Bridgeview House, Ground Floor (Lakeview Avenue)
Weltevreden Park 1709
South Africa
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Maltosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mrs Bryony Jane Watson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 26 November 2019(118 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 January 2024) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Richard Hugh Cotton |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1995) |
Role | Estate Manager |
Correspondence Address | The Gower House White Horse Road Kedington Suffolk Cb9 |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Mr Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(109 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2016) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 16 July 2019) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Constantia Office Park Corner 14th Avenue & Hendri Bridgeview House, Ground Floor (Lakeview Avenue) Weltevreden Park 1709 South Africa |
Director Name | Mr Stephen Anthony Forrest |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 August 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lsa-uk.com |
---|
Registered Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
48.7m at £0.2 | Lonmin PLC 75.74% Ordinary |
---|---|
15.6m at £0.2 | Lonmin PLC 24.26% Ordinary Units |
Year | 2014 |
---|---|
Turnover | £268,955 |
Gross Profit | £268,955 |
Net Worth | £473,437,890 |
Cash | £257,776 |
Current Liabilities | £229,896,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 1969 | Delivered on: 23 February 1970 Satisfied on: 1 July 2006 Persons entitled: National and Grindlays Bank LTD Classification: Mortgage registered pursuant to an order of court dated 12 feb 1970. Secured details: R.S. 359,000. Particulars: All tea plucked, gathered & collected from: stellenberg estate, delmar estate, niriella estate, see doc 254 for further details. Fully Satisfied |
---|---|
27 March 1956 | Delivered on: 13 April 1956 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust Limited Classification: Charge executed outside the UK on property situated outside the U.K. for further securing £250,000 debenture stock secured by a trust deed dated 16/9/46 and deeds deeds supplemental thereto Secured details: For further securing £250,000 debenture stock secured by a trust deed dated 16/9/46 and deeds supplemental thereto. Particulars: 57A,1R,19P land called welikapalletadura situate at miyanakandura village in kandukara korale of buttala division, province of uva ceylon (see doc 178). Fully Satisfied |
18 November 1955 | Delivered on: 22 December 1955 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust Limited Classification: Indenture or charge executed outside the united kingdom and comprising property situate outside the united kingdom for further securing £250,000 debenture stock secured by a trust deed dtd 16 sept 1946 and deeds supplemental thereto Secured details: Further securing £250,000 debenture stock secured by a trust deed dtd 16 september 1946 and deeds supplemental thereto. Particulars: All that allotment of crown land called wewchena patana in the village of bibilegarna in passara korale of yatikinda division of badulla district province of uva of the island of ceylon containing 1 acre, sixteen perches and various other properties in ceylon. (For full particulars see doc. 176). Fully Satisfied |
18 November 1955 | Delivered on: 22 December 1955 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust LTD Classification: Bond of obligation and mortgage or charge executed outside the united kingdom and comprising property situate outside the U.K. for further securing £250,000 debenture stock secured by a trust deed dtd 16 sept 1946 and deeds supplemental thereto Secured details: For further securing £250,000 debenture stock secured by a trust deed dtd 16 sept 1946 and deeds supplemental thereto. Particulars: All those estates plantations and premises in the second schedule attached to doc 177 (b) all those allotments of land estate & premises to the third schedule attached to doc 177 (c) fixed plant buildings machinery fixtures & fittings upon the respective estates. All crops etc. (for full details see doc 177). Fully Satisfied |
1 April 1953 | Delivered on: 9 April 1953 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust LTD Classification: Charge for securing £250,000 deb. Stock secured by a trust deed dated 16.9.46 and deed supplemental thereto Secured details: For securing £250,000 debenture stock. Particulars: The whyddon estate pussillawa ceylon comprising an area of 314 acres together with plant machinery fixtures implememts and utensils live and dead stock etc (for details see document no.160). Fully Satisfied |
