About

Registered Number: 00212361
Date of Incorporation: 12/03/1926 (99 years ago)
Company Status: Active
Registered Address: Turnbull House, 226 Mulgrave Road, Cheam, Surrey, SM2 6JT

 

Kilifi Plantations,limited was registered on 12 March 1926 and has its registered office in Cheam in Surrey. We do not know the number of employees at the company. Africa Registrars Limited, Lima Registrars, Bundotich, Betty Chepkoech, Garland, Wallace, Wilson, Christopher Denis Langton, Wilson, Ryan Denis, Wilson, Warren Leonard, Wilson, Michael Rowan, Wilson, Richard Obrien are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDOTICH, Betty Chepkoech 01 April 2008 - 1
GARLAND, Wallace 01 April 2005 - 1
WILSON, Christopher Denis Langton N/A - 1
WILSON, Ryan Denis 01 March 2009 - 1
WILSON, Warren Leonard 28 February 2009 - 1
WILSON, Michael Rowan N/A 30 December 1991 1
WILSON, Richard Obrien N/A 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
AFRICA REGISTRARS LIMITED N/A - 1
LIMA REGISTRARS 03 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 10 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AAMD - Amended Accounts 29 November 2017
AA - Annual Accounts 06 October 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 24 October 2012
AAMD - Amended Accounts 07 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2010
AR01 - Annual Return 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2010
TM01 - Termination of appointment of director 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 15 October 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 02 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 09 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 12 August 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 25 October 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1997
395 - Particulars of a mortgage or charge 17 December 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 09 September 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 06 October 1995
395 - Particulars of a mortgage or charge 26 July 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 07 October 1994
395 - Particulars of a mortgage or charge 03 October 1994
395 - Particulars of a mortgage or charge 03 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
288 - N/A 28 June 1993
363b - Annual Return 01 December 1992
288 - N/A 17 October 1992
169 - Return by a company purchasing its own shares 05 June 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
AA - Annual Accounts 08 May 1992
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 May 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 10 February 1992
287 - Change in situation or address of Registered Office 04 January 1992
287 - Change in situation or address of Registered Office 24 October 1991
MEM/ARTS - N/A 07 September 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
363 - Annual Return 06 November 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 05 October 1989
395 - Particulars of a mortgage or charge 09 January 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 13 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
MEM/ARTS - N/A 21 September 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
NEWINC - New incorporation documents 12 March 1926

Mortgages & Charges

Description Date Status Charge by
Charge 11 April 2003 Fully Satisfied

N/A

Charge 10 August 2000 Fully Satisfied

N/A

Charge third further charge and third further mortgage 09 December 1997 Fully Satisfied

N/A

Second further charge and mortgage 17 July 1995 Fully Satisfied

N/A

Legal charge which was created outside the united kingdom over property situated outside the united kingdom 26 August 1994 Outstanding

N/A

Further charge and further mortgage executed outside the united kingdom and comprising property situated outside the united kingdom 18 February 1993 Fully Satisfied

N/A

Further charge 30 December 1988 Fully Satisfied

N/A

Mortgage 23 August 1985 Fully Satisfied

N/A

Second mortgage executed outside the united kingdom & comprising property situated outside the united kingdom. 09 August 1983 Fully Satisfied

N/A

Second debenture executed outside the united kingdom & comprising property situated outside the united kingdom. 02 August 1983 Fully Satisfied

N/A

Mortgage 08 February 1966 Outstanding

N/A

Debenture 08 February 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.