Company NameSibanye UK Limited
DirectorsDavid Malcolm Kaye and Laurent Charbonnier
Company StatusActive
Company Number00103002
CategoryPrivate Limited Company
Incorporation Date13 May 1909(115 years ago)
Previous NameLonmin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(110 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Maltosa
StatusCurrent
Appointed01 September 2019(110 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Laurent Charbonnier
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish,French
StatusCurrent
Appointed05 March 2021(111 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleEvp Business Development
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Marie Joseph Jacques Leclezio
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityMauritian
StatusResigned
Appointed12 April 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleDirector Of Companies
Correspondence AddressNchalo Estates
Chikaway PO Box 5598
Limbe
Malawi
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(82 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(82 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleExecutive Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Secretary NameMichael John Pearce
NationalityBritish
StatusResigned
Appointed12 April 1992(82 years, 11 months after company formation)
Appointment Duration11 years (resigned 09 May 2003)
RoleCompany Director
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameSamuel Esson Jonah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGhanaian
StatusResigned
Appointed22 July 1992(83 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2004)
RoleChartered Engineer
Correspondence AddressAshanti Goldfields Company
Gold House
Accra
Foreign
Director NameMr John Alan Hewlett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(83 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RoleAgriculturalist
Correspondence Address900 Avenida Kim Il Song
Maputo
Mocambique
Director NameHans-Dieter Bock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1993(83 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 1997)
RoleLawyer And Tax Consultant
Correspondence Address26 St James's Place
London
SW1A 1NH
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(84 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameSir John Henry Gladstone Leahy
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(84 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1998)
RoleRetired
Correspondence AddressManor Stables
Bishopstone
Seaford
East Sussex
BN25 2UD
Director NameSir John Anthony Craven
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(87 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 January 2009)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House
24a Eaton Square
London
SW1W 9DF
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(90 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Ian Peter Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(91 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2012)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NamePeter Cowperthwaite Godsoe
Date of BirthMay 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2001(92 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2010)
RoleRetired
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NamePeter John Ledger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed21 November 2002(93 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2005)
RoleMining Engineer
Correspondence Address4 Waybury Close
Bryanston
2021
Foreign
Director NameMichael James Hartnall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(94 years after company formation)
Appointment Duration8 years, 8 months (resigned 26 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Secretary NameMrs Teresa Catherine Heritage
NationalityBritish
StatusResigned
Appointed09 May 2003(94 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HE
Secretary NameMr Robin Christian Bellhouse
NationalityBritish
StatusResigned
Appointed02 June 2003(94 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2004(94 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameDr Karen Maria Alida De Segundo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed29 April 2005(96 years after company formation)
Appointment Duration9 years, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameDr Sivandran Munsami Gounden
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2005(96 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 October 2009)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address218 Bootes Street
Waterkloof Ridge
Pretoria
Foreign
Director NameAlan Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(98 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Jonathan Charles Alexander Leslie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(100 years, 1 month after company formation)
Appointment Duration10 years (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameDeenadayalen Len Konar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(100 years, 10 months after company formation)
Appointment Duration8 years (resigned 14 March 2018)
RoleProfessional Director Of Companies
Country of ResidenceSouth Africa
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NamePhuthi Mahanyele
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 2013(103 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameBennetor Magara
Date of BirthJune 1967 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 July 2013(104 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameMr Brian Richard Beamish
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2013(104 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameSeema Kamboj
NationalityBritish
StatusResigned
Appointed01 February 2015(105 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Kennedy Gcinumuzi Bungane
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2016(106 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2019)
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameMr Barend Johannes Van Der Merwe
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2016(107 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2019)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameMs Gillian Amanda Fairfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(108 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 2019(110 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 14 August 2019)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressConstantia Office Park Corner 14th Avenue & Hendri
Bridgeview House, Ground Floor (Lakeview Avenue)
Weltevreden Park 1709
South Africa
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(110 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 27 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Contact

Websitelonmin.com

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
55.84%
-
11.1m at $1Nortrust Nominees LTD
5.47%
Ordinary
6.2m at $1Chase Nominees LTD
3.08%
Ordinary
49.8m at $1Xstrata Nederland Bv
24.60%
Ordinary
22.3m at $1South African Register
11.01%
Ordinary

Financials

Year2014
Turnover£602,823,588
Net Worth£1,709,145,427
Cash£89,330,335
Current Liabilities£223,013,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

19 October 2018Delivered on: 7 November 2018
Persons entitled: Main Street 1383 (Rf) Proprietary Limited

Classification: A registered charge
Particulars: Claims means, in relation to lonmin PLC, 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 lonmin PLC 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
24 October 2018Delivered on: 7 November 2018
Persons entitled: Pangaea Investment Management Limited

Classification: A registered charge
Particulars: Shares means:. (A) all of the current and future shares in the issued share capital of lsa (U.K.) limited (incorporated in england with no. 22290) held by lonmin PLC (incorporated in england with no. 103002) from time to time (including without limitation, any shares acquired pursuant to a capitalisation issue or bonus issue, and any rights to acquire any shares or any other rights which are issued to holders of shares in lsa (U.K.) limited and which are capable of being sold) and any and all rights to subscribe for any of the aforementioned in lsa (U.K.) limited; and. (B) any other shares in the capital of the lsa (U.K.) limited which are legally and beneficially owned by lonmin PLC.. For more details please refer to the instrument.
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: Main Street 1383 Proprietary Limited

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 24 November 2015
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 June 1991Delivered on: 21 June 1991
Persons entitled: Ldc Trustees Limited

Classification: Mortgage deed
Secured details: £5000,000 10 1/4% first mortgage debenture stock 1997/2002 due from the company to ldc trustees limited supplemental to a trust deed dated 16/06/79.
Particulars: All that f/h property known as unit c and d olds approach, rickmansworth,) hertfrodshire title numbers hd 259008 and hd 259009.
Outstanding
8 August 1996Delivered on: 9 August 1996
Satisfied on: 23 November 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and Each of the Banks (As Defined)

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of the company and each obligor to the chargees under each or any of the finance documents (as defined).
Particulars: All shares (as defined below) held now or in the by it and/or any nominee on its behalf the same to be a security of a first mortgage and all the related rights which means in relation to the shares all dividends and other distributions paid or payable. See the mortgage charge document for full details.
Fully Satisfied
6 August 1979Delivered on: 13 August 1979
Satisfied on: 15 June 1996
Classification: Trust deed
Secured details: £2,483 9% debenture stock 1987/92. 810000 12 3/8% debenture stock 1985/90.£1,766,940. 12 7/8% debenture stock 1980/83.
