Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONZIM ENTERPRISES LIMITED
Company Information for

LONZIM ENTERPRISES LIMITED

OFFICE 5.08 OFFICE 5.08, 17 HANOVER SQUARE, LONDON, W1S 1HU,
Company Registration Number
03468980
Private Limited Company
Active

Company Overview

About Lonzim Enterprises Ltd
LONZIM ENTERPRISES LIMITED was founded on 1997-11-20 and has its registered office in London. The organisation's status is listed as "Active". Lonzim Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONZIM ENTERPRISES LIMITED
 
Legal Registered Office
OFFICE 5.08 OFFICE 5.08
17 HANOVER SQUARE
LONDON
W1S 1HU
Other companies in W1J
 
Previous Names
LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED23/09/2009
Filing Information
Company Number 03468980
Company ID Number 03468980
Date formed 1997-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 09:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONZIM ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONZIM ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SAMIR SHASHA
Director 2015-10-30
PAUL TURNER
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD BRICE PERKINS
Director 2012-02-24 2015-07-14
EDZO LAMMERT WISMAN
Director 2012-02-24 2015-07-13
TANIA PETA SANDERS
Director 2012-02-24 2013-11-30
JAMES HUGH HUGHES
Company Secretary 1998-05-15 2012-02-24
JEAN MCKAY ELLIS
Director 1999-08-16 2012-02-24
JAMES HUGH HUGHES
Director 2000-05-22 2012-02-24
JOHN HOWARD WILLIAM GARNETT
Director 1997-11-20 2002-12-31
PAUL NEWNS
Director 1997-11-20 2001-02-27
FREDERICK FINDLAY WILSON
Director 1999-03-04 1999-12-31
DAVID HOWE
Director 1999-03-04 1999-08-02
KEVIN GILKS
Director 1997-11-28 1999-05-14
ALLAN WALMSLEY
Director 1997-11-28 1999-05-14
COLIN MATTHEWS
Director 1997-11-28 1998-05-07
JOHN BRUCE RAISBECK
Company Secretary 1997-11-20 1998-05-06
JOHN BRUCE RAISBECK
Director 1997-11-20 1998-05-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-20 1997-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TURNER CAMBRIA AFRICA PLC Director 2008-07-01 CURRENT 2007-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-18Change of details for Mr Samir Shasha as a person with significant control on 2025-01-18
2024-11-06CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-04-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-08Compulsory strike-off action has been discontinued
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-09-08DISS40Compulsory strike-off action has been discontinued
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5158
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 1 Berkeley Street London W1J 8DJ
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 5158
2016-10-11AR0121/11/15 ANNUAL RETURN FULL LIST
2016-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PERKINS
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDZO WISMAN
2016-10-11AP01DIRECTOR APPOINTED SAMIR SHASHA
2016-10-11RT01Administrative restoration application
2015-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 5158
2014-12-04AR0121/11/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 5158
2013-12-04AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TANIA SANDERS
2012-11-21AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AP01DIRECTOR APPOINTED MRS TANIA PETA SANDERS
2012-06-28AP01DIRECTOR APPOINTED MR IAN RICHARD BRICE PERKINS
2012-06-28AP01DIRECTOR APPOINTED MR PAUL TURNER
2012-06-28AP01DIRECTOR APPOINTED MR EDZO LAMMERT WISMAN
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELLIS
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES HUGHES
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2ND FLOOR 25 BERKELEY SQUARE LONDON W1J 4HB UNITED KINGDOM
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM, 2ND FLOOR 25 BERKELEY SQUARE, LONDON, W1J 4HB, UNITED KINGDOM
2011-12-05AR0121/11/11 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-16AR0121/11/10 FULL LIST
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM C/O DSG CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, C/O DSG, CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, L2 9TL
2010-07-01AA01PREVSHO FROM 30/09/2009 TO 31/08/2009
2009-12-15AR0121/11/09 FULL LIST
2009-12-04AR0120/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 20/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MCKAY ELLIS / 20/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HUGHES / 20/11/2009
2009-09-22CERTNMCOMPANY NAME CHANGED LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/09/09
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-04DISS40DISS40 (DISS40(SOAD))
2009-04-01363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-04-01363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2009-03-24GAZ1FIRST GAZETTE
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-22363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2007-10-22363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-24363sRETURN MADE UP TO 20/11/04; NO CHANGE OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/04
2004-05-18363sRETURN MADE UP TO 20/11/03; NO CHANGE OF MEMBERS
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-09363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2003-06-09363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2003-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/03
2003-06-09363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: FIRST FLOOR LANCASTER HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2RG
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: FIRST FLOOR LANCASTER HOUSE, MERCURY COURT, TITHEBARN STREET, LIVERPOOL MERSEYSIDE L2 2RG
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: THIRD FLOOR YORK HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL L2 2RG
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: THIRD FLOOR YORK HOUSE, MERCURY COURT, TITHEBARN STREET LIVERPOOL, L2 2RG
2001-05-02AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-03-07288bDIRECTOR RESIGNED
2000-10-06363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
2000-08-31AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-06-05288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288bDIRECTOR RESIGNED
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-08-02WRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/98
1999-08-02(W)ELRESS386 DIS APP AUDS 01/09/98
1999-08-02(W)ELRESS366A DISP HOLDING AGM 01/09/98
1999-06-11288cDIRECTOR'S PARTICULARS CHANGED
1999-05-22288bDIRECTOR RESIGNED
1999-05-22288bDIRECTOR RESIGNED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-03-08CERTNMCOMPANY NAME CHANGED LONRHO MOTORS MALAWI (U.K.) LIMI TED CERTIFICATE ISSUED ON 08/03/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONZIM ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against LONZIM ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONZIM ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONZIM ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of LONZIM ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONZIM ENTERPRISES LIMITED
Trademarks
We have not found any records of LONZIM ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONZIM ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LONZIM ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LONZIM ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLONZIM ENTERPRISES LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONZIM ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONZIM ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.