Company NameLong And Somerville (Enfield) Limited
Company StatusDissolved
Company Number00469292
CategoryPrivate Limited Company
Incorporation Date3 June 1949(74 years, 11 months ago)
Dissolution Date13 April 2011 (13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart John Somerville
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(42 years after company formation)
Appointment Duration19 years, 10 months (closed 13 April 2011)
RoleBuilders Merchant
Correspondence Address59 Rowantree Road
Enfield
Middlesex
EN2 8PN
Secretary NameBernadene Barrick
NationalityBritish
StatusClosed
Appointed25 May 1994(45 years after company formation)
Appointment Duration16 years, 10 months (closed 13 April 2011)
RoleCompany Director
Correspondence Address17 Pear Tree Walk
Cheshunt
Hertfordshire
EN7 6RN
Director NameMr Robin John Somerville
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(55 years, 10 months after company formation)
Appointment Duration6 years (closed 13 April 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View Trent Park
Cockfosters Road
Barnet
Herts
EN4 0PS
Director NameMr Eric Sidney Cutbush
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1991)
RoleSecretary
Correspondence Address339 High Street
Enfield
Middlesex
EN3 4DH
Director NameWilliam Henry Davidson Jenson
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 1993)
RoleSolicitor
Correspondence Address21 Gibbet Hill Road
Coventry
CV4 7AJ
Secretary NameMr Eric Sidney Cutbush
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address339 High Street
Enfield
Middlesex
EN3 4DH
Secretary NameMr Stuart John Somerville
NationalityBritish
StatusResigned
Appointed01 October 1991(42 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address59 Rowantree Road
Enfield
Middlesex
EN2 8PN
Director NameJillian Lorraine Somerville
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 1998)
RoleManageress
Correspondence Address3 Bayview
Portelet Road
St Brelades
Jersey
Channel
Director NameAnne Stewart
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(44 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleAuxilliary Nurse
Correspondence Address"Inyanga"
Victoria Park Terrace
Georgetown
Jersey
Channel
Director NameMr Geoffrey John Stewart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(44 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleCompany Administrator
Country of ResidenceChannel Islands
Correspondence AddressInyaniga Victoria Park Terrace
St Saviour
Jersey
Channel Islands
JE2 7QA

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

399.6k at 1Ogier Trustee LTD
99.90%
Ordinary
400 at 1S J Somerville
0.10%
Ordinary

Financials

Year2014
Net Worth£4,337,481
Cash£94
Current Liabilities£5,272,412

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Administrator's progress report to 4 January 2011 (17 pages)
13 January 2011Administrator's progress report to 4 January 2011 (17 pages)
13 January 2011Notice of move from Administration to Dissolution (17 pages)
13 January 2011Administrator's progress report to 4 January 2011 (17 pages)
13 January 2011Notice of move from Administration to Dissolution on 4 January 2011 (17 pages)
19 August 2010Administrator's progress report to 16 July 2010 (16 pages)
19 August 2010Administrator's progress report to 16 July 2010 (16 pages)
21 July 2010Notice of extension of period of Administration (1 page)
21 July 2010Notice of extension of period of Administration (1 page)
9 February 2010Administrator's progress report to 16 January 2010 (15 pages)
9 February 2010Administrator's progress report to 16 January 2010 (15 pages)
15 September 2009Statement of affairs with form 2.14B (7 pages)
15 September 2009Statement of affairs with form 2.14B (7 pages)
11 September 2009Statement of administrator's proposal (25 pages)
11 September 2009Statement of administrator's proposal (25 pages)
28 July 2009Appointment of an administrator (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1050 mollison avenue brimsdown enfield middlesex EN3 7NJ (1 page)
28 July 2009Appointment of an administrator (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1050 mollison avenue brimsdown enfield middlesex EN3 7NJ (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 06/06/08; full list of members (4 pages)
8 September 2008Return made up to 06/06/08; full list of members (4 pages)
18 October 2007Registered office changed on 18/10/07 from: kingswell house 453 southbury road enfield middlesex EN3 4HR (1 page)
18 October 2007Registered office changed on 18/10/07 from: kingswell house 453 southbury road enfield middlesex EN3 4HR (1 page)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 06/06/06; full list of members (7 pages)
21 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 06/06/05; full list of members (6 pages)
25 August 2005Return made up to 06/06/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 06/06/04; full list of members (6 pages)
1 June 2004Return made up to 06/06/04; full list of members (6 pages)
18 July 2003Return made up to 06/06/03; full list of members (6 pages)
18 July 2003Return made up to 06/06/03; full list of members (6 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 06/06/02; full list of members (6 pages)
20 June 2002Return made up to 06/06/02; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 July 2000Return made up to 06/06/00; full list of members (6 pages)
18 July 2000Return made up to 06/06/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 06/06/99; full list of members (6 pages)
1 July 1999Return made up to 06/06/99; full list of members (6 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Director resigned (1 page)
13 August 1998Nc inc already adjusted 23/05/98 (1 page)
13 August 1998Nc inc already adjusted 23/05/98 (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 06/06/98; no change of members (4 pages)
2 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1997Return made up to 06/06/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Return made up to 06/06/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996Return made up to 06/06/96; no change of members (4 pages)
12 June 1996Return made up to 06/06/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 June 1995Return made up to 06/06/95; no change of members (4 pages)
28 June 1995Return made up to 06/06/95; no change of members (4 pages)
10 May 1995Return made up to 06/06/94; full list of members; amend (8 pages)
10 May 1995Return made up to 06/06/94; full list of members; amend (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 June 1994Secretary resigned;new secretary appointed (2 pages)
9 June 1994Secretary resigned;new secretary appointed (2 pages)
13 April 1987Particulars of mortgage/charge (3 pages)
13 April 1987Particulars of mortgage/charge (3 pages)
1 September 1986Return made up to 10/07/86; full list of members (4 pages)
1 September 1986Return made up to 10/07/86; full list of members (4 pages)
22 November 1984Memorandum of association (13 pages)
22 November 1984Memorandum of association (14 pages)
4 July 1973Annual return made up to 06/07/72 (4 pages)
4 July 1973Annual return made up to 06/07/72 (4 pages)
23 April 1970New secretary appointed (3 pages)
23 April 1970New secretary appointed (3 pages)
3 June 1949New secretary appointed (2 pages)
3 June 1949Incorporation (17 pages)
3 June 1949Incorporation (17 pages)
3 June 1949New secretary appointed (2 pages)