22 March 1948 | Delivered on: 7 April 1948 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust LTD Classification: Deed supplemental to trust deed dated 16 sept 1946 for securing £250,000 debenture stock Secured details: For securing £250,000 debenture stock. Particulars: The faithhi estate being 189 acres in the district of dimbula ceylon together with all fixed plant & machinery fixtures and fittings all buildings live & dead stock and effects. Fully Satisfied |
26 January 1938 | Delivered on: 30 June 1938 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust LTD Classification: Mortgage created out of the united kingdom & comprising property situate outside the U.K. suppl to a trust deed dated 16TH dec. 1935 for securing £250,000 deb stock Secured details: For securing £250,000 debenture stock. Particulars: Property & cocoa estates in ceylon & fixed plant buildings machinery fixtures & fittings & all crops produce & contracts of insurance (refer to particulars). Fully Satisfied |
11 March 1929 | Delivered on: 19 March 1929 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust LTD Classification: Trust deed (supplt. To trust deeds dated 24TH sept 1925 & 4 oct 1928 for securing deb. Stock for £150,000) Secured details: £250,000 (including £150,000 secured by previous deeds). Particulars: The premises comprised in deeds mentioned in col.3. (Except premises known as st coombe since released from charge). Fully Satisfied |
13 March 1975 | Delivered on: 21 April 1975 Satisfied on: 1 July 2006 Persons entitled: National & Grindlays Bank LTD Classification: Mortgage Secured details: Mortgage executed outside UK and comprising property situate outside UK for securing all moneys due etc on any account current not exceeding rs 1,560,000 inclusive of rs 700,000 secured by a charge dated 2 feb 1973. Particulars: All tea leaf plucked gathered and collected from (1) stellenburg estate (ii) delmar estate (iii) neriella estate (iv) loolecondera group of estates (v) kandahena estate (vi) darrawella estate & properties on schedule attached (see doc 281 for details). Fully Satisfied |
13 March 1975 | Delivered on: 21 April 1975 Satisfied on: 1 July 2006 Persons entitled: National and Grindlays Bank LTD Classification: Mortgage Secured details: Mortgage executed outside the UK and comprising property situate outside the UK for securing all moneys due etc not exceeding rs. 1,560,000. Particulars: All tea leaf plucked gathered and/or collected from (1) coombewood estate at talawakelle nuwara eliya central province (ii) craigie lea estate at kotagala, and as aforesaid (see doc 280 for details). Fully Satisfied |
2 February 1973 | Delivered on: 15 March 1973 Satisfied on: 1 July 2006 Persons entitled: National and Grindlays Bank Classification: Mortgage Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to national & grindlays bank on any a/c current not exceeding rs. 700,000 was registered pursuant to sec. 95. Particulars: Coombewood estate at talawakelle, nuwara eliya central province, craigie lea estate at kotagala and all tea manufactured (for details see doc 275). Fully Satisfied |
2 February 1973 | Delivered on: 15 March 1973 Satisfied on: 1 July 2006 Persons entitled: National and Grindlays Bank LTD Classification: Mortgage document Secured details: All monies due or to become due from the company to the chargee on account current not exceeding rs. 1,800,000. Particulars: Various estate plantations in ceylon for details see doc 277. Fully Satisfied |
2 February 1973 | Delivered on: 15 March 1973 Satisfied on: 17 August 2006 Persons entitled: National and Grindlays Bank LTD Classification: Mortgage document Secured details: All monies due or to become due from the company to the chargee on account current not exceeding rs. 700,000. Particulars: All tea plucked gathered and collected from various estates in ceylon for details see doc 276. Fully Satisfied |
20 September 1971 | Delivered on: 11 October 1971 Satisfied on: 1 July 2006 Persons entitled: National and Grindlays Bank LTD Classification: Mort. Document Secured details: 96,800 rupees due from the company to the chargee and other monies not exceeding 193,000 rupees in the aggregate therewith. Particulars: All tea grown and manufactured on the estates of ceylon in doc. 271, see doc 271 for full details. Fully Satisfied |
5 March 1971 | Delivered on: 18 March 1971 Satisfied on: 1 July 2006 Persons entitled: National and Grindlays Bank LTD Classification: Mortgage document Secured details: Rupees 355,000 due from the company to the bank & other monies not exceeding rupees 710,000 in the aggregate therewith. Particulars: All tea leaf plucked gathered & collected from loolecondera group of estates & kandahena estate & tea manufactured from such leaf. (See doc 267 for further details.). Fully Satisfied |
