence Address | Rex House Moi Avenue PO Box 99361 Mombasa Foreign |
Secretary Name | Lima Registrars (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2006(80 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | PO Box 41825 Mombasa Coast 80100 Kenya |
Director Name | Jeremy James O'Brien Wilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(66 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | The Globe Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | Michael Rowan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(66 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 30 December 1991) |
Role | Businessman |
Correspondence Address | C/O Kilifi Plantation Ltd Private Bag Nairobi Foreign |
Director Name | Richard Obrien Wilson |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 October 1992(66 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | C/O Kilifi Plantations Ltd Private Bag Kilifi Kenya |
Director Name | Wallace Garland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 January 2020) |
Role | Retired |
Country of Residence | Kenya |
Correspondence Address | P.O. Box 264, Sarit Centre Nairobi Kenya |
Registered Address | 57 Brodrick Road Brodrick Road London SW17 7DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
16.4m at 2 | Mr C.d.l. Wilson 81.87% Ordinary |
---|---|
3.6m at 2 | Kilifi Plantations Coast LTD 18.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £734,014 |
Gross Profit | £96,592 |
Net Worth | £2,534,838 |
Cash | £2,654 |
Current Liabilities | £1,141,871 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (9 months, 1 week from now) |
17 July 1995 | Delivered on: 26 July 1995 Satisfied on: 12 August 2000 Persons entitled: Barclays Bank of Kenya Limited Classification: Second further charge and mortgage Secured details: 12,400,000 kenya shillings due from the company to the chargee under the terms of the charge. Particulars: Land and buildings and improvements thereon k/a subdivision no.2, Group v, kilifi district t/n C.R. 20659/1; land and buildings and improvements thereon k/a subdivision no. 3, group v kilifi district t/n C.R. 20660/1 and various other properties as detailed on form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
18 February 1993 | Delivered on: 3 November 1993 Satisfied on: 12 August 2000 Persons entitled: Barclays Bank of Kenya Limited Classification: Further charge and further mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: 3,000,000 kenya shillings due or to become due from the company to the chargee under the terms of the charge. Particulars: Land situate in the kilifi district of kenya k/a subdivision nos. 2,3,4,5,6 and 13 of group v, kilifi and land reference no. 5018, kilifi. Fully Satisfied |
30 December 1988 | Delivered on: 9 January 1989 Satisfied on: 12 August 2000 Persons entitled: Barclays Bank of Kenya LTD Classification: Further charge Secured details: For further securing 500,000 kenya shillings due from the company to barclays bank of kenya LTD. Particulars: The above company's land situate in the kilifi district of kenya known as subdivisions N0.s 2,3,4,5,6,13 and 89 of group v kilifi and land reference no. 5018 kilifi. Fully Satisfied |
23 August 1985 | Delivered on: 2 October 1985 Satisfied on: 12 August 2000 Persons entitled: Barclays Bank of Kenya Limited Classification: Mortgage Secured details: Mortgage or charge executed outside the united kingdom and comprising property situated outside dated 23-8-85 and created by the company for securing all moneys due or to become due from the company to the chargee not exceeding K. shs. 4,500,000 on any account whatsoever. Particulars: Land in kenya known as subdivision nos 2, 3,4,5,6,13,89 and 90 of group no v kilifi and land ref nos 4236/4 5018 and 5023 kilifi. Fully Satisfied |
9 August 1983 | Delivered on: 26 August 1983 Persons entitled: The Standard Bank Public Limited Company. Classification: Second mortgage executed outside the united kingdom & comprising property situated outside the united kingdom. Secured details: All monies due or to become due from the company to the chargee not exceeding k shs. 500,000 on any account whatsoever. Particulars: The companys land in kenya known as subdivision nos 2,3,4,5,6,13,89, and 90 of group no v kilifi and land reference nos 4236/4 5018 and 5023 kilifi. Fully Satisfied |
2 August 1983 | Delivered on: 26 August 1983 Persons entitled: The Standard Bank Public Limited Company. Classification: Second debenture executed outside the united kingdom & comprising property situated outside the united kingdom. Secured details: All monies due or to become due from the company to the chargee not exceeding k shs. 500,000 on any account whatsoever. Particulars: All the undertaking, goodwill, assets, bookdebts and property of the company present & future including its uncalled capital, for the time being. Fully Satisfied |
