Company NameLongmarket Properties Limited
Company StatusDissolved
Company Number00570328
CategoryPrivate Limited Company
Incorporation Date15 August 1956(67 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Raymond Melly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(34 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Main Road
Biggin Hill
Westerham
Kent
TN16 3EB
Director NameMrs Teresa Louise Hobbs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1995(39 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameMr Keith Raymond Melly
NationalityBritish
StatusClosed
Appointed10 September 1995(39 years, 1 month after company formation)
Appointment Duration23 years, 3 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Main Road
Biggin Hill
Westerham
Kent
TN16 3EB
Director NameMr Herbert Sarsfield Melly
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 1995)
RoleCompany Director
Correspondence AddressFlat 1 Hamilton Lodge
Oldfield Road
Bickley
Kent
Secretary NameMr Herbert Sarsfield Melly
NationalityBritish
StatusResigned
Appointed31 October 1990(34 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 1995)
RoleCompany Director
Correspondence AddressFlat 1 Hamilton Lodge
Oldfield Road
Bickley
Kent

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

50 at £1Keith Raymond Melly
49.50%
Ordinary
50 at £1Teresa Louise Hobbs
49.50%
Ordinary
1 at £1Teresa Louise Hobbs & Keith Raymond Melly
0.99%
Ordinary

Financials

Year2014
Net Worth£85,362
Cash£3,946
Current Liabilities£4,184

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101
(5 pages)
20 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 101
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 101
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Teresa Louise Hobbs on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Teresa Louise Hobbs on 2 April 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Keith Raymond Melly on 31 October 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: lanmor house 370/386 high road wembley middlesex.HA9 6AX (1 page)
8 November 2005Location of register of members (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998Return made up to 31/10/98; full list of members (6 pages)
20 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)