4 October 1928 | Delivered on: 15 October 1928 Satisfied on: 1 July 2006 Persons entitled: Consolidated Trust LTD. Classification: Trust deed (supplt:to trust deed dated 24TH sept 1925 for securing deb. Stock for £150,000) Secured details: For securing debenture stock for £150,000. Particulars: Land known as the kandahena estate badulla district, uva ceylon with all fixed plant machinery & fittings thereon & all crops produce & appurtenances of said estate. Fully Satisfied |
19 October 2018 | Delivered on: 7 November 2018 Persons entitled: Main Street 1383 (Rf) Proprietary Limited Classification: A registered charge Particulars: Claims means, in relation to lsa (U.K.) limited, all of its current and future claims of whatsoever nature against western platinum limited and eastern platinum limited, whether in the form of shareholder loans, intercompany loans, any other form of credit provided, contractual or otherwise, together with the benefit of any security interest given to lsa (U.K.) limited in respect of those claims.. Related rights means, in relation to the shares and the claims:. (A) any monies and proceeds (including the proceeds of a disposal or other realisation) accrued or receivable in respect of all or part thereof;. (B) all rights and benefits in respect of any agreement for the disposal or other realisation thereof; and. (C) all contracts, warranties, remedies, security interests, indemnities and other undertakings in respect thereof; and. (D) any of the reversionary interests referred to in clause 4.7(6) (secured property);. For more details please refer to the instrument. Outstanding |
20 November 2015 | Delivered on: 1 December 2015 Persons entitled: Main Street 1383 Proprietary Limited Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2023 | Application to strike the company off the register (3 pages) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
12 September 2023 | Appointment of Mrs Nicola Jane Coetzer as a director on 13 December 2022 (2 pages) |
16 August 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 16 August 2023 (1 page) |
10 August 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
5 July 2023 | Solvency Statement dated 29/06/23 (1 page) |
5 July 2023 | Statement by Directors (1 page) |
5 July 2023 | Statement of capital on 5 July 2023
|
5 July 2023 | Resolutions
|
19 June 2023 | Satisfaction of charge 000222900018 in full (4 pages) |
19 June 2023 | Satisfaction of charge 000222900019 in full (4 pages) |
19 June 2023 | Satisfaction of charge 000222900017 in full (4 pages) |
11 January 2023 | Termination of appointment of David Malcolm Kaye as a director on 13 December 2022 (1 page) |
11 January 2023 | Termination of appointment of Richard Andrew Stewart as a director on 13 December 2022 (1 page) |
1 November 2022 | Full accounts made up to 31 December 2021 (12 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (15 pages) |
24 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
10 June 2021 | Full accounts made up to 31 December 2019 (20 pages) |
2 July 2020 | Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
17 February 2020 | Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages) |
10 January 2020 | Resolutions
|
18 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
3 December 2019 | Appointment of Mrs Bryony Jane Watson as a director on 26 November 2019 (2 pages) |
20 September 2019 | Full accounts made up to 30 September 2018 (17 pages) |
2 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
2 September 2019 | Appointment of Lerato Maltosa as a secretary on 1 September 2019 (2 pages) |
23 August 2019 | Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 23 August 2019 (1 page) |
23 August 2019 | Appointment of Mr David Malcolm Kaye as a director on 14 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Stephen Anthony Forrest as a director on 20 August 2019 (1 page) |
23 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 July 2019 | Termination of appointment of Charl Keyter as a director on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Stephen Anthony Forrest as a director on 16 July 2019 (2 pages) |
14 June 2019 | Appointment of Mr Richard Andrew Stewart as a director on 14 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of Seema Kamboj as a director on 14 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Annabel Andrew as a director on 14 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Charl Keyter as a director on 14 June 2019 (2 pages) |
7 November 2018 | Registration of charge 000222900019, created on 19 October 2018 (40 pages) |
30 October 2018 | Resolutions
|
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
7 February 2018 | Full accounts made up to 30 September 2017 (18 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
16 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
16 March 2017 | Full accounts made up to 30 September 2016 (16 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
19 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 December 2015 | Registration of charge 000222900018, created on 20 November 2015 (34 pages) |