11 April 2003 | Delivered on: 12 April 2003 Satisfied on: 24 June 2010 Persons entitled: Barclays Bank of Kenya Limited Classification: Charge Secured details: K.shs.89,000,000 And all other monies due or to become due from the company to the chargee. Particulars: All that piece of f/h land k/a subdivision 502 (original number 434/4) group v, kilifi, kenya of which the company is the registered proprietor (hereinafter called the property which expression shall include all buildings developments and improvements now erected or hereinafter to be erected and maintained thereon). Fully Satisfied |
10 August 2000 | Delivered on: 12 August 2000 Satisfied on: 12 April 2003 Persons entitled: Barclays Bank of Kenya Limited Classification: Charge Secured details: The principal amount of kenya shillings being 89,000,000 and all other monies due or to become due from the company to the chargee. Particulars: All that land and buildings and improvements k/a subdivision number 89R group v,kilifi,kenya being the land comprised in certificate of t/no.C.R.20661/1 Together with all buildings developments improvements now erected or hereafter to be erected and maintained thereon. Fully Satisfied |
9 December 1997 | Delivered on: 17 December 1997 Satisfied on: 12 August 2000 Persons entitled: Barclays Bank of Kenya Limited Classification: Charge third further charge and third further mortgage Secured details: The principal sum of kenya shillings 15,600,000/= and all other costs liabilities due or to become due from the company to the chargee under the terms of this deed. Particulars: All the land and buildings and improvements thereon k/a as subdivision no.2R,group v,kilifi district.t/no.C.R.20659/1:subdivision no.3,group v,kilifi district.t/no.C.R.20660/1:subdivision no.6,group v,kilifi district.t/no.C.R.20662/1:subdivision no.13R,group V.kilifi district.t/no.C.R.20666/1:subdivision no.89R,group v,kilifi district.t/no.C.R.20661/1.all the land and buildings and improvements thereon k/a land office reserve number 5018.. see the mortgage charge document for full details. Fully Satisfied |
8 February 1966 | Delivered on: 15 February 1966 Persons entitled: National and Grindlays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 1,000,000 east african shillings. Particulars: Properties in kenya (malindi and mombasa registers) undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charges (for details see doc. 89). Fully Satisfied |
26 August 1994 | Delivered on: 3 October 1994 Persons entitled: Barclays Bank of Kenya Limited Classification: Legal charge which was created outside the united kingdom over property situated outside the united kingdom Secured details: Five million kenya shillings (K.shs.5,000,000.00) due from the company to the chargee. Particulars: Two pices of land situate south of kilifi town in the republic of kenya k/a subdivisions nos. 123 & 149 of group no. V kilifi & buildings thereon. Outstanding |
8 February 1966 | Delivered on: 15 February 1966 Persons entitled: National and Grindlays Bank Limited Classification: Mortgage Secured details: Mortgage for further securing all monies due or to become due from the company to the chargee on any account whatsoevernot exceeding 1,000,000 east african shillings secured by a debenture dated 8TH february, 1966. Particulars: Properties at kilifi, and malindi, kenya (for details see doc 90). Outstanding |
6 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
15 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
1 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
28 June 2021 | Notification of Christopher Denis Wilson as a person with significant control on 6 April 2016 (2 pages) |
21 June 2021 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 57 Brodrick Road Brodrick Road London SW17 7DX on 21 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
15 August 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
15 August 2020 | Termination of appointment of Wallace Garland as a director on 29 January 2020 (1 page) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Amended accounts made up to 31 December 2016 (16 pages) |
29 November 2017 | Amended accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
10 December 2014 | Director's details changed for Betty Chepkoech Bundotich on 4 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Warren Leonard Wilson on 4 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Warren Leonard Wilson on 4 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Betty Chepkoech Bundotich on 4 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Warren Leonard Wilson on 4 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Betty Chepkoech Bundotich on 4 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Amended full accounts made up to 31 December 2010 (25 pages) |
7 June 2012 | Amended full accounts made up to 31 December 2010 (25 pages) |
8 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 December 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2009 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2009 (23 pages) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Register inspection address has been changed (1 page) |