Particulars: Property described on document M972 together with all buildings, fixtures, fixed plant & machinery. Sterling pound 100000 cash deposited out williams & glyn's bank limited in the name of eagle star trust company limited. Sterling pound 70000 cas deposited at williams & glya's bank limited in the name of eagle star. Trust company limited and the subject of a charge dated 6.8.79 by the company in favour of the trustees to secure sterling pound 5000000 in nominal amount of 10 1/4%. first mortgage debenture stock 1997/2002 of the company.
Fully Satisfied
16 July 1979Delivered on: 19 July 1979
Satisfied on: 21 February 1998
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: £1,366,918 in a nominal amount of 7 1/2 per cent, first mortgage debenture stock 1986/91 of the company interest thereon and all other moneys intended to be secured by the said trust deed and all moneys covenanted to be paid by the company thereunder.
Particulars: Main homeworthy factory prehises, lea valley trading estate edmonton, london N18 title ngl 126130, units "a" and "f" lea valley trading estate, edmonton, london, N18, with all buildings, fixed plant machinery and fixtures.
Fully Satisfied
16 July 1979Delivered on: 19 July 1979
Satisfied on: 20 November 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: £5,000,000 in nominal amount of 10 1/4 per cent frist mortgage debenture stock 1997/2002 of the company interest thereon and all moneys intended to be secured by the said deed and all moneys covenanted to be paid by the company thereunder.
Particulars: Various properties for details see doc m 969.
Fully Satisfied

Filing History

30 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • USD 586,934,591.52
  • GBP 50,000.00
(4 pages)
1 September 2017Second filing for the termination of James Harry Sutcliffe as a director (5 pages)
16 August 2017Appointment of Ms Gillian Amanda Fairfield as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of James Harry Sutcliffe as a director on 1 August 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/09/2017.
(2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Termination of appointment of Barend Daniel Moolman as a director on 5 April 2017 (1 page)
7 April 2017Registered 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 March 2017Group of companies' accounts made up to 30 September 2016 (213 pages)
17 February 2017Resolutions
  • RES13 ‐ Purchase shares 26/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2017Satisfaction of charge 4 in full (4 pages)
11 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 50,000
  • USD 586,934,556.61
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 586,934,553.19
  • GBP 50,000.00
(4 pages)
13 October 2016Director's details changed for Mr Barend Johannes Van Der Merwe on 27 September 2016 (3 pages)
17 May 2016Termination of appointment of Simon John Scott as a director on 16 May 2016 (1 page)
17 May 2016Appointment of Mr Barend Johannes Van Der Merwe as a director on 17 May 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 50,000
  • USD 586,934,522.61
(4 pages)
20 April 2016Annual return made up to 12 April 2016 no member list
Statement of capital on 2016-04-20
  • USD 586,934,522.6131
  • GBP 50,000
(9 pages)
1 March 2016Appointment of Mr Kennedy Gcinumuzi Bungane as a director on 1 March 2016 (2 pages)
17 February 2016Group of companies' accounts made up to 30 September 2015 (204 pages)
17 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2016Consolidation of shares on 19 November 2015 (5 pages)
16 December 2015Sub-division of shares on 19 November 2015 (5 pages)
16 December 2015Memorandum and Articles of Association (82 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 December 2015Registration of charge 001030020007, created on 20 November 2015 (34 pages)
24 November 2015Registration of charge 001030020006, created on 20 November 2015 (48 pages)
22 October 2015Director's details changed for Bennetor Magara on 5 December 2014 (3 pages)
22 October 2015Director's details changed for Bennetor Magara on 5 December 2014 (3 pages)
15 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 50,000
  • USD 586,906,900
(4 pages)
16 July 2015Termination of appointment of Phuthi Mahanyele as a director on 30 June 2015 (2 pages)
10 July 2015Appointment of Barend Daniel Moolman as a director on 25 June 2015 (3 pages)
29 May 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 50,000
  • USD 584,014,815
(4 pages)
26 May 2015Termination of appointment of Paul Norman Smith as a director on 8 May 2015 (2 pages)
26 May 2015Termination of appointment of Gary Nagle as a director on 8 May 2015 (2 pages)
26 May 2015Termination of appointment of Paul Norman Smith as a director on 8 May 2015 (2 pages)
26 May 2015Termination of appointment of Gary Nagle as a director on 8 May 2015 (2 pages)
18 May 2015Annual return made up to 12 April 2015 no member list
Statement of capital on 2015-05-18
  • GBP 50,000
  • USD 583,947,987
(23 pages)
12 March 2015Appointment of Varda Shine as a director on 16 February 2015 (3 pages)
2 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 50,000
  • USD 583,947,987
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 50,000
  • USD 583,947,987
(4 pages)
22 February 2015Appointment of Seema Kamboj as a secretary on 1 February 2015 (3 pages)
22 February 2015Appointment of Seema Kamboj as a secretary on 1 February 2015 (3 pages)
21 February 2015Termination of appointment of Karen Maria Alida De Segundo as a director on 29 January 2015 (2 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a secretary on 31 January 2015 (2 pages)
18 February 2015Group of companies' accounts made up to 30 September 2014 (214 pages)
19 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 50,000
  • USD 583,816,213
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 50,000
  • USD 583,786,213
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 50,000
  • USD 583,786,213
(4 pages)
