London
W1T 6BT
Director Name | Charlotte Penton Smith |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2015(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 December 2016) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 26 Fitzroy Square London W1T 6BT |
Secretary Name | Penelope Ann Ryan |
---|---|
Status | Closed |
Appointed | 28 August 2015(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 26 Fitzroy Square London W1T 6BT |
Director Name | Maurice Michael Nieman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 April 2003) |
Role | Public Relations Consultant |
Correspondence Address | Barton Farm Upper Siddington Cirencester Gloucestershire GL7 6HH Wales |
Director Name | Mr Brian Edward Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wood Ride Petts Wood Orpington Kent BR5 1PX |
Secretary Name | Mr Brian Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(28 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wood Ride Petts Wood Orpington Kent BR5 1PX |
Director Name | Roger John Jupe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(39 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 August 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Salcott Road London SW11 6DF |
Secretary Name | Baker Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1993) |
Correspondence Address | 84-86 Baker Street London W1M 1DL |
Registered Address | 26 Fitzroy Square London W1T 6BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
28.3k at £1 | Longstile Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,848,379 |
Cash | £2,136 |
Current Liabilities | £6,355 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 1987 | Delivered on: 20 August 1987 Satisfied on: 7 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All patents trade marks patent applications brand names etc (see doc for details). 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. Fully Satisfied |
---|---|
15 January 1976 | Delivered on: 16 January 1976 Satisfied on: 7 December 2007 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 fitzroy square london SW1. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Termination of appointment of Brian Edward Morris as a director on 28 August 2015 (2 pages) |
12 July 2016 | Termination of appointment of Roger John Jupe as a director on 28 August 2015 (2 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
26 January 2016 | Change of accounting reference date (2 pages) |
7 January 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH to 26 Fitzroy Square London W1T 6BT on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Brian Edward Morris as a secretary on 28 August 2015 (2 pages) |
7 January 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH to 26 Fitzroy Square London W1T 6BT on 7 January 2016 (2 pages) |
5 October 2015 | Appointment of Penelope Ann Ryan as a secretary on 28 August 2015 (3 pages) |
5 October 2015 | Appointment of Charlotte Penton Smith as a director on 28 August 2015 (3 pages) |
5 October 2015 | Appointment of Fred Patrick Onn as a director on 28 August 2015 (3 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Resolutions
|
8 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 26 fitzroy sq. London W1T 6BT (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 October 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 June 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members
|
21 February 2002 | Accounts for a small company made up to 30 June 2001 (3 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
26 February 1999 | Accounts made up to 30 June 1998 (6 pages) |
12 August 1998 | Return made up to 30/06/98; no change of members (6 pages) |
11 December 1997 | Accounts made up to 30 June 1997 (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
18 December 1996 | Accounts made up to 30 June 1996 (6 pages) |
14 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
25 August 1995 | Accounts made up to 30 June 1995 (6 pages) |
17 July 1995 | Return made up to 30/06/95; full list of members
|
23 November 1988 | Accounts made up to 30 June 1988 (9 pages) |
18 August 1988 | Company name changed longstile holdings LIMITED\certificate issued on 19/08/88 (2 pages) |
26 August 1987 | Resolutions
|
20 August 1987 | Particulars of mortgage/charge (5 pages) |
22 November 1982 | Accounts made up to 30 June 1982 (14 pages) |
14 February 1980 | Memorandum and Articles of Association (10 pages) |
1 November 1976 | Accounts made up to 30 June 1976 (10 pages) |
16 January 1976 | Particulars of mortgage/charge (4 pages) |