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(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 April 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(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Secretary Name | Michael John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Jonathan Lewis Platts-Mills |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(71 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(73 years, 6 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 |
Secretary Name | Mrs Teresa Catherine Heritage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(75 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sibley Avenue Harpenden Hertfordshire AL5 1HE |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(76 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 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(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Secretary Name | Seema Kamboj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(77 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 March 2015) |
Role | Assistant Company Secretary |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(80 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Mr Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2016) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(87 years, 9 months after company formation) |
Appointment Duration | 4 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 |
Secretary Name | John Morrison |
---|---|
Status | Resigned |
Appointed | 10 March 2015(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | Ms Seema Kamboj |
---|---|
Status | Resigned |
Appointed | 14 September 2016(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
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 |
85k at £5 | Lonmin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2023 | Application to strike the company off the register (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
27 June 2022 | Statement of capital on 27 June 2022
|
27 June 2022 | Resolutions
|
27 June 2022 | Solvency Statement dated 22/06/22 (1 page) |
27 June 2022 | Statement by Directors (1 page) |
20 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 May 2020 | Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 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) |
16 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
16 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 September 2019 | Termination of appointment of Seema Kamboj as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
16 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 16 September 2019 (1 page) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
12 September 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
9 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 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 11 May 2018 with updates (4 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 June 2017 | Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 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 Ms Seema Kamboj as a secretary on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Morrison as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Ms Seema Kamboj as a secretary on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of John Morrison as a secretary on 14 September 2016 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 11 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) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 March 2015 | Appointment of Miss Seema Kamboj as a director on 10 March 2015 (3 pages) |
24 March 2015 | Termination of appointment of Seema Kamboj as a secretary on 10 March 2015 (2 pages) |
24 March 2015 | Appointment of Miss Seema Kamboj as a director on 10 March 2015 (3 pages) |
24 March 2015 | Appointment of John Morrison as a secretary on 10 March 2015 (3 pages) |
24 March 2015 | Termination of appointment of Seema Kamboj as a secretary on 10 March 2015 (2 pages) |
24 March 2015 | Appointment of John Morrison as a secretary on 10 March 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
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 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Seema Kamboj on 11 May 2012 (1 page) |
22 May 2012 | Secretary's details changed for Seema Kamboj on 11 May 2012 (1 page) |
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 | Director's details changed for Robin Christian Bellhouse on 11 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Robin Christian Bellhouse on 11 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 11 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 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 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) |
15 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
13 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 11/05/08; 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) |
11 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 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 11/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 11/05/06; 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 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 11/05/05; full list of members
|
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Return made up to 11/05/05; full list of members
|
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 11/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 11/05/04; 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) |
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) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 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) |
30 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 11/05/02; 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) |
8 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
28 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 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
26 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 11/05/00; full list of members (7 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) |
17 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
17 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
8 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
8 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
22 May 1998 | Return made up to 11/05/98; full list of members (7 pages) |
22 May 1998 | Return made up to 11/05/98; full list of members (7 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
18 September 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 September 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 June 1997 | Return made up to 11/05/97; full list of members (10 pages) |
2 June 1997 | Return made up to 11/05/97; full list of members (10 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (97 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (97 pages) |
2 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
21 May 1996 | Return made up to 11/05/96; full list of members (9 pages) |
21 May 1996 | Return made up to 11/05/96; full list of members (9 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
13 June 1995 | Return made up to 11/05/95; full list of members (16 pages) |
13 June 1995 | Return made up to 11/05/95; full list of members (16 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
24 May 1986 | Return made up to 04/04/86; full list of members (10 pages) |
24 May 1986 | Return made up to 04/04/86; full list of members (10 pages) |
10 June 1927 | Certificate of incorporation (2 pages) |
10 June 1927 | Certificate of incorporation (2 pages) |