10th Floor
London
W6 7HA
Director Name | Mr Bruno Sidler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 July 2022(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Operating Officer |
Country of Residence | South Africa |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (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 | 13 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 1995) |
Role | Director Of Companie |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Director Name | Mark Vivian Adrian Newman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | Masai Lane Karen Nairobi Foreign |
Director Name | John Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1999) |
Role | Finance Director |
Correspondence Address | PO Box 5498 Limbe Malawi |
Director Name | Anthony Christopher Leod Parvin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 21 Newton Spicer Drive Chisipite Harare Zimbabwe Foreign |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Keith Melvyn Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2000) |
Role | Finance Director |
Correspondence Address | 2 Clansoncourt Muthaiga Nairobi Kenya East Africa Foreign |
Director Name | Debapriya Basuthakur |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 151 Kabulonga Road Kabulonga Lusaka Zambia Foreign |
Director Name | Hans-Dieter Bock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1997) |
Role | Lawyer And Tax Consultant |
Correspondence Address | 26 St James's Place London SW1A 1NH |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Kevin Gilks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | PO Box 47665 Nairobi Foreign Kenya |
Director Name | John Howard William Garnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Mayfield 21 Argarmeols Road Formby Liverpool Merseyside L37 7BX |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Jonathan Francis Lee |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(27 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucket Lock Cottage Yarningale Lane Yarningale Common Warwickshire CV35 8HW |
Secretary Name | John Bruce Raisbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 31 Station Road Ainsdale Southport Merseyside PR8 3HN |
Director Name | David Howe |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Benty Farm Grove Irby Wirral L61 3YB |
Director Name | Mrs Jean Ellis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Road Rhydymwyn Mold Clwyd CH7 5HL Wales |
Director Name | Mr Paul Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Cobblers Cross Lane Tarporley Cheshire CW6 0DJ |
Director Name | Mr James Hugh Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Secretary Name | Mr James Hugh Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elstree Road Bushey Heath Hertfordshire WD23 4GJ |
Director Name | Ms Emma Kinder Priestley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Shirley Ashbourne Derbyshire DE6 3AS |
Director Name | Mr David Anthony Lenigas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2007(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 2012) |
Role | Mining Engineer |
Country of Residence | Monaco |
Correspondence Address | Apt 012 Le Cimabue 16 Quai Jean Charles Rey Fontvielle 98000 |
Director Name | Mr Geoffrey Trevor White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gulls Reach 74 Above Town Dartmouth Devon TQ6 9RQ |
Director Name | Mr David James Armstrong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Matthouse Ockham Road North East Horsley Leatherhead Surrey KT24 6PX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25 Berkeley Square London W1J 6HB |
Director Name | Dr Reto Suter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 November 2013(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 26-28 Hammersmith Grove 10th Floor London W6 7HA |
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Hammersmith Grove 10th Floor London W6 7HA |
Director Name | Roland Boris Aime Decorvet |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2016(45 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2016) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 25 Berkeley Square London W1J 6HB |
Director Name | Nicholas Peter Taylor |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2021) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 26-28 Hammersmith Grove London W6 7HA |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 1998) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Website | mountcity.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
180.3m at $1 | Lonrho Holdings LTD 81.79% Ordinary |
---|---|
40.1m at $1 | Lonrho LTD 18.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,298,145 |
Cash | £2,666,535 |
Current Liabilities | £163,667,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
29 July 2009 | Delivered on: 4 August 2009 Satisfied on: 5 November 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re lonrho africa (holdings) limited usd currency account account no:56218155. Fully Satisfied |
---|---|
4 June 2007 | Delivered on: 8 June 2007 Satisfied on: 21 April 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re lonrho africa (holdings) limited business premium account, account number 80105813. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
16 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 May 2017 | Appointment of Nicholas Peter Taylor as a director on 2 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Reto Suter as a director on 2 May 2017 (1 page) |
20 February 2017 | Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | Termination of appointment of Roland Boris Aime Decorvet as a director on 18 April 2016 (1 page) |
11 February 2016 | Appointment of Roland Boris Aime Decorvet as a director on 1 February 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 May 2015 | Termination of appointment of James Henry Wilkinson as a director on 30 April 2015 (1 page) |
12 May 2015 | Appointment of Mr James Richard Goode as a director on 30 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of James Hugh Hughes as a secretary on 16 December 2013 (1 page) |
5 January 2015 | Auditor's resignation (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 August 2014 | Director's details changed for Mr James Henry Wilkinson on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr James Henry Wilkinson on 1 August 2014 (2 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
29 July 2014 | Redenomination of shares. Statement of capital 6 January 2014
|
29 July 2014 | Redenomination of shares. Statement of capital 6 January 2014
|
29 July 2014 | Sub-division of shares on 6 January 2014 (5 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Sub-division of shares on 6 January 2014 (5 pages) |
29 July 2014 | Memorandum and Articles of Association (20 pages) |
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 December 2013 | Termination of appointment of Geoffrey White as a director (1 page) |
