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(38 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(38 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 | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | John Francis Price |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 January 2001) |
Role | Managing Director |
Correspondence Address | 72 Maywood Road Darien Court Ct 6820 Usa |
Director Name | Mr Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 11 Fairways 1240 Warwick Road Copt Heath Solihull Warwickshire B93 9LL |
Secretary Name | James William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Avenue Road Stratford Upon Avon Warwickshire CV37 6UN |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(15 years, 8 months after company formation) |
Appointment Duration | 4 years (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 | 15 April 1999(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (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 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(19 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years, 12 months 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(23 years 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(26 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(29 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(31 years 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(34 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(35 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 | 03 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
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 20 other UK companies use this postal address |
236.7m at £1 | Lonmin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 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) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 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 August 2016 | Resolutions
|
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
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) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 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) |
16 April 2012 | Director's details changed for Robin Christian Bellhouse on 16 March 2010 (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 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 (6 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (8 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
25 March 2008 | Return made up to 28/02/08; 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) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | New director appointed (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
16 May 2003 | Director resigned (1 page) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 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) |
20 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
9 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (85 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
4 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
8 October 1998 | Company name changed princess hotels international li mited\certificate issued on 09/10/98 (2 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
17 March 1997 | Full accounts made up to 30 September 1996 (80 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
21 January 1997 | Director resigned (2 pages) |
12 December 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: metropole hotel po box 335 national exhibition centre birmingham west midlands B40 1PT (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
31 July 1996 | Auditor's resignation (1 page) |
28 July 1996 | Ad 12/06/96--------- £ si 236711000@1 (2 pages) |
28 July 1996 | Particulars of contract relating to shares (4 pages) |
17 July 1996 | Ad 12/06/96--------- £ si 236711000@1=236711000 £ ic 2/236711002 (2 pages) |
10 July 1996 | Memorandum and Articles of Association (19 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 March 1996 | Return made up to 28/02/96; full list of members
|
27 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |