London
EC1M 7AA
Director Name | Mr Thomas Hugh John Gough |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 January 2007) |
Role | Manager |
Correspondence Address | 66 Rushden Gardens Clayhall Ilford Essex IG5 0BP |
Director Name | David Martin Hulbert Longman |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Brockbury Hall Colwall Malvern WR13 6EH |
Director Name | Margaret Clare Longman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 January 2007) |
Role | Housewife |
Correspondence Address | Brockbury Hall Colwall Malvern WR13 6EH |
Director Name | Mrs Janet Owen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 55 Wickham Way Beckenham Kent BR3 3AE |
Secretary Name | Mrs Janet Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 55 Wickham Way Beckenham Kent BR3 3AE |
Secretary Name | Mr Thomas Hugh John Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 66 Rushden Gardens Clayhall Ilford Essex IG5 0BP |
Director Name | Charlotte Louisa Longman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1998(76 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 January 2007) |
Role | Florist |
Correspondence Address | 4 Alder Road London SW14 8ER |
Director Name | Mr Anthony Lawrence Lockwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2017) |
Role | Director Of Longmans Produce |
Country of Residence | United Kingdom |
Correspondence Address | 7 Plough Lane Harefield Middx UB9 6PF |
Secretary Name | Adam David Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(85 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Plough Lane Harefield Middlesex UB9 6PF |
Director Name | Mr Jitendra Ambalal Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(96 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Renaissance Accountants Ltd 255 Marshwall Canary Wharf London E14 9FW |
Website | longmans.com |
---|
Registered Address | 26 Goswell Road London EC1M 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cripplegate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Adam David Lockwood 50.00% Ordinary |
---|---|
2k at £1 | Anthony Lawrence Lockwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,836 |
Cash | £2,395 |
Current Liabilities | £69,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
5 August 2020 | Delivered on: 6 August 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 May 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 |
23 December 2022 | Appointment of Mr Dipesh Patel as a director on 20 December 2022 (2 pages) |
---|---|
23 December 2022 | Registered 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 2022 | Termination of appointment of Heran Jitendra Patel as a director on 20 December 2022 (1 page) |
6 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
12 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
6 August 2020 | Registration of charge 001746590005, created on 5 August 2020 (15 pages) |
19 May 2020 | Satisfaction of charge 4 in full (1 page) |
19 May 2020 | Satisfaction of charge 2 in full (1 page) |
19 May 2020 | Satisfaction of charge 3 in full (1 page) |
4 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 December 2019 | Registered 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 2019 | Director's details changed for Mr Heran Jitendra Patel on 21 November 2019 (2 pages) |
21 November 2019 | Change of details for Mr Heran Jitendra Patel as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (5 pages) |
6 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Cessation of Anthony Lawrence Lockwood as a person with significant control on 24 October 2017 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
26 February 2018 | Notification of Heran Jitendra Patel as a person with significant control on 24 October 2017 (2 pages) |
19 January 2018 | Appointment of Mr Heran Jitendra Patel as a director on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Jitendra Ambalal Patel as a director on 19 January 2018 (1 page) |
14 September 2017 | Appointment of Jitandra Patel as a director on 21 August 2017 (2 pages) |
14 September 2017 | Appointment of Jitandra Patel as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Anthony Lawrence Lockwood as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Anthony Lawrence Lockwood as a director on 21 August 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 August 2017 | Termination of appointment of Adam David Lockwood as a secretary on 21 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Adam David Lockwood as a secretary on 21 August 2017 (1 page) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Anthony Lawrence Lockwood on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Anthony Lawrence Lockwood on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Anthony Lawrence Lockwood on 1 October 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o berkeley flowers 15 bond street ealing london W5 5AP (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, c/o berkeley flowers, 15 bond street, ealing, london, W5 5AP (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Return made up to 01/05/07; full list of members
|
3 July 2007 | Return made up to 01/05/07; full list of members
|
21 April 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 April 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
27 June 2006 | Return made up to 01/05/06; full list of members
|
27 June 2006 | Return made up to 01/05/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members
|
6 June 2005 | Return made up to 01/05/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
21 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
21 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
19 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
11 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
11 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
31 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
8 May 2002 | Return made up to 01/05/02; no change of members (12 pages) |
8 May 2002 | Return made up to 01/05/02; no change of members (12 pages) |
8 August 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 May 2001 | Return made up to 01/05/01; no change of members (8 pages) |
17 May 2001 | Return made up to 01/05/01; no change of members (8 pages) |
26 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 May 1999 | Return made up to 01/05/99; no change of members
|
18 May 1999 | Return made up to 01/05/99; no change of members
|
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 May 1997 | Return made up to 01/05/97; full list of members
|
23 May 1997 | Return made up to 01/05/97; full list of members
|
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
23 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1991 | Particulars of mortgage/charge (3 pages) |
10 May 1991 | Particulars of mortgage/charge (3 pages) |