Company NameLongmans Limited
DirectorHeran Jitendra Patel
Company StatusActive
Company Number00174659
CategoryPrivate Limited Company
Incorporation Date11 May 1921(103 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Heran Jitendra Patel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(96 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Gosewell Raod
London
EC1M 7AA
Director NameMr Thomas Hugh John Gough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2007)
RoleManager
Correspondence Address66 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BP
Director NameDavid Martin Hulbert Longman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBrockbury Hall
Colwall
Malvern
WR13 6EH
Director NameMargaret Clare Longman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2007)
RoleHousewife
Correspondence AddressBrockbury Hall
Colwall
Malvern
WR13 6EH
Director NameMrs Janet Owen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address55 Wickham Way
Beckenham
Kent
BR3 3AE
Secretary NameMrs Janet Owen
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address55 Wickham Way
Beckenham
Kent
BR3 3AE
Secretary NameMr Thomas Hugh John Gough
NationalityBritish
StatusResigned
Appointed01 August 1994(73 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address66 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BP
Director NameCharlotte Louisa Longman
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1998(76 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2007)
RoleFlorist
Correspondence Address4 Alder Road
London
SW14 8ER
Director NameMr Anthony Lawrence Lockwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(85 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 August 2017)
RoleDirector Of Longmans Produce
Country of ResidenceUnited Kingdom
Correspondence Address7 Plough Lane
Harefield
Middx
UB9 6PF
Secretary NameAdam David Lockwood
NationalityBritish
StatusResigned
Appointed08 January 2007(85 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 August 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Plough Lane
Harefield
Middlesex
UB9 6PF
Director NameMr Jitendra Ambalal Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(96 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRenaissance Accountants Ltd 255 Marshwall
Canary Wharf
London
E14 9FW

Contact

Websitelongmans.com

Location

Registered Address26 Goswell Road
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Adam David Lockwood
50.00%
Ordinary
2k at £1Anthony Lawrence Lockwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,836
Cash£2,395
Current Liabilities£69,860

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

5 August 2020Delivered on: 6 August 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2009Delivered on: 3 June 2009
Persons entitled: Brunswick Gp Limited and Brunswick Nominee Limited as Trustees for Brunswick Centre Limited Partnership

Classification: Rent deposit deed
Secured details: £5,875.00 due or to become due from the company to the chargee.
Particulars: The amount of £5,875, see image for full details.
Outstanding
4 July 2008Delivered on: 23 July 2008
Persons entitled: 12 Smithfield Nominee No 1 Limited and 12 Smithfield Nominee No 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its interest in the account see image for full details.
Outstanding
19 February 2007Delivered on: 22 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 May 1991Delivered on: 10 May 1991
Satisfied on: 23 February 2007
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 December 2022Appointment of Mr Dipesh Patel as a director on 20 December 2022 (2 pages)
23 December 2022Registered office address changed from 26 Gosewell Raod London EC1M 7AA England to 26 Goswell Road London EC1M 7AA on 23 December 2022 (1 page)
23 December 2022Termination of appointment of Heran Jitendra Patel as a director on 20 December 2022 (1 page)
6 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
12 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
6 August 2020Registration of charge 001746590005, created on 5 August 2020 (15 pages)
19 May 2020Satisfaction of charge 4 in full (1 page)
19 May 2020Satisfaction of charge 2 in full (1 page)
19 May 2020Satisfaction of charge 3 in full (1 page)
4 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 December 2019Registered office address changed from , 225 Marsh Wall, C/O Renaissance Accountants Ltd, London, E14 9FW, England to 26 Gosewell Raod London EC1M 7AA on 2 December 2019 (1 page)
25 November 2019Director's details changed for Mr Heran Jitendra Patel on 21 November 2019 (2 pages)
21 November 2019Change of details for Mr Heran Jitendra Patel as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
6 September 2018Registered office address changed from , Shop No 8 12 Smithfield Street, London, EC1A 9LA to 26 Gosewell Raod London EC1M 7AA on 6 September 2018 (1 page)
22 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Cessation of Anthony Lawrence Lockwood as a person with significant control on 24 October 2017 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 February 2018Notification of Heran Jitendra Patel as a person with significant control on 24 October 2017 (2 pages)
19 January 2018Appointment of Mr Heran Jitendra Patel as a director on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Jitendra Ambalal Patel as a director on 19 January 2018 (1 page)
14 September 2017Appointment of Jitandra Patel as a director on 21 August 2017 (2 pages)
14 September 2017Appointment of Jitandra Patel as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Anthony Lawrence Lockwood as a director on 21 August 2017 (2 pages)
4 September 2017Termination of appointment of Anthony Lawrence Lockwood as a director on 21 August 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 August 2017Termination of appointment of Adam David Lockwood as a secretary on 21 August 2017 (1 page)
30 August 2017Termination of appointment of Adam David Lockwood as a secretary on 21 August 2017 (1 page)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4,000
(4 pages)
1 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4,000
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,000
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,000
(4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,000
(4 pages)
11 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(4 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Anthony Lawrence Lockwood on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Anthony Lawrence Lockwood on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Anthony Lawrence Lockwood on 1 October 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o berkeley flowers 15 bond street ealing london W5 5AP (1 page)
12 November 2008Registered office changed on 12/11/2008 from, c/o berkeley flowers, 15 bond street, ealing, london, W5 5AP (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Return made up to 01/05/08; full list of members (4 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 01/05/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 01/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
3 July 2007Return made up to 01/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
21 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
27 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
21 June 2004Return made up to 01/05/04; full list of members (8 pages)
21 June 2004Return made up to 01/05/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
19 May 2004Full accounts made up to 31 August 2003 (15 pages)
19 May 2004Full accounts made up to 31 August 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 June 2003Full accounts made up to 31 August 2002 (16 pages)
11 June 2003Full accounts made up to 31 August 2002 (16 pages)
6 June 2003Return made up to 01/05/03; full list of members (8 pages)
6 June 2003Return made up to 01/05/03; full list of members (8 pages)
31 May 2002Full accounts made up to 31 August 2001 (16 pages)
31 May 2002Full accounts made up to 31 August 2001 (16 pages)
8 May 2002Return made up to 01/05/02; no change of members (12 pages)
8 May 2002Return made up to 01/05/02; no change of members (12 pages)
8 August 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 August 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 May 2001Return made up to 01/05/01; no change of members (8 pages)
17 May 2001Return made up to 01/05/01; no change of members (8 pages)
26 June 2000Return made up to 01/05/00; full list of members (8 pages)
26 June 2000Return made up to 01/05/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 May 1996Return made up to 01/05/96; no change of members (4 pages)
22 May 1996Return made up to 01/05/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
23 August 1994Secretary resigned;new secretary appointed (2 pages)
23 August 1994Secretary resigned;new secretary appointed (2 pages)
10 May 1991Particulars of mortgage/charge (3 pages)
10 May 1991Particulars of mortgage/charge (3 pages)