1 December 2015 | Registration of charge 000222900018, created on 20 November 2015 (34 pages) |
24 November 2015 | Registration of charge 000222900017, created on 20 November 2015 (48 pages) |
24 November 2015 | Registration of charge 000222900017, created on 20 November 2015 (48 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
15 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
15 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
15 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
3 September 2014 | Appointment of Seema Kamboj as a director on 11 August 2014 (3 pages) |
3 September 2014 | Appointment of Seema Kamboj as a director on 11 August 2014 (3 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
9 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of company's objects (2 pages) |
6 August 2012 | Statement of company's objects (2 pages) |
6 August 2012 | Resolutions
|
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Robin Christian Bellhouse on 12 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Robin Christian Bellhouse on 12 June 2011 (2 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 June 2010 | Secretary's details changed for The African Investment Trust Limited on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for The African Investment Trust Limited on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
23 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
25 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Return made up to 13/06/06; no change of members (5 pages) |
17 July 2006 | Return made up to 13/06/06; no change of members (5 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
17 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | New director appointed (1 page) |
16 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
29 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
1 May 2002 | Group of companies' accounts made up to 30 September 2001 (55 pages) |
1 May 2002 | Group of companies' accounts made up to 30 September 2001 (55 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 November 2001 | Company name changed A.C.G.E. investments LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed A.C.G.E. investments LIMITED\certificate issued on 23/11/01 (2 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (9 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (9 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 June 1999 | Return made up to 13/06/99; no change of members (7 pages) |
23 June 1999 | Return made up to 13/06/99; no change of members (7 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (89 pages) |
22 March 1999 | Full group accounts made up to 30 September 1998 (89 pages) |
29 June 1998 | Return made up to 13/06/98; full list of members (16 pages) |
29 June 1998 | Return made up to 13/06/98; full list of members (16 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (98 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (98 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 13/06/97; full list of members (9 pages) |
15 July 1997 | Return made up to 13/06/97; full list of members (9 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (103 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (103 pages) |
3 November 1996 | Ad 30/09/96--------- £ si [email protected] (2 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 27/09/96--------- £ si [email protected] (2 pages) |
3 November 1996 | Ad 27/09/96--------- £ si [email protected] (2 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 30/09/96--------- £ si [email protected] (2 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
23 October 1996 | Ad 30/09/96--------- £ si [email protected]=11879450 £ ic 4196938/16076388 (2 pages) |
23 October 1996 | Ad 30/09/96--------- £ si [email protected]=11879450 £ ic 4196938/16076388 (2 pages) |
22 October 1996 | Ad 27/09/96--------- £ si [email protected]=296938 £ ic 3900000/4196938 (2 pages) |
22 October 1996 | Ad 27/09/96--------- £ si [email protected]=296938 £ ic 3900000/4196938 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 4000000/16100000 27/09/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 4000000/16100000 27/09/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
15 October 1996 | Full group accounts made up to 30 September 1995 (98 pages) |
15 October 1996 | Full group accounts made up to 30 September 1995 (98 pages) |
2 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
27 June 1996 | Return made up to 13/06/96; full list of members (19 pages) |
27 June 1996 | Return made up to 13/06/96; full list of members (19 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (314 pages) |
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
25 April 1991 | Resolutions
|
25 April 1991 | Resolutions
|
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Incorporation (41 pages) |