Company NameKilifi Plantations,Limited
Company StatusActive
Company Number00212361
CategoryPrivate Limited Company
Incorporation Date12 March 1926(98 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameChristopher Denis Langton Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityKenyan
StatusCurrent
Appointed04 October 1992(66 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleMining Engineer
Country of ResidenceKenya
Correspondence AddressC/O Kilifi Plantations Ltd
Private Bag
Kilifi
Foreign
Director NameBetty Chepkoech Bundotich
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusCurrent
Appointed01 April 2008(82 years, 1 month after company formation)
Appointment Duration16 years
RoleAgriculturalist
Country of ResidenceKenya
Correspondence AddressPrivate Bag
Kilifi
Coast
80108
Director NameWarren Leonard Wilson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2009(83 years after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director/Farmer
Country of ResidenceAustralia
Correspondence Address49b Rhonda Ave
Willetton
Perth 8155
Australia
Director NameRyan Denis Wilson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(83 years after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address53b Onedin Place
Titirangi
0604
New Zealand
Secretary NameAfrica Registrars Limited (Corporation)
StatusCurrent
Appointed04 October 1992(66 years, 7 months after company formation)
Appointment Duration31 years, 6 months
Correspondence AddressRex House Moi Avenue
PO Box 99361
Mombasa
Foreign
Secretary NameLima Registrars (Corporation)
StatusCurrent
Appointed03 July 2006(80 years, 4 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressPO Box 41825 Mombasa Coast
80100
Kenya
Director NameJeremy James O'Brien Wilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(66 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2009)
RoleBanker
Correspondence AddressThe Globe
Farnham
Bishops Stortford
Hertfordshire
CM23 1HR
Director NameMichael Rowan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(66 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 30 December 1991)
RoleBusinessman
Correspondence AddressC/O Kilifi Plantation Ltd
Private Bag
Nairobi
Foreign
Director NameRichard Obrien Wilson
Date of BirthApril 1922 (Born 102 years ago)
NationalityKenyan
StatusResigned
Appointed04 October 1992(66 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressC/O Kilifi Plantations Ltd
Private Bag
Kilifi Kenya
Director NameWallace Garland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(79 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 29 January 2020)
RoleRetired
Country of ResidenceKenya
Correspondence AddressP.O. Box 264, Sarit Centre
Nairobi
Kenya

Location

Registered Address57 Brodrick Road
Brodrick Road
London
SW17 7DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

16.4m at 2Mr C.d.l. Wilson
81.87%
Ordinary
3.6m at 2Kilifi Plantations Coast LTD
18.13%
Ordinary

Financials

Year2014
Turnover£734,014
Gross Profit£96,592
Net Worth£2,534,838
Cash£2,654
Current Liabilities£1,141,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

17 July 1995Delivered 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 1993Delivered 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 1988Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 2003Delivered 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 2000Delivered 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 1997Delivered 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 1966Delivered 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 1994Delivered 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 1966Delivered 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

