LONMIN MINING COMPANY LIMITED
Overview
Company Name | LONMIN MINING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01350140 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONMIN MINING COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LONMIN MINING COMPANY LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONMIN MINING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
LONMIN LIMITED | Nov 13, 1998 | Nov 13, 1998 |
LONMIN UZBEKISTAN MINING COMPANY LIMITED | May 05, 1998 | May 05, 1998 |
LONRHO UZBEKISTAN MINING COMPANY LIMITED | Jul 24, 1997 | Jul 24, 1997 |
LONDON CITY AND INTERNATIONAL LIMITED | Dec 31, 1978 | Dec 31, 1978 |
MARVELWORTH LIMITED | Jan 26, 1978 | Jan 26, 1978 |
What are the latest accounts for LONMIN MINING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LONMIN MINING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 1 More London Place London SE1 2AF on Sep 30, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF | 2 pages | AD02 | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for London Australian & General Property Company Limited as a person with significant control on Sep 16, 2019 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Charl Keyter on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Lerato Matlosa as a secretary on Sep 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of the African Investment Trust Limited as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Seema Kamboj as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Registered 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 Sep 16, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Charl Keyter as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Annabel Andrew as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Bryony Jane Watson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LONMIN MINING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATLOSA, Lerato | Secretary | More London Place SE1 2AF London 1 | 262427270001 | |||||||||||
KEYTER, Charl | Director | More London Place SE1 2AF London 1 | South Africa | South African | Accountant | 259429050001 | ||||||||
WATSON, Bryony Jane | Director | More London Place SE1 2AF London 1 | South Africa | South African | Accountant | 262345930001 | ||||||||
THE AFRICAN INVESTMENT TRUST LIMITED | Secretary | 5th Floor 1- 3 Mount Street W1K 3NB London Connaught House England |
| 15819630002 | ||||||||||
ANDREW, Annabel | Director | 5th Floor 1-3 Mount Street W1K 3NB London Connaught House United Kingdom | United Kingdom | British | Chartered Accountant | 210165890001 | ||||||||
BELLHOUSE, Robin Christian | Director | 4 Grosvenor Place London SW1X 7YL | England | British | Chartered Secretary | 91917440002 | ||||||||
HASLAM, Gordon Edward | Director | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa | British | Company Director | 76685290002 | |||||||||
JARVIS, Mark Edwin | Director | 41 Donnington Place Winnersh RG41 5TN Wokingham Berkshire | England | British | Accountant | 123095490001 | ||||||||
KAMBOJ, Seema | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | Company Secretary | 168547670001 | ||||||||
MAZARURA, Bothwell Anesu | Director | 4 Grosvenor Place London SW1X 7YL | South Africa | Zimbabwean | Accountant | 157548090001 | ||||||||
MILLS, Bradford Alan | Director | Flat 3 114 Eaton Square SW1W 9AA London | England | American | Company Director | 96865100002 | ||||||||
MORRISON, John Robert | Director | 4 Grosvenor Place London SW1X 7YL | United Kingdom | British | Company Secretary | 199259870001 | ||||||||
PEARCE, Michael John | Director | Ringley House 19 Ringley Avenue RH6 7EZ Horley Surrey | British | Chartered Secretary | 6139310001 | |||||||||
PLATTS-MILLS, Jonathan Lewis | Director | 10 Warwick Road Ealing W5 3XJ London | British | Engineer | 2768810001 | |||||||||
ROBINSON, John Neil | Director | Cedarwood 5 Harmer Dell AL6 0BE Welwyn Hertfordshire | England | British | Executive Company Director | 337420002 | ||||||||
SPICER, Paul George Bullen | Director | 22 Ovington Gardens SW3 London | British | Director Of Companies | 4848790001 | |||||||||
TARSH, Philip Maurice | Director | 26 The Ridgeway KT22 9AZ Fetcham Surrey | British | Chartered Accountant | 33106400001 | |||||||||
WHITTEN, Robert Edward | Director | Glebe House Ellesfield AL6 9HB Welwyn Hertfordshire | United Kingdom | British | Chartered Accountant | 5730950001 |
Who are the persons with significant control of LONMIN MINING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London Australian & General Property Company Limited | Apr 06, 2016 | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LONMIN MINING COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 13, 2017 | Mar 14, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does LONMIN MINING COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of substitution supplemental to a trust deed dated 16TH july 1979 (principal deed) | Created On Aug 30, 1995 Delivered On Sep 13, 1995 | Satisfied | Amount secured £5,000,000 10 1/4% first mortgage debenture stock 1997/2002 due from the company to the chargee pursuant to the principal deed | |
Short particulars The sum of £3,100,000 together with interest accruing thereon and all other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 13, 1987 Delivered On Jul 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a trust deed dated 16/7/79. | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jul 16, 1979 Acquired On May 29, 1984 Delivered On Jun 12, 1984 | Satisfied | Amount secured £1,366,918 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jul 16, 1979 Acquired On May 29, 1984 Delivered On Jun 12, 1984 | Satisfied | Amount secured £5,000,000 | |
Short particulars The properties as described in the schedule attached to doc M44. (See doc M44 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
Does LONMIN MINING COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0