30 December 2014Annual return made up to 12 April 2014 no member list (24 pages)
22 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 50,000
  • USD 570,660,777
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 50,000
  • USD 570,617.343
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 50,000
  • USD 570,617.343
(4 pages)
6 May 2014Termination of appointment of John Phillimore as a director (2 pages)
14 February 2014Group of companies' accounts made up to 30 September 2013 (192 pages)
11 February 2014Termination of appointment of Mahomed Seedat as a director (2 pages)
11 February 2014Termination of appointment of David Munro as a director (2 pages)
20 December 2013Section 519 ca 2006 (1 page)
11 November 2013Appointment of Brian Richard Beamish as a director (3 pages)
9 October 2013Appointment of Gary Nagle as a director (3 pages)
9 October 2013Appointment of Paul Norman Smith as a director (3 pages)
27 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 50,000
  • USD 569,454,312
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 50,000
  • USD 569,454,312
(4 pages)
19 July 2013Appointment of Bennetor Magara as a director (3 pages)
7 May 2013Annual return made up to 12 April 2013 no member list (23 pages)
19 April 2013Appointment of Phuthi Mahanyele as a director (3 pages)
8 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 February 2013Termination of appointment of Matamela Ramaphosa as a director (2 pages)
30 January 2013Group of companies' accounts made up to 30 September 2012 (168 pages)
16 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 50,000
  • USD 568,554,312
(4 pages)
11 January 2013Termination of appointment of Ian Farmer as a director (2 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(67 pages)
6 August 2012Statement of company's objects (2 pages)
9 May 2012Annual return made up to 12 April 2012 no member list (24 pages)
23 February 2012Statement of capital following an allotment of shares on 16 August 2011
  • GBP 50,000
  • USD 202,657,369
(4 pages)
21 February 2012Termination of appointment of Michael Hartnall as a director (2 pages)
3 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 573 of ca 2006 to allot securities 26/01/2012
(3 pages)
20 January 2012Group of companies' accounts made up to 30 September 2011 (164 pages)
22 August 2011Director's details changed for Dr Karen Maria Alida De Segundo on 15 July 2011 (3 pages)
12 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50,000
  • USD 202,651,773
(4 pages)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (47 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 50,000
  • USD 202,363,773
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 50,000
  • USD 202,363,773
(4 pages)
9 March 2011Group of companies' accounts made up to 30 September 2010 (155 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Special business adoption 27/01/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2011Termination of appointment of Alan Ferguson as a director (2 pages)
18 January 2011Appointment of Mahomed Ismail Seedat as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 50,000
  • USD 202,302,116
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 50,000
  • USD 202,302,116
(4 pages)
25 October 2010Appointment of Simon Scott as a director (3 pages)
16 September 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 50,000
  • USD 202,292,445
(4 pages)
11 August 2010Appointment of Matamela Cyril Ramaphosa as a director (3 pages)
24 May 2010Appointment of Deenadayalen Len Konar as a director (3 pages)
24 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 50,000
  • USD 202,201,464
(4 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (55 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 50,000
  • USD 193,137,215
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 50,000
  • USD 193,106,224
(4 pages)
10 February 2010Termination of appointment of Peter Godsoe as a director (2 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
26 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 50,000
  • USD 193,091,200
(4 pages)
19 January 2010Group of companies' accounts made up to 30 September 2009 (147 pages)
8 December 2009Director's details changed for David Munro on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Alan Ferguson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Dr Karen Maria Alida De Segundo on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Mr James Harry Sutcliffe on 16 November 2009 (3 pages)
21 November 2009Director's details changed for John Roger Broughton Phillimore on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Jonathan Charles Alexander Leslie on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Peter Cowperthwaite Godsoe on 16 November 2009 (3 pages)
21 November 2009Secretary's details changed for Robin Christian Bellhouse on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Michael James Hartnall on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Ian Peter Farmer on 16 November 2009 (3 pages)
20 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 50,000
  • USD 193,084,260
(4 pages)
27 October 2009Termination of appointment of Sivandran Gounden as a director (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
29 September 2009Ad 17/07/09-15/09/09\usd si 98542@1=98542\usd ic 192909512/193008054\ (2 pages)
29 September 2009Ad 15/09/09\usd si 17025@1=17025\usd ic 192892487/192909512\ (2 pages)
1 July 2009Ad 04/06/09\usd si 35072129@1=35072129\usd ic 157820358/192892487\ (3 pages)
16 June 2009Director appointed jonathan charles alexander leslie (2 pages)
5 June 2009Ad 08/05/09-08/05/09\usd si 3534@1=3534\usd ic 157816824/157820358\ (2 pages)
18 May 2009Ad 18/11/08-02/12/08\usd si 1433088@1=1433088\usd ic 156071571/157504659\ (2 pages)
18 May 2009Return made up to 12/04/09; bulk list available separately (11 pages)
11 May 2009Ad 19/02/09-16/04/09\usd si 4663@1=4663\usd ic 156066908/156071571\ (2 pages)
19 March 2009Appointment terminated director bradford mills (1 page)
