Company NameMakandi Estates Limited
DirectorRobert Strong
Company StatusActive
Company Number00224562
CategoryPrivate Limited Company
Incorporation Date21 September 1927(96 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Strong
Date of BirthJuly 1967 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 June 2017(89 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleBusinessman
Country of ResidenceZimbabwe
Correspondence AddressC/O Hoegh Capital Partners
5 Young Street
London
W8 5EH
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Anthony Durban James Boyd-Moss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleGeneral Manager
Correspondence AddressPO Box 5598
Limbe
Foreign
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Keith Nicholson Roberts
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1996)
RoleManaging Director
Correspondence AddressPO Box 5498
Limbe
Foreign
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1995)
RoleDirector Of Companie
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameMr Alexander Chubb McLean
Date of BirthJune 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed31 March 1993(65 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 1996)
RoleGeneral Manager
Correspondence AddressPO Box 5598
Limbe
Malawi
Foreign
Director NameJohn Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(65 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1997)
RoleFinance Director
Correspondence AddressPO Box 5498
Limbe
Malawi
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(69 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 1997)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameVimalendu Kumar Tewari
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed01 August 1997(69 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2002)
RoleFinance Director
Correspondence Address3 Virginia Gardens
28 Ridgeway North
Harare
Foreign
Director NameDekel Golan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 1997(69 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address8 Rishonam Street
Tel Aviv 64145
Israel
Foreign
Director NameCheryl Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(69 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address8/1d Twin Palm Road Lusaka Private
Bag Rw 151 X Lusaka
Zambia
Foreign
Secretary NameVimalendu Kumar Tewari
NationalityIndian
StatusResigned
Appointed01 August 1997(69 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2002)
RoleFinance Director
Correspondence Address3 Virginia Gardens
28 Ridgeway North
Harare
Foreign
Director NameJohn Graham Loades
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressMpeni Residence
Makandi Tea Estates
Thunga
Thyolo District
Malawai
Secretary NameJohn Graham Loades
NationalityBritish
StatusResigned
Appointed28 May 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressMpeni Residence
Makandi Tea Estates
Thunga
Thyolo District
Malawai
Director NameTimothy Kipling Denton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(75 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2006)
RoleGeneral Manager
Correspondence Address4 Hazelmore Lane
Umninsidale
P. O..Box A-1729
Harare
Foreign
Director NameMr Guy Delemere Lafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(76 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hoegh Capital Partners
5 Young Street
London
W8 5EH
Secretary NameMr Guy Delemere Lafferty
NationalityBritish
StatusResigned
Appointed31 October 2003(76 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hoegh Capital Partners
5 Young Street
London
W8 5EH
Director NameEdward Paul Mortimer
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(77 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 2009)
RoleCompany Director
Correspondence Address610 West Lyon Farm Drive
Greenwich
Connecticut 06831
United States
Director NameMr Elias Hwenga
Date of BirthMay 1967 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed29 December 2009(82 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 June 2017)
RoleChief Financial Officer
Country of ResidenceZimbabwe
Correspondence AddressC/O Hoegh Capital Partners
5 Young Street
London
W8 5EH
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed04 May 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressC/O Pkf Littlejohn, 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

467.5k at £1Baobab LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£304,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Charges

10 January 2003Delivered 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 2003Delivered 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 2002Delivered 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 1979Delivered 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 1977Delivered 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

Filing History

15 June 2017Termination of appointment of Guy Delemere Lafferty as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Guy Delemere Lafferty as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Elias Hwenga as a director on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Robert Strong as a director on 15 June 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
3 April 2017Full accounts made up to 30 June 2016 (71 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 467,547
(5 pages)
4 April 2016Full accounts made up to 30 June 2015 (66 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 467,547
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 467,547
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 467,547
(4 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 467,547
(4 pages)
25 March 2014Full accounts made up to 30 June 2013 (60 pages)
20 March 2014Satisfaction of charge 3 in full (1 page)
4 July 2013Full accounts made up to 30 June 2012 (58 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Elias Hwenga on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (1 page)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mr Elias Hwenga on 1 June 2012 (2 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (1 page)
6 June 2012Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (95 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
15 July 2010Group of companies' accounts made up to 30 June 2009 (72 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
15 January 2010Appointment of Mr Elias Hwenga as a director (2 pages)
12 January 2010Termination of appointment of Edward Mortimer as a director (1 page)
29 May 2009Return made up to 04/05/09; full list of members (3 pages)
31 March 2009Full accounts made up to 30 June 2008 (12 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 June 2008Full accounts made up to 30 June 2007 (12 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
21 June 2007Return made up to 04/05/07; full list of members (2 pages)
30 May 2007Group of companies' accounts made up to 30 June 2005 (27 pages)
11 May 2007Group of companies' accounts made up to 30 June 2003 (29 pages)
4 May 2007Group of companies' accounts made up to 30 June 2004 (28 pages)
4 May 2007Full accounts made up to 30 June 2006 (12 pages)
8 November 2006Registered office changed on 08/11/06 from: c/o hoegh capital partners 60 sloane avenue london SW3 3DD (1 page)
4 July 2006Return made up to 04/05/06; full list of members (2 pages)
4 July 2006Director resigned (1 page)
3 October 2005New director appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 60 sloane avenue london SW3 3DD (1 page)
14 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Return made up to 04/05/04; full list of members (7 pages)
12 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: hill house 1 little new street london EC4A 3TR (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
21 July 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
23 May 2003New director appointed (1 page)
23 May 2003Director resigned (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
16 May 2003Return made up to 04/05/03; full list of members (6 pages)
22 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 January 2003Particulars of mortgage/charge (6 pages)
30 January 2003Particulars of mortgage/charge (6 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 August 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
1 July 2002Return made up to 04/05/02; full list of members (6 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Particulars of mortgage/charge (6 pages)
22 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 June 2001Return made up to 04/05/01; full list of members (6 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Full group accounts made up to 31 December 1999 (23 pages)
19 March 2001Full group accounts made up to 31 December 1998 (23 pages)
7 June 2000Return made up to 04/05/00; full list of members (7 pages)
1 November 1999Full group accounts made up to 31 December 1997 (25 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
29 June 1999Return made up to 04/05/99; full list of members (7 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 July 1998Return made up to 04/05/98; full list of members (7 pages)
3 June 1998Registered office changed on 03/06/98 from: 4 grosvenor place london SW1X 7DL (1 page)
3 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
8 September 1997New director appointed (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
15 August 1997Auditor's resignation (1 page)
30 July 1997£ nc 20000/500000 24/07/97 (2 pages)
30 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 July 1997Ad 24/07/97--------- £ si 447547@1=447547 £ ic 20000/467547 (2 pages)
2 June 1997Return made up to 04/05/97; full list of members (9 pages)
5 March 1997Full accounts made up to 30 September 1996 (8 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (1 page)
29 November 1996Director resigned (1 page)
2 October 1996Auditor's resignation (1 page)
2 August 1996Full group accounts made up to 30 September 1995 (89 pages)
23 May 1996Secretary's particulars changed (1 page)
23 May 1996Return made up to 04/05/96; full list of members (9 pages)
19 February 1996Full accounts made up to 30 September 1995 (8 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 (16 pages)
22 March 1995Director resigned (2 pages)
16 May 1990Full accounts made up to 30 September 1989 (10 pages)
1 June 1989Full accounts made up to 30 September 1988 (10 pages)
7 April 1988Full accounts made up to 30 September 1987 (10 pages)
14 April 1987Full accounts made up to 30 September 1986 (10 pages)