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.
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 |
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 |
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 |