Filing History

6 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
1 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
28 June 2021Notification of Christopher Denis Wilson as a person with significant control on 6 April 2016 (2 pages)
21 June 2021Registered 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 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
15 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
15 August 2020Termination of appointment of Wallace Garland as a director on 29 January 2020 (1 page)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Amended accounts made up to 31 December 2016 (16 pages)
29 November 2017Amended accounts made up to 31 December 2016 (16 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • KSH 40,000,000
(9 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • KSH 40,000,000
(9 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • KSH 40,000,000
(9 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • KSH 40,000,000
(9 pages)
1 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • KSH 40,000,000
(9 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 October 2015Full accounts made up to 31 December 2014 (28 pages)
10 December 2014Director's details changed for Betty Chepkoech Bundotich on 4 October 2014 (2 pages)
10 December 2014Director's details changed for Warren Leonard Wilson on 4 October 2014 (2 pages)
10 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • KSH 40,000,000
(9 pages)
10 December 2014Director's details changed for Warren Leonard Wilson on 4 October 2014 (2 pages)
10 December 2014Director's details changed for Betty Chepkoech Bundotich on 4 October 2014 (2 pages)
10 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • KSH 40,000,000
(9 pages)
10 December 2014Director's details changed for Warren Leonard Wilson on 4 October 2014 (2 pages)
10 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • KSH 40,000,000
(9 pages)
10 December 2014Director's details changed for Betty Chepkoech Bundotich on 4 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • KSH 40,000,000
(9 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • KSH 40,000,000
(9 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • KSH 40,000,000
(9 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
4 October 2013Full accounts made up to 31 December 2012 (26 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
24 October 2012Full accounts made up to 31 December 2011 (24 pages)
24 October 2012Full accounts made up to 31 December 2011 (24 pages)
7 June 2012Amended full accounts made up to 31 December 2010 (25 pages)
7 June 2012Amended full accounts made up to 31 December 2010 (25 pages)
8 December 2011Full accounts made up to 31 December 2010 (23 pages)
8 December 2011Full accounts made up to 31 December 2010 (23 pages)
30 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
30 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
30 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
30 September 2011Full accounts made up to 31 December 2009 (23 pages)
30 September 2011Full accounts made up to 31 December 2009 (23 pages)
16 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Register inspection address has been changed (1 page)
16 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
15 December 2010Termination of appointment of Jeremy Wilson as a director (1 page)
15 December 2010Termination of appointment of Jeremy Wilson as a director (1 page)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
11 June 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
18 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
15 January 2010Secretary's details changed for Africa Registrars Limited on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher Denis Langton Wilson on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Warren Leonard Wilson on 4 October 2009 (2 pages)
15 January 2010Secretary's details changed for Africa Registrars Limited on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Betty Chepkoech Bundotich on 4 October 2009 (2 pages)
15 January 2010Secretary's details changed for Lima Registrars on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Wallace Garland on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Wallace Garland on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Warren Leonard Wilson on 4 October 2009 (2 pages)
15 January 2010Secretary's details changed for Africa Registrars Limited on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Betty Chepkoech Bundotich on 4 October 2009 (2 pages)
15 January 2010Secretary's details changed for Lima Registrars on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Ryan Denis Wilson on 4 October 2009 (2 pages)
15 January 2010Secretary's details changed for Lima Registrars on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Betty Chepkoech Bundotich on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Wallace Garland on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Warren Leonard Wilson on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Ryan Denis Wilson on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher Denis Langton Wilson on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher Denis Langton Wilson on 4 October 2009 (2 pages)
15 January 2010Director's details changed for Ryan Denis Wilson on 4 October 2009 (2 pages)
16 December 2009Registered office address changed from Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Thp Limited, Century House Station Way Cheam Surrey SM3 8SW on 16 December 2009 (1 page)
3 December 2009Full accounts made up to 31 December 2008 (34 pages)
3 December 2009Full accounts made up to 31 December 2008 (34 pages)
15 April 2009Director appointed warren leonard wilson (1 page)
15 April 2009Director appointed ryan denis wilson (1 page)
15 April 2009Director appointed warren leonard wilson (1 page)
15 April 2009Director appointed ryan denis wilson (1 page)
7 January 2009Full accounts made up to 31 December 2007 (20 pages)
7 January 2009Full accounts made up to 31 December 2007 (20 pages)
4 December 2008Return made up to 04/10/08; full list of members (5 pages)
4 December 2008Return made up to 04/10/08; full list of members (5 pages)
15 May 2008Director appointed betty chepkoech bundotich (2 pages)
15 May 2008Director appointed betty chepkoech bundotich (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
20 December 2007Full accounts made up to 31 December 2006 (19 pages)
20 December 2007Full accounts made up to 31 December 2006 (19 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 04/10/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 04/10/07; full list of members (3 pages)
3 June 2007Full accounts made up to 31 December 2005 (19 pages)
3 June 2007Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Registered office changed on 01/11/06 from: thp professional services LTD century house station way, cheam surrey SM3 8SW (1 page)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: thp professional services LTD century house station way, cheam surrey SM3 8SW (1 page)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 December 2004 (21 pages)
31 January 2006Full accounts made up to 31 December 2004 (21 pages)
10 November 2005Return made up to 04/10/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: the professional services LTD century house station way cheam surrey SM3 8SW (1 page)
10 November 2005Registered office changed on 10/11/05 from: the professional services LTD century house station way cheam surrey SM3 8SW (1 page)
10 November 2005Return made up to 04/10/05; full list of members (3 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
9 March 2005Full accounts made up to 31 December 2003 (19 pages)
9 March 2005Registered office changed on 09/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
9 March 2005Registered office changed on 09/03/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
9 March 2005Full accounts made up to 31 December 2003 (19 pages)
15 October 2004Return made up to 04/10/04; full list of members (7 pages)
15 October 2004Return made up to 04/10/04; full list of members (7 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2003Full accounts made up to 31 December 2002 (19 pages)
2 September 2003Full accounts made up to 31 December 2002 (19 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Particulars of mortgage/charge (7 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
22 October 2002Full accounts made up to 31 December 2001 (20 pages)
22 October 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2001Return made up to 04/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Return made up to 04/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2000Return made up to 04/10/00; full list of members (7 pages)
9 October 2000Return made up to 04/10/00; full list of members (7 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
9 November 1999Return made up to 04/10/99; full list of members (7 pages)
9 November 1999Return made up to 04/10/99; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1998Return made up to 04/10/98; full list of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Return made up to 04/10/98; full list of members (6 pages)
23 December 1997Ad 17/11/97--------- ksh si 13367754@2=26735508 ksh ic 13264492/40000000 (2 pages)
23 December 1997Ad 17/11/97--------- ksh si 13367754@2=26735508 ksh ic 13264492/40000000 (2 pages)
17 December 1997Particulars of mortgage/charge (7 pages)
17 December 1997Particulars of mortgage/charge (7 pages)
28 October 1997Return made up to 04/10/97; full list of members (6 pages)
28 October 1997Return made up to 04/10/97; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1996Return made up to 04/10/96; no change of members (4 pages)
9 October 1996Return made up to 04/10/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
6 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
26 July 1995Particulars of mortgage/charge (6 pages)
7 September 1991Memorandum and Articles of Association (39 pages)
7 September 1991Memorandum and Articles of Association (39 pages)
21 September 1987Memorandum and Articles of Association (40 pages)
21 September 1987Memorandum and Articles of Association (40 pages)
12 March 1926Incorporation (53 pages)
12 March 1926Incorporation (53 pages)