16 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Termination of appointment of Jeremy Wilson as a director (1 page) |
15 December 2010 | Termination of appointment of Jeremy Wilson as a director (1 page) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
11 June 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
18 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Secretary's details changed for Africa Registrars Limited on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Denis Langton Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Warren Leonard Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Africa Registrars Limited on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Betty Chepkoech Bundotich on 4 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Lima Registrars on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wallace Garland on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wallace Garland on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Warren Leonard Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Africa Registrars Limited on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Betty Chepkoech Bundotich on 4 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Lima Registrars on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ryan Denis Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Lima Registrars on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Betty Chepkoech Bundotich on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wallace Garland on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Warren Leonard Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ryan Denis Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Denis Langton Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Denis Langton Wilson on 4 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ryan Denis Wilson on 4 October 2009 (2 pages) |
16 December 2009 | Registered office address changed from Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 16 December 2009 (1 page) |
3 December 2009 | Full accounts made up to 31 December 2008 (34 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (34 pages) |
15 April 2009 | Director appointed warren leonard wilson (1 page) |
15 April 2009 | Director appointed ryan denis wilson (1 page) |
15 April 2009 | Director appointed warren leonard wilson (1 page) |
15 April 2009 | Director appointed ryan denis wilson (1 page) |
7 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
4 December 2008 | Return made up to 04/10/08; full list of members (5 pages) |
4 December 2008 | Return made up to 04/10/08; full list of members (5 pages) |
15 May 2008 | Director appointed betty chepkoech bundotich (2 pages) |
15 May 2008 | Director appointed betty chepkoech bundotich (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
3 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
3 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: thp professional services LTD century house station way, cheam surrey SM3 8SW (1 page) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: thp professional services LTD century house station way, cheam surrey SM3 8SW (1 page) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
10 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: the professional services LTD century house station way cheam surrey SM3 8SW (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: the professional services LTD century house station way cheam surrey SM3 8SW (1 page) |
10 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
9 March 2005 | Full accounts made up to 31 December 2003 (19 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
9 March 2005 | Full accounts made up to 31 December 2003 (19 pages) |
15 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members
|
10 October 2003 | Return made up to 04/10/03; full list of members
|
2 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
23 December 1997 | Ad 17/11/97--------- ksh si 13367754@2=26735508 ksh ic 13264492/40000000 (2 pages) |
23 December 1997 | Ad 17/11/97--------- ksh si 13367754@2=26735508 ksh ic 13264492/40000000 (2 pages) |
17 December 1997 | Particulars of mortgage/charge (7 pages) |
17 December 1997 | Particulars of mortgage/charge (7 pages) |
28 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
9 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 October 1995 | Return made up to 04/10/95; no change of members
|
6 October 1995 | Return made up to 04/10/95; no change of members
|
26 July 1995 | Particulars of mortgage/charge (6 pages) |
26 July 1995 | Particulars of mortgage/charge (6 pages) |
7 September 1991 | Memorandum and Articles of Association (39 pages) |
7 September 1991 | Memorandum and Articles of Association (39 pages) |
21 September 1987 | Memorandum and Articles of Association (40 pages) |
21 September 1987 | Memorandum and Articles of Association (40 pages) |
12 March 1926 | Incorporation (53 pages) |
12 March 1926 | Incorporation (53 pages) |