9 March 2009Ad 06/02/09\usd si 63@1=63\usd ic 156066845/156066908\ (2 pages)
9 February 2009Appointment terminated director john craven (1 page)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
21 January 2009Location of register of members (non legible) (1 page)
19 January 2009Group of companies' accounts made up to 30 September 2008 (124 pages)
3 October 2008Ad 24/09/08-26/09/08\usd si 3820@1=3820\usd ic 156063025/156066845\ (2 pages)
3 September 2008Ad 04/08/08-04/08/08\usd si 6938@1=6938\usd ic 156056087/156063025\ (2 pages)
12 August 2008Ad 04/07/08-01/08/08\usd si 300@1=300\usd ic 156055787/156056087\ (2 pages)
3 July 2008Ad 03/06/08-10/06/08\usd si 2210@1=2210\usd ic 156053577/156055787\ (2 pages)
6 June 2008Ad 16/05/08-23/05/08\usd si 1650@1=1650\usd ic 156051927/156053577\ (2 pages)
9 May 2008Return made up to 12/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
8 May 2008Ad 22/04/08-01/05/08\usd si 5000@1=5000\usd ic 156046927/156051927\ (2 pages)
17 April 2008Ad 12/02/08-12/02/08\usd si 8079@1=8079\usd ic 156038848/156046927\ (2 pages)
6 March 2008Ad 07/02/08-22/02/08\usd si 78714@1=78714\usd ic 155960134/156038848\ (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 February 2008Group of companies' accounts made up to 30 September 2007 (92 pages)
1 February 2008Ad 19/10/07-16/01/08 us$ si 73706@1=73706 us$ ic 155873327/155947033 (2 pages)
1 February 2008Ad 19/10/07-16/01/08 us$ si 13101@1=13101 us$ ic 155947033/155960134 (2 pages)
5 November 2007Ad 25/09/07-18/10/07 us$ si 184789@1=184789 us$ ic 155688538/155873327 (2 pages)
10 October 2007Ad 17/07/07-23/09/07 us$ si 576967@1=576967 us$ ic 155101341/155678308 (4 pages)
10 October 2007Ad 16/07/07-16/07/07 us$ si 10230@1=10230 us$ ic 155678308/155688538 (2 pages)
9 October 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
30 August 2007New director appointed (3 pages)
28 August 2007Ad 14/06/07-16/07/07 us$ si 367903@1=367903 us$ ic 154733438/155101341 (2 pages)
28 August 2007Ad 12/07/07-12/07/07 us$ si 10000@1=10000 us$ ic 154723438/154733438 (2 pages)
16 July 2007New director appointed (2 pages)
12 July 2007Ad 09/05/07-08/06/07 us$ si 185768@1=185768 us$ ic 154537670/154723438 (3 pages)
12 July 2007Director's particulars changed (1 page)
11 June 2007Ad 23/03/07-08/05/07 us$ si 329923@1 (3 pages)
15 May 2007Return made up to 12/04/07; bulk list available separately (13 pages)
1 April 2007Ad 22/02/07-22/03/07 us$ si 8255@1=8255 us$ ic 154260206/154268461 (2 pages)
29 March 2007Ad 25/01/07-14/02/07 us$ si 75520@1=75520 us$ ic 154184686/154260206 (3 pages)
13 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 February 2007Ad 01/12/06-10/01/07 us$ si 5254958@1=5254958 us$ ic 148911591/154166549 (4 pages)
13 February 2007Ad 21/11/06-29/11/06 us$ si 18137@1=18137 us$ ic 154166549/154184686 (2 pages)
31 January 2007Group of companies' accounts made up to 30 September 2006 (92 pages)
7 January 2007Director's particulars changed (1 page)
21 December 2006Ad 28/11/06-30/11/06 us$ si 1544296@1=1544296 us$ ic 147367295/148911591 (3 pages)
8 December 2006Ad 15/11/06-23/11/06 us$ si 3324971@1=3324971 us$ ic 144042324/147367295 (3 pages)
28 November 2006Ad 06/11/06-14/11/06 us$ si 252763@1=252763 us$ ic 143789561/144042324 (3 pages)
15 November 2006Ad 30/10/06-03/11/06 us$ si 139817@1=139817 us$ ic 143649744/143789561 (3 pages)
8 November 2006Ad 24/10/06-27/10/06 us$ si 107894@1=107894 us$ ic 143541850/143649744 (3 pages)
1 November 2006Ad 10/10/06-20/10/06 us$ si 711109@1=711109 us$ ic 142830741/143541850 (3 pages)
1 November 2006Ad 01/08/06-01/09/06 us$ si 30604@1=30604 us$ ic 142800137/142830741 (2 pages)
23 October 2006Ad 05/10/06-06/10/06 us$ si 172409@1=172409 us$ ic 142627728/142800137 (3 pages)
26 July 2006Ad 29/06/06-04/07/06 us$ si 9116@1=9116 us$ ic 142618612/142627728 (2 pages)
7 June 2006Ad 04/05/06-09/05/06 us$ si 48480@1=48480 us$ ic 142570132/142618612 (3 pages)
17 May 2006Ad 21/03/06-07/04/06 us$ si 235598@1 (4 pages)
16 May 2006Return made up to 12/04/06; bulk list available separately (13 pages)
22 March 2006Ad 06/03/06-17/03/06 us$ si 53878@1=53878 us$ ic 142280656/142334534 (3 pages)
3 February 2006Group of companies' accounts made up to 30 September 2005 (75 pages)
3 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2006Ad 22/09/05-31/12/05 us$ si 193369@1=193369 us$ ic 142032902/142226271 (4 pages)
6 January 2006Director's particulars changed (1 page)
24 October 2005New director appointed (2 pages)
28 September 2005Ad 10/08/05-21/09/05 us$ si 214398@1=214398 us$ ic 141818504/142032902 (4 pages)
25 August 2005Ad 13/01/04-02/07/04 us$ si 53428@1 (4 pages)
3 August 2005Ad 12/07/05-26/07/05 us$ si 101500@1=101500 us$ ic 141717004/141818504 (2 pages)
19 July 2005Ad 30/06/05--------- us$ si 139@1=139 us$ ic 141716865/141717004 (2 pages)
17 June 2005Ad 08/06/05--------- us$ si 25000@1=25000 us$ ic 141691865/141716865 (2 pages)
10 June 2005Ad 31/05/05--------- us$ si 35000@1=35000 us$ ic 141656865/141691865 (2 pages)
26 May 2005Return made up to 12/04/05; bulk list available separately (11 pages)
10 May 2005New director appointed (2 pages)
20 April 2005Ad 16/02/05-31/03/05 us$ si 37234@1=37234 us$ ic 141609397/141646631 (2 pages)
9 March 2005Group of companies' accounts made up to 30 September 2004 (76 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 February 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
18 November 2004Ad 19/10/04-11/11/04 us$ si 2853@1=2853 us$ ic 141578810/141581663 (2 pages)
18 November 2004Ad 21/09/04-21/09/04 us$ si 27734@1=27734 us$ ic 141581663/141609397 (2 pages)
3 November 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
22 September 2004Ad 13/08/04-19/08/04 us$ si 92000@1=92000 us$ ic 141486810/141578810 (2 pages)
30 July 2004Ad 20/07/04--------- us$ si 1063@1=1063 us$ ic 141485747/141486810 (2 pages)
23 July 2004Director's particulars changed (1 page)
1 July 2004Ad 25/06/04--------- us$ si 234@1=234 us$ ic 141485513/141485747 (2 pages)
