Company NameLonmin Mining Company Limited
Company StatusDissolved
Company Number01350140
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 3 months ago)
Dissolution Date13 April 2022 (2 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleDirector Of Companies
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(19 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(26 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
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
Appointed29 March 2004(26 years, 2 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 NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(34 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed14 May 1991(13 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.8m at £1London Australian General Property Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 August 1995Delivered on: 13 September 1995
Persons entitled: Ldc Trustees Limited

Classification: Deed of substitution supplemental to a trust deed dated 16TH july 1979 (principal deed)
Secured details: £5,000,000 10 1/4% first mortgage debenture stock 1997/2002 due from the company to the chargee pursuant to the principal deed.
Particulars: The sum of £3,100,000 together with interest accruing thereon and all other monies. See the mortgage charge document for full details.
Outstanding
13 July 1987Delivered on: 22 July 1987
Persons entitled: Eagle Star Trust Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 16/7/79.
Particulars: L/H land at 30,30A,38,40 40A, 42, 44 and 46 high street kingston-upon-thames t/no sgl 467959. l/h land at queens reach kingston-upon-thames t/no. Sgl 421656. underleasehold land at queens reach kingston-upon-thames t/no. Sgl 421657.
Outstanding
16 July 1979Delivered on: 12 June 1984
Satisfied on: 17 July 1996
Persons entitled: Eagle Star Trust Company Limited.

Classification: Trust deed
Secured details: £1,366,918.
Particulars: F/Hold properties - homeworthy factory premises lea valley trading estate, edmonton, london N18 title no - ngl 126130 unit a lea valley trading estate title no - egl 85701 unit f lea valley trading estate title no - egl 857009.
Fully Satisfied
16 July 1979Delivered on: 12 June 1984
Satisfied on: 17 July 1996
Persons entitled: Eagle Star Trust Company Limited.

Classification: Trust deed
Secured details: £5,000,000.
Particulars: The properties as described in the schedule attached to doc M44. (See doc M44 for full details).
Fully Satisfied

Filing History

5 October 2017Notification of London Australian & General Property Company Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 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)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,828,833
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,828,833
(3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,828,833
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Robin Christian Bellhouse on 13 May 2011 (2 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 May 2010Secretary's details changed for The African Investment Trust Limited on 13 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
11 June 2007Return made up to 14/05/07; full list of members (7 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 May 2006Return made up to 14/05/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
25 May 2005Return made up to 14/05/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 January 2005Director's particulars changed (1 page)
27 May 2004Return made up to 14/05/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Director's particulars changed (1 page)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
8 June 2001Return made up to 14/05/01; full list of members (7 pages)
28 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 June 1999Secretary's particulars changed (1 page)
25 May 1999Return made up to 14/05/99; no change of members (5 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (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 lonmin LIMITED\certificate issued on 18/03/99 (2 pages)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1998Company name changed lonmin uzbekistan mining company LIMITED\certificate issued on 13/11/98 (2 pages)
22 May 1998Return made up to 14/05/98; full list of members (6 pages)
1 May 1998Company name changed lonrho uzbekistan mining company LIMITED\certificate issued on 05/05/98 (2 pages)
7 April 1998Full accounts made up to 30 September 1997 (5 pages)
3 October 1997Director resigned (1 page)
18 September 1997Director's particulars changed (2 pages)
7 August 1997New director appointed (2 pages)
23 July 1997Company name changed london city and international li mited\certificate issued on 24/07/97 (2 pages)
26 June 1997Ad 18/06/97--------- £ si 3828831@1=3828831 £ ic 2/3828833 (2 pages)
26 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1997£ nc 100/3828931 18/06/97 (1 page)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 June 1997Return made up to 14/05/97; full list of members (7 pages)
14 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1997Full accounts made up to 30 September 1996 (6 pages)
2 October 1996Auditor's resignation (1 page)
17 July 1996Declaration of mortgage charge released/ceased (2 pages)
17 July 1996Declaration of mortgage charge released/ceased (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1996Declaration of mortgage charge released/ceased (1 page)
22 May 1996Return made up to 14/05/96; full list of members (7 pages)
20 March 1996Director resigned (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (7 pages)
20 November 1995Secretary's particulars changed (4 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
13 September 1995Particulars of mortgage/charge (6 pages)
18 May 1995Return made up to 14/05/95; full list of members (14 pages)