Company NamePaul Longmire Limited
Company StatusDissolved
Company Number00690194
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years ago)
Dissolution Date26 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameRupert Longmire
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(32 years after company formation)
Appointment Duration29 years, 7 months (closed 26 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bury Street
London
SW1Y 6AB
Secretary NameMichael James Coulthurst
StatusClosed
Appointed31 July 2010(49 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 26 November 2022)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameEleanor Jean Longmire
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1993)
RoleAdministration
Correspondence Address12 Bury Street
London
SW1Y 6AB
Director NamePaul Longmire
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1993)
RoleJeweller/Company Director
Correspondence Address12 Bury Street
London
SW1Y 6AB
Secretary NameEleanor Jean Longmire
NationalityBritish
StatusResigned
Appointed05 February 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address12 Bury Street
London
SW1Y 6AB

Contact

Websiterupert-longmire.co.uk
Telephone020 79308720
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Rupert Longmire
100.00%
Ordinary

Financials

Year2014
Net Worth£1,253,189
Cash£566,721
Current Liabilities£151,097

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 July 2020Registered office address changed from 75a Jermyn Street London SW1Y 6NP England to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 July 2020 (2 pages)
14 July 2020Statement of affairs (8 pages)
14 July 2020Appointment of a voluntary liquidator (3 pages)
14 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-30
(1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 12 Bury Street St James's London SW1Y 6AB to 75a Jermyn Street London SW1Y 6NP on 5 February 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 October 2015Register(s) moved to registered inspection location 21-27 Lamb's Conduit Street London WC1N 3GS (1 page)
5 October 2015Register(s) moved to registered inspection location 21-27 Lamb's Conduit Street London WC1N 3GS (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
5 February 2014Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Appointment of Michael James Coulthurst as a secretary (1 page)
7 September 2010Termination of appointment of Eleanor Longmire as a secretary (1 page)
7 September 2010Termination of appointment of Eleanor Longmire as a secretary (1 page)
7 September 2010Appointment of Michael James Coulthurst as a secretary (1 page)
10 February 2010Director's details changed for Rupert Longmire on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Rupert Longmire on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Rupert Longmire on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 05/02/09; full list of members (3 pages)
12 February 2009Return made up to 05/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 05/02/08; full list of members (3 pages)
9 May 2008Return made up to 05/02/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 05/02/06; full list of members (8 pages)
20 February 2006Return made up to 05/02/06; full list of members (8 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Memorandum and Articles of Association (9 pages)
7 June 2005Memorandum and Articles of Association (9 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Return made up to 05/02/05; full list of members (8 pages)
28 April 2005Return made up to 05/02/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 05/02/04; full list of members (8 pages)
10 March 2004Return made up to 05/02/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 May 2003Return made up to 05/02/03; full list of members (8 pages)
3 May 2003Return made up to 05/02/03; full list of members (8 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 05/02/02; full list of members (8 pages)
8 February 2002Return made up to 05/02/02; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Return made up to 05/02/00; full list of members (8 pages)
22 February 2000Return made up to 05/02/00; full list of members (8 pages)
29 March 1999Return made up to 05/02/99; no change of members (4 pages)
29 March 1999Return made up to 05/02/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 05/02/97; full list of members (6 pages)
7 February 1997Return made up to 05/02/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 February 1996Return made up to 05/02/96; no change of members (4 pages)
14 February 1996Return made up to 05/02/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1961Incorporation (13 pages)
19 April 1961Incorporation (13 pages)