1 July 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
11 May 2004Return made up to 12/04/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
5 May 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
9 March 2004Ad 02/03/04--------- us$ si 15000@1=15000 us$ ic 141427319/141442319 (2 pages)
9 March 2004Ad 01/03/04--------- us$ si 25000@1=25000 us$ ic 141402319/141427319 (2 pages)
28 February 2004Ad 05/02/04-19/02/04 us$ si 56324@1=56324 us$ ic 141345995/141402319 (2 pages)
16 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2004Memorandum and Articles of Association (66 pages)
8 February 2004Ad 29/01/04--------- us$ si 35313@1=35313 us$ ic 141310682/141345995 (2 pages)
4 February 2004Group of companies' accounts made up to 30 September 2003 (113 pages)
3 February 2004Ad 26/01/04--------- us$ si 25000@1=25000 us$ ic 141285682/141310682 (2 pages)
27 January 2004Ad 06/01/04-21/01/04 us$ si 177260@1=177260 us$ ic 141108422/141285682 (4 pages)
29 December 2003Ad 26/11/03-18/12/03 us$ si 39118@1=39118 us$ ic 141069304/141108422 (4 pages)
29 December 2003Ad 26/11/03--------- us$ si 31144@1=31144 us$ ic 141038160/141069304 (3 pages)
26 November 2003Ad 09/07/03-10/11/03 us$ si 50342@1=50342 us$ ic 140987818/141038160 (4 pages)
30 September 2003Listing of particulars (128 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
8 July 2003Group of companies' accounts made up to 30 September 2002 (101 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003Return made up to 12/04/03; bulk list available separately (14 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
29 April 2003Director's particulars changed (1 page)
12 April 2003New director appointed (2 pages)
27 March 2003Ad 18/03/03--------- us$ si 63@1=63 us$ ic 141008772/141008835 (2 pages)
18 February 2003Ad 14/06/02-18/11/02 us$ si 28876@1=28876 us$ ic 140979896/141008772 (4 pages)
11 February 2003Memorandum and Articles of Association (92 pages)
11 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
21 August 2002Us$ ic 141329896/140979896 15/08/02 us$ sr 350000@1=350000 (1 page)
21 August 2002Us$ ic 141354896/141329896 16/08/02 us$ sr 25000@1=25000 (1 page)
17 August 2002Us$ ic 141379896/141354896 13/08/02 us$ sr 25000@1=25000 (1 page)
18 June 2002Ad 25/05/02-07/06/02 us$ si 247174@1=247174 us$ ic 141132722/141379896 (4 pages)
11 June 2002Ad 15/02/02--------- £ si [email protected] (3 pages)
11 June 2002Ad 22/02/02--------- us$ si 141111705@1 (3 pages)
31 May 2002Ad 22/02/02--------- £ si 50000@1 (2 pages)
23 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2002Nc inc already adjusted 25/01/02 (1 page)
23 May 2002Nc inc already adjusted 25/01/02 (1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2002Nc inc already adjusted 25/01/02 (1 page)
14 May 2002Return made up to 12/04/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 April 2002S-div 15/02/02 (1 page)
7 March 2002Memorandum and Articles of Association (86 pages)
22 February 2002Certificate of reduction of issued capital (1 page)
22 February 2002Ad 24/01/02-15/02/02 £ si 19989@1=19989 £ ic 167949528/167969517 (4 pages)
20 February 2002Reduction of iss capital and minute (oc) (4 pages)
15 February 2002Memorandum and Articles of Association (91 pages)
15 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
14 February 2002Group of companies' accounts made up to 30 September 2001 (91 pages)
8 February 2002Ad 15/11/01-23/01/02 £ si 549139@1=549139 £ ic 167400389/167949528 (4 pages)
13 December 2001New director appointed (2 pages)
23 November 2001Ad 01/10/01-31/10/01 £ si 38800@1=38800 £ ic 167361589/167400389 (4 pages)
3 November 2001£ ic 169492823/167772823 26/10/01 £ sr 1720000@1=1720000 (1 page)
3 November 2001£ ic 171062456/170042823 25/10/01 £ sr 1019633@1=1019633 (1 page)
3 November 2001£ ic 167772823/167361589 23/10/01 £ sr 411234@1=411234 (1 page)
3 November 2001£ ic 170042823/169492823 24/10/01 £ sr 550000@1=550000 (1 page)
27 October 2001£ ic 171435859/171430254 18/10/01 £ sr 5605@1=5605 (1 page)
27 October 2001£ ic 171430254/171062456 19/10/01 £ sr 367798@1=367798 (1 page)
22 October 2001£ ic 172699859/171435859 12/10/01 £ sr 1264000@1=1264000 (1 page)
17 October 2001£ ic 174580320/173397320 10/10/01 £ sr 1183000@1=1183000 (1 page)
17 October 2001£ ic 173397320/172699859 11/10/01 £ sr 697461@1=697461 (1 page)
11 October 2001£ ic 175061589/174755320 08/10/01 £ sr 306269@1=306269 (1 page)
11 October 2001£ ic 174755320/174580320 09/10/01 £ sr 175000@1=175000 (1 page)
11 October 2001£ ic 177111589/175061589 05/10/01 £ sr 2050000@1=2050000 (1 page)
10 October 2001£ ic 177361589/177111589 04/10/01 £ sr 250000@1=250000 (1 page)
4 October 2001£ ic 177523589/177361589 25/09/01 £ sr 162000@1=162000 (1 page)
3 October 2001£ ic 177791589/177755589 28/09/01 £ sr 36000@1=36000 (1 page)
3 October 2001£ ic 177685589/177523589 26/09/01 £ sr 162000@1=162000 (1 page)
3 October 2001£ ic 177755589/177685589 27/09/01 £ sr 70000@1=70000 (1 page)
3 October 2001Ad 01/08/01-30/09/01 £ si 658515@1=658515 £ ic 177403074/178061589 (5 pages)
3 October 2001£ ic 178061589/177791589 20/09/01 £ sr 270000@1=270000 (1 page)
28 September 2001£ ic 178423074/177998074 24/09/01 £ sr 425000@1=425000 (1 page)
28 September 2001£ ic 177998074/177403074 21/09/01 £ sr 595000@1=595000 (1 page)
24 July 2001Ad 01/06/01-30/06/01 £ si 2345@1=2345 £ ic 178420729/178423074 (4 pages)
8 July 2001Ad 01/05/01--------- £ si 59084@1=59084 £ ic 178361645/178420729 (4 pages)
23 May 2001Ad 01/04/01-30/04/01 £ si 35939@1 (4 pages)
15 May 2001Return made up to 12/04/01; bulk list available separately (12 pages)
2 May 2001Ad 01/03/01-31/03/01 £ si 3132@1=3132 £ ic 178009467/178012599 (4 pages)
13 April 2001New director appointed (2 pages)
6 March 2001Ad 04/01/01-31/01/01 £ si 47835@1=47835 £ ic 177961632/178009467 (4 pages)
23 February 2001Full group accounts made up to 30 September 2000 (83 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 February 2001Memorandum and Articles of Association (83 pages)
