London
SE1 2AF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 April 2022) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 April 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (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 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 3 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 | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 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 | 14 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 1997) |
Role | Engineer |
Correspondence Address | 10 Warwick Road Ealing London W5 3XJ |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(21 years, 2 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(22 years, 10 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(26 years, 1 month 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(26 years, 2 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 |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(29 years, 4 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(32 years, 11 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(34 years, 2 months 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(37 years, 5 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(38 years, 8 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 | 14 May 1991(13 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lonmin.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.8m at £1 | London Australian General Property Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 1995 | Delivered 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 1987 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
5 October 2017 | Notification of London Australian & General Property Company Limited 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) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 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) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
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 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
31 May 2016 | Annual return made up to 13 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) |
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) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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) |
28 May 2014 | Annual return made up to 13 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) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 13 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) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Robin Christian Bellhouse on 13 May 2011 (2 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) |
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) |
24 May 2010 | Secretary's details changed for The African Investment Trust Limited on 13 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 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) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
14 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
21 January 2005 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
7 April 2004 | Director resigned (1 page) |
3 April 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) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
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) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (7 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) |
26 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
10 January 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Return made up to 14/05/99; no change of members (5 pages) |
20 April 1999 | New director appointed (2 pages) |
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) |
18 March 1999 | Company name changed lonmin LIMITED\certificate issued on 18/03/99 (2 pages) |
8 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
24 November 1998 | Resolutions
|
13 November 1998 | Company name changed lonmin uzbekistan mining company LIMITED\certificate issued on 13/11/98 (2 pages) |
22 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
1 May 1998 | Company name changed lonrho uzbekistan mining company LIMITED\certificate issued on 05/05/98 (2 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (5 pages) |
3 October 1997 | Director resigned (1 page) |
18 September 1997 | Director's particulars changed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
23 July 1997 | Company name changed london city and international li mited\certificate issued on 24/07/97 (2 pages) |
26 June 1997 | Ad 18/06/97--------- £ si 3828831@1=3828831 £ ic 2/3828833 (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | £ nc 100/3828931 18/06/97 (1 page) |
26 June 1997 | Resolutions
|
23 June 1997 | Return made up to 14/05/97; full list of members (7 pages) |
14 March 1997 | Resolutions
|
21 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
2 October 1996 | Auditor's resignation (1 page) |
17 July 1996 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 May 1996 | Return made up to 14/05/96; full list of members (7 pages) |
20 March 1996 | Director resigned (2 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (7 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 September 1995 | Particulars of mortgage/charge (6 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (14 pages) |