19 December 2013 | Termination of appointment of James Hughes as a director (1 page) |
10 December 2013 | Appointment of James Henry Wilkinson as a director (3 pages) |
10 December 2013 | Appointment of Dr Reto Suter as a director (3 pages) |
9 October 2013 | Termination of appointment of David Armstrong as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Termination of appointment of Jean Ellis as a director (1 page) |
6 August 2013 | Termination of appointment of Emma Priestley as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
4 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (25 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Termination of appointment of David Lenigas as a director (1 page) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders
|
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
14 April 2011 | Director's details changed for Mr David Anthony Lenigas on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Geoffrey Trevor White on 13 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr David Anthony Lenigas on 1 April 2011 (2 pages) |
13 September 2010 | Registered office address changed from , C/O Dsg Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 13 September 2010 (1 page) |
5 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Emma Kinder Priestly on 13 June 2010 (2 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 February 2010 | Director's details changed for David Anthony Lenigas on 10 December 2009 (3 pages) |
27 October 2009 | Full accounts made up to 30 September 2008 (18 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2009 | Director appointed david james armstrong (2 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (7 pages) |
28 April 2009 | Return made up to 13/06/08; full list of members; amend (7 pages) |
28 April 2009 | Director's change of particulars / emma de borghgrave d'altena / 20/03/2009 (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Return made up to 13/06/08; full list of members (7 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
1 July 2008 | Full accounts made up to 30 September 2006 (17 pages) |
8 May 2008 | Director appointed geoffrey trevor white (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 13/06/07; full list of members (8 pages) |
11 June 2007 | Return made up to 13/06/06; full list of members (7 pages) |
8 June 2007 | Particulars of mortgage/charge (5 pages) |
29 April 2007 | New director appointed (4 pages) |
29 April 2007 | New director appointed (3 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Certificate of reduction of issued capital (1 page) |
16 September 2006 | Reduction of iss capital and minute (oc) £ ic 44348848/ 24348848 (6 pages) |
16 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
19 October 2005 | Return made up to 13/06/05; full list of members
|
24 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 December 2004 | Return made up to 13/06/04; full list of members (10 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
18 May 2004 | Return made up to 13/06/03; full list of members
|
26 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 August 2002 | Return made up to 13/06/02; full list of members (5 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: first floor lancaster house, mercury court, tithebarn street, liverpool merseyside L2 2RG (1 page) |
5 October 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 13/06/01; full list of members (10 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (80 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: third floor york house, mercury court tithebarn street, liverpool, merseyside L2 2RG (1 page) |
7 March 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 30 September 1999 (18 pages) |
19 October 2000 | Director resigned (1 page) |
28 September 2000 | Certificate of reduction of issued capital (1 page) |
28 September 2000 | Reduction of iss capital and minute (oc) £ ic 126982848/ 44348848 (3 pages) |
25 August 2000 | Resolutions
|
7 August 2000 | Return made up to 13/06/00; full list of members
|
5 June 2000 | New director appointed (3 pages) |
30 May 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director resigned (1 page) |
31 January 2000 | Full group accounts made up to 30 September 1998 (78 pages) |
20 September 1999 | Return made up to 13/06/99; no change of members
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
1 August 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
24 January 1999 | Return made up to 13/06/98; full list of members (11 pages) |
19 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Ad 07/05/98--------- £ si 85306024@1=85306024 £ ic 41676824/126982848 (2 pages) |
20 May 1998 | £ nc 45000000/140000000 06/05/98 (1 page) |
20 May 1998 | Resolutions
|
2 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 February 1998 | Company name changed lonrho africa LIMITED\certificate issued on 19/02/98 (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
16 February 1998 | Director resigned (1 page) |
6 February 1998 | Particulars of contract relating to shares (4 pages) |
6 February 1998 | Ad 23/01/98--------- £ si 4388936@1=4388936 £ ic 37287888/41676824 (2 pages) |
31 January 1998 | £ nc 40000000/45000000 23/01/98 (2 pages) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
15 January 1998 | New director appointed (2 pages) |
9 December 1997 | Director's particulars changed (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
21 July 1997 | Resolutions
|
15 July 1997 | Return made up to 13/06/97; full list of members (15 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
11 March 1997 | Ad 18/02/97--------- £ si 37287788@1 (2 pages) |
11 March 1997 | Particulars of contract relating to shares (5 pages) |
26 February 1997 | £ nc 100/40000000 18/02/97 (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 18/02/97--------- £ si 37287788@1=37287788 £ ic 100/37287888 (2 pages) |
2 October 1996 | Auditor's resignation (1 page) |
2 August 1996 | Full group accounts made up to 30 September 1995 (88 pages) |
27 June 1996 | Return made up to 13/06/96; full list of members (25 pages) |
14 June 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house, 138 cheapside, london, EC2V 6BL (1 page) |
13 July 1995 | Return made up to 13/06/95; full list of members (11 pages) |
24 May 1995 | New director appointed (4 pages) |
18 May 1995 | Full accounts made up to 30 September 1994 (95 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (6 pages) |
21 April 1995 | New director appointed (6 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New director appointed (6 pages) |
19 April 1995 | New director appointed (6 pages) |
10 April 1995 | Company name changed african industrial and finance c orporation LIMITED\certificate issued on 11/04/95 (4 pages) |
22 March 1995 | Director resigned (2 pages) |
11 May 1994 | Memorandum and Articles of Association (14 pages) |
23 December 1970 | Incorporation (18 pages) |
23 December 1970 | Certificate of incorporation (1 page) |