18 December 2000Ad 01/11/00-30/11/00 £ si 158689@1=158689 £ ic 177802943/177961632 (4 pages)
7 December 2000Director resigned (1 page)
13 November 2000Ad 19/10/00--------- £ si 469@1=469 £ ic 177802474/177802943 (2 pages)
10 October 2000Ad 01/09/00-30/09/00 £ si 57840@1=57840 £ ic 177744634/177802474 (4 pages)
6 September 2000Ad 01/08/00-31/08/00 £ si 148907@1=148907 £ ic 177595727/177744634 (4 pages)
11 August 2000Ad 01/07/00-31/07/00 £ si 284875@1=284875 £ ic 177310852/177595727 (4 pages)
4 August 2000Ad 03/07/00--------- £ si 16738864@1=16738864 £ ic 160571988/177310852 (5 pages)
26 July 2000Ad 01/06/00-30/06/00 £ si 256958@1=256958 £ ic 160315030/160571988 (6 pages)
20 June 2000Ad 01/05/00-31/05/00 £ si 136111@1=136111 £ ic 160178919/160315030 (5 pages)
8 June 2000Director resigned (1 page)
12 May 2000Director's particulars changed (1 page)
12 May 2000Return made up to 12/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 May 2000Ad 03/04/00-24/04/00 £ si 77215@1=77215 £ ic 160101704/160178919 (5 pages)
17 April 2000Ad 01/03/00-30/03/00 £ si 87718@1=87718 £ ic 160013986/160101704 (4 pages)
5 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 March 2000Ad 28/01/00-29/02/00 £ si 87509@1=87509 £ ic 159926477/160013986 (7 pages)
1 March 2000Full group accounts made up to 30 September 1999 (78 pages)
14 February 2000Ad 01/12/99-04/02/00 £ si 268393@1=268393 £ ic 159658084/159926477 (11 pages)
8 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Ad 06/11/99-30/11/99 £ si 19873@1=19873 £ ic 159638211/159658084 (4 pages)
10 November 1999Ad 03/09/99-05/11/99 £ si 112754@1=112754 £ ic 159525457/159638211 (5 pages)
9 November 1999Director resigned (1 page)
20 September 1999Ad 30/07/99-02/09/99 £ si 23776@1=23776 £ ic 159501681/159525457 (4 pages)
1 September 1999Ad 25/08/99--------- £ si 154@1=154 £ ic 159501527/159501681 (2 pages)
10 August 1999Ad 01/07/99-29/07/99 £ si 63799@1=63799 £ ic 159437728/159501527 (4 pages)
12 July 1999Ad 18/06/99-29/06/99 £ si 25268@1=25268 £ ic 159412460/159437728 (4 pages)
3 June 1999Ad 26/04/99-07/05/99 £ si 174454@1=174454 £ ic 159412460/159586914 (8 pages)
24 May 1999Ad 10/03/99-23/04/99 £ si 153568@1 (4 pages)
12 May 1999Return made up to 12/04/99; bulk list available separately (17 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
24 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page)
18 March 1999Company name changed lonrho PUBLIC LIMITED COMPANY\certificate issued on 18/03/99 (2 pages)
17 March 1999Ad 24/12/98-04/03/99 £ si 36255@1=36255 £ ic 289114039/289150294 (5 pages)
22 February 1999Full group accounts made up to 30 September 1998 (36 pages)
18 January 1999Ad 24/04/98--------- £ si [email protected]=13541 £ ic 289100498/289114039 (3 pages)
6 January 1999Ad 07/12/98-22/12/98 £ si 9669@1=9669 £ ic 289090829/289100498 (5 pages)
9 December 1998Ad 05/11/98-01/12/98 £ si 15614@1=15614 £ ic 289061674/289077288 (5 pages)
10 November 1998Ad 02/10/98-04/11/98 £ si 21574@1=21574 £ ic 289040100/289061674 (5 pages)
3 November 1998Particulars of contract relating to shares (4 pages)
3 November 1998Ad 01/10/98--------- £ si 1436502@1=1436502 £ ic 287603598/289040100 (5 pages)
17 September 1998Ad 28/08/98-03/09/98 £ si 21583@1=21583 £ ic 287582015/287603598 (2 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
12 August 1998Ad 15/07/98-31/07/98 £ si 17307@1=17307 £ ic 287564708/287582015 (5 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
7 July 1998Ad 08/05/98-29/06/98 £ si 15046@1=15046 £ ic 287549662/287564708 (7 pages)
29 May 1998Particulars of contract relating to shares (4 pages)
14 May 1998Return made up to 12/04/98; bulk list available separately (21 pages)
14 May 1998£ ic 199236059/157552690 16/04/98 £ sr [email protected]=41683369 (1 page)
14 May 1998Conso 27/03/98 (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
12 May 1998Memorandum and Articles of Association (78 pages)
7 May 1998Rereg as pri, reduce iss capital, alter mem & arts (1 page)
7 May 1998Reduction of capital (3 pages)
1 May 1998Ad 06/04/98--------- £ si [email protected]=399308 £ ic 198789989/199189297 (3 pages)
1 May 1998Particulars of contract relating to shares (4 pages)
20 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1998Interim accounts made up to 31 March 1998 (7 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(5 pages)
7 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1998Memorandum and Articles of Association (65 pages)
7 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 298375000/300875000 27/03/98 (2 pages)
18 March 1998Ad 13/02/98-04/03/98 £ si [email protected]=36239 £ ic 198753750/198789989 (7 pages)
27 February 1998Full group accounts made up to 30 September 1997 (162 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Ad 14/01/98-12/02/98 £ si [email protected]=39946 £ ic 198713804/198753750 (8 pages)
9 February 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
19 January 1998Ad 17/12/97-08/01/98 £ si [email protected]=11283 £ ic 198702521/198713804 (7 pages)
6 January 1998Ad 02/12/97-18/12/97 £ si [email protected]=26539 £ ic 198675982/198702521 (6 pages)
12 December 1997Ad 30/10/97-27/11/97 £ si [email protected]=46767 £ ic 198629215/198675982 (7 pages)
5 November 1997Ad 20/10/97-24/10/97 £ si [email protected]=27598 £ ic 198601617/198629215 (6 pages)
21 October 1997Ad 01/09/97-10/10/97 £ si [email protected]=140297 £ ic 198461320/198601617 (10 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Ad 01/10/97--------- £ si [email protected]=626474 £ ic 197834846/198461320 (4 pages)
3 October 1997Director resigned (1 page)
1 October 1997Ad 10/09/97-25/09/97 £ si [email protected]=38839 £ ic 197796007/197834846 (9 pages)
30 September 1997New director appointed (3 pages)
29 September 1997Ad 04/09/97-18/09/97 £ si [email protected]=84003 £ ic 197712004/197796007 (11 pages)
16 September 1997Ad 01/09/97-09/09/97 £ si [email protected]=204194 £ ic 197507810/197712004 (20 pages)
8 September 1997Ad 01/09/97-02/09/97 £ si [email protected]=24555 £ ic 197483255/197507810 (5 pages)
