LONZIM ENTERPRISES LIMITED
LONDON LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED LONRHO MOTORS MALAWI (U.K.) LIMITED

Hellopages » Greater London » Westminster » W1S 1HU

Company number 03468980
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address OFFICE 5.08 OFFICE 5.08, 17 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registered office address changed from 1 Berkeley Street London W1J 8DJ to Office 5.08 Office 5.08 17 Hanover Square London W1S 1HU on 14 February 2017; Annual return made up to 21 November 2015 Statement of capital on 2016-10-11 GBP 5,158 . The most likely internet sites of LONZIM ENTERPRISES LIMITED are www.lonzimenterprises.co.uk, and www.lonzim-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Lonzim Enterprises Limited is a Private Limited Company. The company registration number is 03468980. Lonzim Enterprises Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Lonzim Enterprises Limited is Office 5 08 Office 5 08 17 Hanover Square London United Kingdom W1s 1hu. . SHASHA, Samir is a Director of the company. TURNER, Paul is a Director of the company. Secretary HUGHES, James Hugh has been resigned. Secretary RAISBECK, John Bruce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Jean Mckay has been resigned. Director GARNETT, John Howard William has been resigned. Director GILKS, Kevin has been resigned. Director HOWE, David has been resigned. Director HUGHES, James Hugh has been resigned. Director MATTHEWS, Colin has been resigned. Director NEWNS, Paul has been resigned. Director PERKINS, Ian Richard Brice has been resigned. Director RAISBECK, John Bruce has been resigned. Director SANDERS, Tania Peta has been resigned. Director WALMSLEY, Allan has been resigned. Director WILSON, Frederick Findlay has been resigned. Director WISMAN, Edzo Lammert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
SHASHA, Samir
Appointed Date: 30 October 2015
65 years old

Director
TURNER, Paul
Appointed Date: 24 February 2012
78 years old

Resigned Directors

Secretary
HUGHES, James Hugh
Resigned: 24 February 2012
Appointed Date: 15 May 1998

Secretary
RAISBECK, John Bruce
Resigned: 06 May 1998
Appointed Date: 20 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Director
ELLIS, Jean Mckay
Resigned: 24 February 2012
Appointed Date: 16 August 1999
56 years old

Director
GARNETT, John Howard William
Resigned: 31 December 2002
Appointed Date: 20 November 1997
77 years old

Director
GILKS, Kevin
Resigned: 14 May 1999
Appointed Date: 28 November 1997
82 years old

Director
HOWE, David
Resigned: 02 August 1999
Appointed Date: 04 March 1999
83 years old

Director
HUGHES, James Hugh
Resigned: 24 February 2012
Appointed Date: 22 May 2000
73 years old

Director
MATTHEWS, Colin
Resigned: 07 May 1998
Appointed Date: 28 November 1997
75 years old

Director
NEWNS, Paul
Resigned: 27 February 2001
Appointed Date: 20 November 1997
78 years old

Director
PERKINS, Ian Richard Brice
Resigned: 14 July 2015
Appointed Date: 24 February 2012
75 years old

Director
RAISBECK, John Bruce
Resigned: 06 May 1998
Appointed Date: 20 November 1997
81 years old

Director
SANDERS, Tania Peta
Resigned: 30 November 2013
Appointed Date: 24 February 2012
52 years old

Director
WALMSLEY, Allan
Resigned: 14 May 1999
Appointed Date: 28 November 1997
65 years old

Director
WILSON, Frederick Findlay
Resigned: 31 December 1999
Appointed Date: 04 March 1999
80 years old

Director
WISMAN, Edzo Lammert
Resigned: 13 July 2015
Appointed Date: 24 February 2012
51 years old

Persons With Significant Control

Mr Samir Shasha
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LONZIM ENTERPRISES LIMITED Events

15 Feb 2017
Confirmation statement made on 21 November 2016 with updates
14 Feb 2017
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Office 5.08 Office 5.08 17 Hanover Square London W1S 1HU on 14 February 2017
11 Oct 2016
Annual return made up to 21 November 2015
Statement of capital on 2016-10-11
  • GBP 5,158

11 Oct 2016
Accounts for a dormant company made up to 31 August 2016
11 Oct 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 89 more events
30 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution

30 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1997
Secretary resigned
20 Nov 1997
Incorporation

Similar Companies

LONZAR LTD LONZI LIMITED LONZIP LIMITED LONZO (UK) LIMITED LONZO HOME IMPROVEMENTS LTD LONZO LTD LONZO247 LIMITED