London
EC3V 9DF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(102 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Alan Thomas Johnstone |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Church Farm Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LB |
Director Name | Roland Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 77 Chester Square London Sw1 |
Director Name | John Malcom Rae |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 101 Millbank Court 24 John Islip Street London SW1P 4LG |
Director Name | Lord Hartley William Shawcross |
---|---|
Date of Birth | February 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Queens Counsel - Consultant |
Correspondence Address | Friston Place Friston East Sussex BN20 0AH |
Director Name | Dame Alice Rosemary Murray |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Retired |
Correspondence Address | 9 Grange Court Road Granger Road Cambridge Cambs CB3 9BD |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Sir Derek Jack Mitchell |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 9 Holmbush Road Putney London SW15 3LE |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | John Brian Thompson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Consultant |
Correspondence Address | 1 Bedwyn Common Great Bedwyn Marlborough Wiltshire SN8 3HZ |
Director Name | Mr Melvyn Marckus |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 18 Musgrave Crescent London SW6 4QD |
Director Name | Mr Marie Joseph Jacques Leclezio |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Director Of Companies |
Correspondence Address | Nchalo Estates Chikaway PO Box 5598 Limbe Malawi |
Director Name | Sir John Henry Gladstone Leahy |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Manor Stables Bishopstone Seaford East Sussex BN25 2UD |
Director Name | Sir David Wathen Strather Hunt |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Old Place East Wing Lindfield West Sussex RH16 2HU |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Director Name | David Kenneth Harris |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 45 Molyneux Street London W1H 5HW |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Public Company Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | David Allan Chipp |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Consultant |
Correspondence Address | 2 Wilton Court 59-60 Eccleston Square London SW1V 1PH |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Secretary Name | Paul Malcolm Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Secretary Name | Margaret Ann Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(75 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 6 Hatchlands Cuckfield Haywards Heath West Sussex RH17 5LS |
Director Name | Mr Adrian Donald Hamilton |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(75 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 1993) |
Role | Deputy Editor The Observer |
Correspondence Address | 104 Elms Crescent London SW4 8QT |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(81 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secertary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(83 years, 9 months 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 | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(87 years 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(87 years, 1 month 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(90 years, 3 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 | Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2012) |
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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(95 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | John Robert Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(98 years, 4 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 | 14 September 2016(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(76 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 August 2019) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Website | lonmin.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
37.1m at £1 | Lonmin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
7 May 2020 | Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages) |
17 February 2020 | Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages) |
19 September 2019 | Director's details changed for Charl Keyter on 1 August 2019 (2 pages) |
17 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
17 September 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 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
17 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
17 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
12 September 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
30 October 2018 | Resolutions
|
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 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) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 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) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages) |
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
|
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
10 July 2015 | Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
23 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
23 April 2012 | Termination of appointment of Bothwell Mazarura as a director (2 pages) |
23 April 2012 | Appointment of Seema Kamboj as a director (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Robin Christian Bellhouse on 7 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Robin Christian Bellhouse on 7 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Robin Christian Bellhouse on 7 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 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) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 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) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 May 2010 | Secretary's details changed for The African Investment Trust Limited on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for The African Investment Trust Limited on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for The African Investment Trust Limited on 7 May 2010 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 07/05/09; 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) |
14 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 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) |
22 June 2007 | Ad 31/05/07--------- £ si [email protected] £ ic 37063636/37063636 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Ad 31/05/07--------- £ si [email protected] £ ic 37063636/37063636 (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
11 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
8 June 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 07/05/04; 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) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 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 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 January 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 January 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
17 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 30/04/99; full list of members (6 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) |
8 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
23 June 1997 | Return made up to 30/04/97; full list of members (7 pages) |
17 March 1997 | Full group accounts made up to 30 September 1996 (88 pages) |
17 March 1997 | Full group accounts made up to 30 September 1996 (88 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
2 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
21 May 1996 | Secretary's particulars changed (1 page) |
21 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
21 May 1996 | Secretary's particulars changed (1 page) |
29 March 1996 | Full accounts made up to 30 September 1995 (356 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (356 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
22 September 1995 | Registered office changed on 22/09/95 from: cheapside houe 138 cheapside london EC2V 6BL (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside houe 138 cheapside london EC2V 6BL (1 page) |
31 July 1995 | Full accounts made up to 30 September 1994 (94 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (94 pages) |
23 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
23 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (315 pages) |
1 August 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
1 August 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
13 December 1993 | Company name changed observer LIMITED(the)\certificate issued on 14/12/93 (2 pages) |
13 December 1993 | Company name changed observer LIMITED(the)\certificate issued on 14/12/93 (2 pages) |
27 July 1993 | Group accounts for a small company made up to 30 September 1992 (24 pages) |
27 July 1993 | Group accounts for a small company made up to 30 September 1992 (24 pages) |
21 July 1993 | Memorandum and Articles of Association (8 pages) |
21 July 1993 | Resolutions
|
21 July 1993 | Memorandum and Articles of Association (8 pages) |
21 July 1993 | Resolutions
|
18 October 1992 | Ad 30/09/92--------- £ si 9600000@1=9600000 £ ic 27463636/37063636 (2 pages) |
18 October 1992 | Ad 30/09/92--------- £ si 9600000@1=9600000 £ ic 27463636/37063636 (2 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Memorandum and Articles of Association (33 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Memorandum and Articles of Association (33 pages) |
26 August 1992 | Memorandum of association (8 pages) |
26 August 1992 | Memorandum of association (8 pages) |
5 August 1992 | Full group accounts made up to 30 September 1991 (23 pages) |
5 August 1992 | Full group accounts made up to 30 September 1991 (23 pages) |
28 October 1991 | Memorandum and Articles of Association (32 pages) |
28 October 1991 | Memorandum and Articles of Association (32 pages) |
28 October 1991 | Nc inc already adjusted 27/09/91 (1 page) |
28 October 1991 | Resolutions
|
28 October 1991 | Nc inc already adjusted 27/09/91 (1 page) |
28 October 1991 | Ad 30/09/91--------- £ si 26000000@1=26000000 £ ic 1463636/27463636 (2 pages) |
28 October 1991 | Resolutions
|
28 October 1991 | Ad 30/09/91--------- £ si 26000000@1=26000000 £ ic 1463636/27463636 (2 pages) |
25 October 1991 | Resolutions
|
25 October 1991 | Resolutions
|
26 October 1987 | Memorandum and Articles of Association (15 pages) |
26 October 1987 | Memorandum and Articles of Association (15 pages) |
3 August 1987 | Return made up to 15/06/87; full list of members (10 pages) |
3 August 1987 | Return made up to 15/06/87; full list of members (10 pages) |
14 March 1917 | Certificate of incorporation (1 page) |
14 March 1917 | Certificate of incorporation (1 page) |