5 Young Street
London
W8 5EH
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Anthony Durban James Boyd-Moss |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1993) |
Role | General Manager |
Correspondence Address | PO Box 5598 Limbe Foreign |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr Keith Nicholson Roberts |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 1996) |
Role | Managing Director |
Correspondence Address | PO Box 5498 Limbe Foreign |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Alexander Chubb McLean |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 1993(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 1996) |
Role | General Manager |
Correspondence Address | PO Box 5598 Limbe Malawi Foreign |
Director Name | John Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1997) |
Role | Finance Director |
Correspondence Address | PO Box 5498 Limbe Malawi |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(69 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Vimalendu Kumar Tewari |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 1997(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2002) |
Role | Finance Director |
Correspondence Address | 3 Virginia Gardens 28 Ridgeway North Harare Foreign |
Director Name | Dekel Golan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 1997(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | 8 Rishonam Street Tel Aviv 64145 Israel Foreign |
Director Name | Cheryl Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1997(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 8/1d Twin Palm Road Lusaka Private Bag Rw 151 X Lusaka Zambia Foreign |
Secretary Name | Vimalendu Kumar Tewari |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 1997(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 2002) |
Role | Finance Director |
Correspondence Address | 3 Virginia Gardens 28 Ridgeway North Harare Foreign |
Director Name | John Graham Loades |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | Mpeni Residence Makandi Tea Estates Thunga Thyolo District Malawai |
Secretary Name | John Graham Loades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | Mpeni Residence Makandi Tea Estates Thunga Thyolo District Malawai |
Director Name | Timothy Kipling Denton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2006) |
Role | General Manager |
Correspondence Address | 4 Hazelmore Lane Umninsidale P. O..Box A-1729 Harare Foreign |
Director Name | Mr Guy Delemere Lafferty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(76 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hoegh Capital Partners 5 Young Street London W8 5EH |
Secretary Name | Mr Guy Delemere Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(76 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hoegh Capital Partners 5 Young Street London W8 5EH |
Director Name | Edward Paul Mortimer |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 2009) |
Role | Company Director |
Correspondence Address | 610 West Lyon Farm Drive Greenwich Connecticut 06831 United States |
Director Name | Mr Elias Hwenga |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 29 December 2009(82 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Zimbabwe |
Correspondence Address | C/O Hoegh Capital Partners 5 Young Street London W8 5EH |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1992(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1997) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Registered Address | C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
467.5k at £1 | Baobab LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
10 January 2003 | Delivered on: 30 January 2003 Satisfied on: 11 December 2008 Persons entitled: Mada Limited Classification: Debenture Secured details: All monies due or to become due from the african highlands or any or all of the security providers to the finance parties . under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due from the african highlands or any or all of the security providers to the finance parties .. see the mortgage charge document for full details. Fully Satisfied |
---|---|
10 January 2003 | Delivered on: 30 January 2003 Satisfied on: 11 December 2008 Persons entitled: Iskut Investment Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the african highlands or any or all of the security providers to the finance parties . under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the investments until the secured liabilities have been paid or discharged in full. By way of floating charge the whole of its existing and future undertaking property and assets.. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 3 May 2002 Satisfied on: 20 March 2014 Persons entitled: Iskut Investment Holdings Limited (The"Lender") Classification: Debenture Secured details: All monies due or to become due from any or all of the borrowers or by one or more of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the investments (as defined therein) by way of floating charge the. Undertaking and all property and assets. Fully Satisfied |
18 August 1979 | Delivered on: 31 December 1979 Satisfied on: 25 June 2002 Persons entitled: National Bank of Malawi Classification: Mortgage executed outside the united kingdon and comprising of property situated outside the united kingdom Secured details: For securing £500,000. Particulars: Charge on 1505 acres at makandi and sakata hill. Fully Satisfied |
22 November 1977 | Delivered on: 24 November 1977 Satisfied on: 25 June 2002 Persons entitled: National Bank of Malawi Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding 500,000 malawi kwacha. Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 June 2017 | Termination of appointment of Guy Delemere Lafferty as a secretary on 15 June 2017 (1 page) |
---|---|
15 June 2017 | Termination of appointment of Guy Delemere Lafferty as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Elias Hwenga as a director on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Robert Strong as a director on 15 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (71 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 April 2016 | Full accounts made up to 30 June 2015 (66 pages) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 March 2014 | Full accounts made up to 30 June 2013 (60 pages) |
20 March 2014 | Satisfaction of charge 3 in full (1 page) |
4 July 2013 | Full accounts made up to 30 June 2012 (58 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Elias Hwenga on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (1 page) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Mr Elias Hwenga on 1 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Secretary's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (95 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
15 July 2010 | Group of companies' accounts made up to 30 June 2009 (72 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Appointment of Mr Elias Hwenga as a director (2 pages) |
12 January 2010 | Termination of appointment of Edward Mortimer as a director (1 page) |
29 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 May 2007 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
11 May 2007 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: c/o hoegh capital partners 60 sloane avenue london SW3 3DD (1 page) |
4 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 July 2006 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 60 sloane avenue london SW3 3DD (1 page) |
14 June 2005 | Return made up to 04/05/05; full list of members
|
29 October 2004 | Return made up to 04/05/04; full list of members (7 pages) |
12 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: hill house 1 little new street london EC4A 3TR (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
22 March 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 January 2003 | Particulars of mortgage/charge (6 pages) |
30 January 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 August 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Particulars of mortgage/charge (6 pages) |
22 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
26 March 2001 | Full group accounts made up to 31 December 1999 (23 pages) |
19 March 2001 | Full group accounts made up to 31 December 1998 (23 pages) |
7 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
1 November 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1999 | Return made up to 04/05/99; full list of members (7 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 July 1998 | Return made up to 04/05/98; full list of members (7 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 4 grosvenor place london SW1X 7DL (1 page) |
3 June 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
8 September 1997 | New director appointed (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
15 August 1997 | Auditor's resignation (1 page) |
30 July 1997 | £ nc 20000/500000 24/07/97 (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Ad 24/07/97--------- £ si 447547@1=447547 £ ic 20000/467547 (2 pages) |
2 June 1997 | Return made up to 04/05/97; full list of members (9 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (1 page) |
29 November 1996 | Director resigned (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
2 August 1996 | Full group accounts made up to 30 September 1995 (89 pages) |
23 May 1996 | Secretary's particulars changed (1 page) |
23 May 1996 | Return made up to 04/05/96; full list of members (9 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
30 May 1995 | Return made up to 04/05/95; full list of members (16 pages) |
22 March 1995 | Director resigned (2 pages) |
16 May 1990 | Full accounts made up to 30 September 1989 (10 pages) |
1 June 1989 | Full accounts made up to 30 September 1988 (10 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (10 pages) |
14 April 1987 | Full accounts made up to 30 September 1986 (10 pages) |