8 September 1997Ad 15/08/97-19/08/97 £ si [email protected]=178414 £ ic 197304841/197483255 (20 pages)
2 September 1997Ad 15/08/97-27/08/97 £ si [email protected]=10247 £ ic 197294594/197304841 (9 pages)
2 September 1997Ad 25/07/97-08/08/97 £ si [email protected]=18204 £ ic 197276390/197294594 (6 pages)
20 August 1997Ad 07/08/97-08/08/97 £ si [email protected]=5513 £ ic 197270877/197276390 (5 pages)
23 July 1997Ad 30/06/97--------- £ si [email protected]=5359 £ ic 197265518/197270877 (4 pages)
15 July 1997Ad 24/06/97-26/06/97 £ si [email protected]=7238 £ ic 197258280/197265518 (4 pages)
14 July 1997Ad 18/06/97-30/06/97 £ si [email protected]=11630 £ ic 197246650/197258280 (5 pages)
7 July 1997Director's particulars changed (2 pages)
7 July 1997Director's particulars changed (2 pages)
26 June 1997Ad 14/04/97-16/06/97 £ si [email protected]=1014 £ ic 197245636/197246650 (5 pages)
25 June 1997Ad 29/05/97-10/06/97 £ si [email protected]=50295 £ ic 197195341/197245636 (12 pages)
2 June 1997Ad 14/05/97-19/05/97 £ si [email protected]=11562 £ ic 197183779/197195341 (5 pages)
25 May 1997Ad 07/04/97--------- £ si [email protected] (3 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
20 May 1997Ad 25/04/97-12/05/97 £ si [email protected]=2929 £ ic 197180850/197183779 (4 pages)
13 May 1997Return made up to 12/04/97; bulk list available separately (30 pages)
9 May 1997Ad 07/04/97--------- £ si [email protected]=1229333 £ ic 195951517/197180850 (2 pages)
8 May 1997Ad 02/05/97--------- £ si [email protected]=2500 £ ic 195949017/195951517 (4 pages)
8 May 1997Ad 31/03/97-25/04/97 £ si [email protected]=30572 £ ic 195918445/195949017 (11 pages)
2 May 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Ad 20/03/97-31/03/97 £ si [email protected]=15575 £ ic 195902870/195918445 (6 pages)
7 April 1997Ad 20/03/97-27/03/97 £ si [email protected]=17344 £ ic 195885526/195902870 (4 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997New director appointed (2 pages)
27 March 1997Ad 19/03/97-20/03/97 £ si [email protected]=1997 £ ic 195883529/195885526 (4 pages)
20 March 1997Ad 10/02/97-07/03/97 £ si [email protected]=13830 £ ic 195869699/195883529 (5 pages)
19 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (2 pages)
21 February 1997Ad 05/02/97-13/02/97 £ si [email protected]=5191 £ ic 195864508/195869699 (5 pages)
20 February 1997Full group accounts made up to 30 September 1996 (50 pages)
14 February 1997Ad 30/12/96-29/01/97 £ si [email protected]=18784 £ ic 195845724/195864508 (10 pages)
8 January 1997Ad 06/12/96-20/12/96 £ si [email protected]=22765 £ ic 195822959/195845724 (9 pages)
10 December 1996Ad 25/10/96-21/11/96 £ si [email protected]=10013 £ ic 195812946/195822959 (10 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Ad 09/10/96-11/10/96 £ si [email protected]=3312 £ ic 195809634/195812946 (5 pages)
15 October 1996Ad 01/10/96--------- £ si [email protected]=414217 £ ic 195395417/195809634 (4 pages)
15 October 1996Ad 25/09/96-10/10/96 £ si [email protected]=7906 £ ic 195387511/195395417 (3 pages)
15 October 1996Particulars of contract relating to shares (4 pages)
1 October 1996Ad 13/09/96-26/09/96 £ si [email protected]=6224 £ ic 195381287/195387511 (2 pages)
20 September 1996Ad 22/08/96-16/09/96 premium £ si [email protected]=1803 £ ic 195379484/195381287 (5 pages)
10 September 1996Ad 20/08/96-05/09/96 £ si [email protected]=19411 £ ic 195360073/195379484 (6 pages)
6 September 1996Ad 07/08/96-23/08/96 £ si [email protected]=4800 £ ic 195355273/195360073 (4 pages)
30 August 1996Ad 09/08/96-13/08/96 £ si [email protected]=15370 £ ic 195339903/195355273 (9 pages)
13 August 1996Ad 12/07/96-31/07/96 £ si [email protected]=8727 £ ic 195331176/195339903 (7 pages)
9 August 1996Particulars of mortgage/charge (11 pages)
24 July 1996Ad 12/07/96-18/07/96 £ si [email protected]=6720 £ ic 195324456/195331176 (7 pages)
22 July 1996Ad 08/07/96-11/07/96 £ si [email protected]=6298 £ ic 195318158/195324456 (4 pages)
11 July 1996Ad 26/06/96-03/07/96 £ si [email protected]=1712 £ ic 195316446/195318158 (3 pages)
5 July 1996Ad 22/06/96--------- £ si [email protected]=3713 £ ic 195312733/195316446 (2 pages)
26 June 1996Ad 11/06/96-19/06/96 £ si [email protected]=43019 £ ic 195269714/195312733 (5 pages)
20 June 1996Ad 11/06/96-13/06/96 £ si [email protected]=2421 £ ic 195267293/195269714 (4 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of mortgage charge released/ceased (2 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Return made up to 12/04/96; bulk list available separately (38 pages)
7 June 1996Ad 20/05/63-30/05/96 £ si [email protected] (4 pages)
7 June 1996Ad 31/05/96--------- £ si [email protected]=812 £ ic 195266481/195267293 (2 pages)
4 June 1996Ad 21/05/96-23/05/96 £ si [email protected]=1163 £ ic 195265318/195266481 (4 pages)
21 May 1996Ad 26/04/96-09/05/96 £ si [email protected]=37163 £ ic 195224883/195262046 (5 pages)
15 May 1996Ad 21/03/96-02/05/96 £ si [email protected]=155155 £ ic 195069728/195224883 (16 pages)
15 May 1996New director appointed (2 pages)
12 April 1996Ad 09/04/96--------- £ si [email protected]=306269 £ ic 194763459/195069728 (3 pages)
31 March 1996Ad 15/02/96-21/03/96 £ si [email protected]=78111 £ ic 194685348/194763459 (12 pages)
13 March 1996Ad 05/02/96--------- £ si [email protected]=182408 £ ic 194502940/194685348 (4 pages)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
12 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996Memorandum and Articles of Association (76 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Auditor's resignation (1 page)
17 February 1996Ad 30/01/96-01/02/96 £ si [email protected]=37234 £ ic 194465706/194502940 (6 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
14 February 1996Full group accounts made up to 30 September 1995 (136 pages)
1 February 1996Ad 11/01/96-25/01/96 £ si [email protected]=104584 £ ic 194361122/194465706 (13 pages)
26 January 1996Ad 31/12/95-10/01/96 £ si [email protected]=14539 £ ic 194346583/194361122 (6 pages)
