Company NameGreataward Limited
DirectorsBryony Jane Watson and Charl Keyter
Company StatusActive
Company Number04223186
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

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
StatusCurrent
Appointed01 August 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Secretary NameLerato Matlosa
StatusCurrent
Appointed01 September 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 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
Appointed20 June 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthlands
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameIan Peter Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2005)
RoleDirector Of Companies
Correspondence Address6 Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 9 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(2 years, 10 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(6 years 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(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 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
Appointed22 June 2012(11 years, 1 month after company formation)
Appointment Duration7 years, 2 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(14 years, 1 month 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(15 years, 3 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed14 June 2001(2 weeks, 6 days after company formation)
Appointment Duration18 years, 2 months (resigned 31 August 2019)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Contact

Websitelonmin.com

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lonmin PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,782,008
Current Liabilities£1,696,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

27 May 2020Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
17 February 2020Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages)
19 September 2019Director's details changed for Charl Keyter on 1 August 2019 (2 pages)
16 September 2019Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page)
16 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 September 2019Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page)
16 September 2019Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages)
16 September 2019Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page)
12 September 2019Appointment of Charl Keyter as a director on 1 August 2019 (2 pages)
12 September 2019Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page)
12 September 2019Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages)
8 July 2019Full accounts made up to 30 September 2018 (14 pages)
11 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 October 2018Resolutions
  • RES13 ‐ Intercreditor agreement/documents 15/10/2018
(2 pages)
3 July 2018Full accounts made up to 30 September 2017 (15 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
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)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Full accounts made up to 30 September 2016 (14 pages)
10 July 2017Full accounts made up to 30 September 2016 (14 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
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)
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)
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)
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 21/07/2016
(1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 21/07/2016
(1 page)
29 June 2016Full accounts made up to 30 September 2015 (13 pages)
29 June 2016Full accounts made up to 30 September 2015 (13 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 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)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
3 July 2015Full accounts made up to 30 September 2014 (12 pages)
3 July 2015Full accounts made up to 30 September 2014 (12 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
9 July 2014Full accounts made up to 30 September 2013 (12 pages)
9 July 2014Full accounts made up to 30 September 2013 (12 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
25 June 2013Full accounts made up to 30 September 2012 (11 pages)
25 June 2013Full accounts made up to 30 September 2012 (11 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Appointment of Seema Kamboj as a director (3 pages)
4 July 2012Appointment of Seema Kamboj as a director (3 pages)
26 June 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
26 June 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Robin Christian Bellhouse on 25 May 2011 (2 pages)
7 June 2011Director's details changed for Robin Christian Bellhouse on 25 May 2011 (2 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
13 January 2011Full accounts made up to 30 September 2010 (10 pages)
13 January 2011Full accounts made up to 30 September 2010 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for The African Investment Trust Limited on 25 May 2010 (2 pages)
9 June 2010Secretary's details changed for The African Investment Trust Limited on 25 May 2010 (2 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
29 July 2009Full accounts made up to 30 September 2008 (10 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
22 October 2008Appointment terminated director bradford mills (1 page)
20 June 2008Return made up to 25/05/08; full list of members (4 pages)
20 June 2008Return made up to 25/05/08; full list of members (4 pages)
1 April 2008Full accounts made up to 30 September 2007 (10 pages)
1 April 2008Full accounts made up to 30 September 2007 (10 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
25 June 2007Full accounts made up to 30 September 2006 (8 pages)
25 June 2007Full accounts made up to 30 September 2006 (8 pages)
11 June 2007Return made up to 25/05/07; full list of members (7 pages)
11 June 2007Return made up to 25/05/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
9 May 2006Full accounts made up to 30 September 2005 (8 pages)
9 May 2006Full accounts made up to 30 September 2005 (8 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
8 June 2005Return made up to 25/05/05; full list of members (8 pages)
8 June 2005Return made up to 25/05/05; full list of members (8 pages)
17 February 2005Full accounts made up to 30 September 2004 (8 pages)
17 February 2005Full accounts made up to 30 September 2004 (8 pages)
14 February 2005Full accounts made up to 30 September 2003 (8 pages)
14 February 2005Full accounts made up to 30 September 2003 (8 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
8 June 2004Return made up to 25/05/04; full list of members (8 pages)
8 June 2004Return made up to 25/05/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
2 July 2003Return made up to 25/05/03; full list of members (6 pages)
2 July 2003Return made up to 25/05/03; full list of members (6 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 September 2002 (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (7 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
18 June 2002Return made up to 25/05/02; full list of members (6 pages)
18 June 2002Return made up to 25/05/02; full list of members (6 pages)
21 May 2002Full accounts made up to 30 September 2001 (65 pages)
21 May 2002Full accounts made up to 30 September 2001 (65 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
26 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
25 May 2001Incorporation (13 pages)
25 May 2001Incorporation (13 pages)