Company NameLonmin Bahamas Hotels Limited
Company StatusDissolved
Company Number01549708
CategoryPrivate Limited Company
Incorporation Date10 March 1981(43 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesCamlaw Seventy-Nine Limited and Princess Hotels International Limited

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(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(38 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameJohn Francis Price
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2001)
RoleManaging Director
Correspondence Address72 Maywood Road
Darien Court
Ct 6820
Usa
Director NameMr Martin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address11 Fairways
1240 Warwick Road Copt Heath
Solihull
Warwickshire
B93 9LL
Secretary NameJames William Booth
NationalityBritish
StatusResigned
Appointed19 July 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 1996)
RoleChartered Accountant
Correspondence Address27 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(19 years, 9 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(22 years, 12 months 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(23 years 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(26 years, 3 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(29 years, 10 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(31 years 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(34 years, 4 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(35 years, 6 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
Appointed03 July 1991(10 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

236.7m at £1Lonmin PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Notification of Lonmin Public Limited Company 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)
23 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)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 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 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016
(1 page)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 236,711,002
(19 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)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 236,711,002
(14 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 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 236,711,002
(14 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 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)
16 April 2012Director's details changed for Robin Christian Bellhouse on 16 March 2010 (3 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 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 (6 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (8 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
24 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
25 March 2008Return made up to 28/02/08; 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)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 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)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004New director appointed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
16 May 2003Director resigned (1 page)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Director's particulars changed (1 page)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2001Return made up to 28/02/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
9 January 2001Full accounts made up to 30 September 2000 (14 pages)
4 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
3 March 2000Return made up to 28/02/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 September 1999 (9 pages)
10 June 1999Secretary's particulars changed (1 page)
23 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (85 pages)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
4 March 1999Return made up to 28/02/99; no change of members (6 pages)
8 October 1998Company name changed princess hotels international li mited\certificate issued on 09/10/98 (2 pages)
16 June 1998Full accounts made up to 30 September 1997 (15 pages)
13 March 1998Return made up to 28/02/98; full list of members (7 pages)
17 March 1997Full accounts made up to 30 September 1996 (80 pages)
11 March 1997Return made up to 28/02/97; full list of members (8 pages)
21 January 1997Director resigned (2 pages)
12 December 1996Secretary's particulars changed (1 page)
29 November 1996Registered office changed on 29/11/96 from: metropole hotel po box 335 national exhibition centre birmingham west midlands B40 1PT (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996New director appointed (2 pages)
31 July 1996Auditor's resignation (1 page)
28 July 1996Ad 12/06/96--------- £ si 236711000@1 (2 pages)
28 July 1996Particulars of contract relating to shares (4 pages)
17 July 1996Ad 12/06/96--------- £ si 236711000@1=236711000 £ ic 2/236711002 (2 pages)
10 July 1996Memorandum and Articles of Association (19 pages)
9 May 1996Full accounts made up to 30 September 1995 (13 pages)
19 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1995Return made up to 03/07/95; no change of members (6 pages)
27 July 1995Registered office changed on 27/07/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
27 July 1995New secretary appointed (2 pages)
27 July 1995New director appointed (2 pages)