11 January 1996Ad 28/12/95-04/01/96 £ si [email protected]=6494 £ ic 194340089/194346583 (5 pages)
29 December 1995Ad 06/12/95-22/12/95 £ si [email protected]=18390 £ ic 194321699/194340089 (8 pages)
20 December 1995Ad 11/12/95-14/12/95 £ si [email protected]=5885 £ ic 194315814/194321699 (6 pages)
13 December 1995Ad 24/11/95-07/12/95 £ si [email protected]=34894 £ ic 194280920/194315814 (12 pages)
30 November 1995Ad 30/10/95-23/11/95 £ si [email protected]=79361 £ ic 194201559/194280920 (6 pages)
24 November 1995Ad 31/10/95-20/11/95 £ si [email protected]=10952 £ ic 194190607/194201559 (14 pages)
9 November 1995Ad 19/10/95-02/11/95 premium £ si [email protected]=26870 £ ic 194163737/194190607 (16 pages)
25 October 1995Ad 22/09/95-17/10/95 £ si [email protected]=98427 £ ic 194065310/194163737 (22 pages)
23 October 1995Ad 02/10/95--------- £ si [email protected] (3 pages)
9 October 1995Ad 02/10/95--------- £ si [email protected]=266501 £ ic 193798809/194065310 (4 pages)
15 September 1995Registered office changed on 15/09/95 from: cheapside house, 138 cheapside, london EC2V 6BL (1 page)
8 September 1995Ad 25/08/95-06/09/95 £ si [email protected]=4667 £ ic 193761764/193766431 (6 pages)
7 September 1995Director resigned (4 pages)
6 September 1995Ad 25/08/95-30/08/95 £ si [email protected]=3187 £ ic 193758577/193761764 (6 pages)
31 August 1995Ad 17/08/95-25/08/95 £ si [email protected]=17895 £ ic 193740682/193758577 (8 pages)
15 August 1995Ad 01/08/95-10/08/95 £ si [email protected]=12308 £ ic 193697427/193709735 (8 pages)
1 August 1995Ad 19/07/95-27/07/95 £ si [email protected]=10670 £ ic 193686757/193697427 (8 pages)
31 July 1995Ad 14/07/95-19/07/95 £ si [email protected]=22762 £ ic 193663995/193686757 (10 pages)
5 July 1995Ad 12/06/95-28/06/95 £ si [email protected]=1291 £ ic 193641815/193643106 (6 pages)
14 June 1995Ad 24/05/95-01/06/95 £ si [email protected]=4460 £ ic 193637355/193641815 (6 pages)
31 May 1995Ad 19/05/95-22/05/95 £ si [email protected]=5939 £ ic 193631416/193637355 (6 pages)
24 May 1995Ad 16/05/95--------- £ si [email protected]=1125 £ ic 193630291/193631416 (6 pages)
19 May 1995Ad 28/04/95-09/05/95 £ si [email protected]=16256 £ ic 193614035/193630291 (12 pages)
11 May 1995Return made up to 12/04/95; bulk list available separately (70 pages)
2 May 1995Ad 19/04/95-25/04/95 £ si [email protected]=1629 £ ic 193612406/193614035 (4 pages)
1 May 1995Ad 01/04/95-05/04/95 £ si [email protected]=7907 £ ic 193604499/193612406 (10 pages)
26 April 1995Ad 06/04/95--------- £ si [email protected]=263913 £ ic 193340586/193604499 (2 pages)
24 April 1995Director resigned (4 pages)
23 April 1995Memorandum and Articles of Association (86 pages)
13 April 1995Director's particulars changed (4 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
12 April 1995£ nc 289125000/290875000 24/03/95 (1 page)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 1995Ad 16/03/95-31/03/95 £ si [email protected]=19725 £ ic 193320861/193340586 (14 pages)
12 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 April 1995List of shareholders (2 pages)
30 March 1995Full group accounts made up to 30 September 1994 (12 pages)
21 March 1995Ad 01/03/95-09/03/95 £ si [email protected]=3844 £ ic 193316506/193320350 (2 pages)
21 March 1995Ad 10/03/95-15/03/95 £ si [email protected]=511 £ ic 193320350/193320861 (8 pages)
14 March 1995Director resigned (2 pages)
7 March 1995Ad 14/02/95-27/02/95 £ si [email protected]=1630 £ ic 193314876/193316506 (8 pages)
23 May 1994Return made up to 12/04/94; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(38 pages)
30 March 1994Full group accounts made up to 30 September 1993 (107 pages)
8 November 1993Location of register of members (non legible) (1 page)
8 November 1993Location of debenture register (non legible) (1 page)
18 May 1993Return made up to 12/04/93; bulk list available separately (34 pages)
23 March 1993Full group accounts made up to 30 September 1992 (135 pages)
11 May 1992Return made up to 12/04/92; bulk list available separately (34 pages)
26 April 1992Full group accounts made up to 30 September 1991 (39 pages)
21 June 1991Particulars of mortgage/charge (3 pages)
24 April 1991Ad 08/04/91--------- £ si [email protected]=1815974 £ ic 143829300/145645274 (3 pages)
15 April 1991Full group accounts made up to 30 September 1990 (110 pages)
23 April 1990Ad 06/04/90--------- £ si [email protected]=487337 £ ic 125773570/126260907 (2 pages)
6 April 1990Full group accounts made up to 30 September 1989 (115 pages)
28 February 1990Ad 06/04/89--------- premium £ si [email protected] (2 pages)
20 April 1989Full group accounts made up to 30 September 1988 (83 pages)
13 May 1988Full group accounts made up to 30 September 1987 (103 pages)
28 May 1987Full group accounts made up to 30 September 1986 (98 pages)
18 May 1987Location of debenture register (non legible) (1 page)
18 May 1987Location of register of members (non legible) (1 page)
16 May 1986Return of allotments (4 pages)
12 March 1986Accounts made up to 30 September 1985 (93 pages)
17 May 1985Accounts made up to 30 September 1984 (100 pages)
9 May 1984Accounts made up to 30 September 1983 (82 pages)
5 May 1983Accounts made up to 30 September 1982 (69 pages)
13 May 1982Accounts made up to 30 September 1981 (72 pages)
30 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 September 1980Accounts made up to 30 September 1980 (61 pages)
24 April 1980Accounts made up to 30 September 1979 (64 pages)
9 July 1979Accounts made up to 30 September 1978 (56 pages)
8 July 1979Accounts made up to 30 September 1977 (57 pages)
13 April 1977Accounts made up to 30 September 1976 (41 pages)
15 March 1976Accounts made up to 30 September 1975 (42 pages)
27 February 1975Accounts made up to 31 December 1974 (37 pages)
14 April 1970Accounts made up to 30 September 2069 (29 pages)
6 May 1963Company name changed\certificate issued on 06/05/63 (4 pages)
13 May 1909Certificate of incorporation (1 page)