Company NameLongstile Limited
Company StatusDissolved
Company Number00795184
CategoryPrivate Limited Company
Incorporation Date9 March 1964(60 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameLongstile Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fred Patrick Onn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameCharlotte Penton Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 December 2016)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Secretary NamePenelope Ann Ryan
StatusClosed
Appointed28 August 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address26 Fitzroy Square
London
W1T 6BT
Director NameMaurice Michael Nieman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 April 2003)
RolePublic Relations Consultant
Correspondence AddressBarton Farm
Upper Siddington
Cirencester
Gloucestershire
GL7 6HH
Wales
Director NameMr Brian Edward Morris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PX
Secretary NameMr Brian Edward Morris
NationalityBritish
StatusResigned
Appointed29 January 1993(28 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PX
Director NameRoger John Jupe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(39 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 28 August 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Salcott Road
London
SW11 6DF
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1993)
Correspondence Address84-86 Baker Street
London
W1M 1DL

Location

Registered Address26 Fitzroy Square
London
W1T 6BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

28.3k at £1Longstile Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,848,379
Cash£2,136
Current Liabilities£6,355

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 August 1987Delivered 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 1976Delivered 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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
12 July 2016Termination of appointment of Brian Edward Morris as a director on 28 August 2015 (2 pages)
12 July 2016Termination of appointment of Roger John Jupe as a director on 28 August 2015 (2 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 28,279
(13 pages)
26 January 2016Change of accounting reference date (2 pages)
7 January 2016Registered 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 2016Termination of appointment of Brian Edward Morris as a secretary on 28 August 2015 (2 pages)
7 January 2016Registered 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 2015Appointment of Penelope Ann Ryan as a secretary on 28 August 2015 (3 pages)
5 October 2015Appointment of Charlotte Penton Smith as a director on 28 August 2015 (3 pages)
5 October 2015Appointment of Fred Patrick Onn as a director on 28 August 2015 (3 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 28,279
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 28,279
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
23 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 September 2008Return made up to 30/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 August 2006Return made up to 30/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 September 2005Return made up to 30/06/05; full list of members (7 pages)
18 June 2005Registered office changed on 18/06/05 from: 26 fitzroy sq. London W1T 6BT (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 30 June 2003 (4 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 June 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
3 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
8 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (3 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
8 July 1999Return made up to 30/06/99; no change of members (6 pages)
26 February 1999Accounts made up to 30 June 1998 (6 pages)
12 August 1998Return made up to 30/06/98; no change of members (6 pages)
11 December 1997Accounts made up to 30 June 1997 (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (8 pages)
18 December 1996Accounts made up to 30 June 1996 (6 pages)
14 August 1996Return made up to 30/06/96; no change of members (6 pages)
25 August 1995Accounts made up to 30 June 1995 (6 pages)
17 July 1995Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 November 1988Accounts made up to 30 June 1988 (9 pages)
18 August 1988Company name changed longstile holdings LIMITED\certificate issued on 19/08/88 (2 pages)
26 August 1987Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 August 1987Particulars of mortgage/charge (5 pages)
22 November 1982Accounts made up to 30 June 1982 (14 pages)
14 February 1980Memorandum and Articles of Association (10 pages)
1 November 1976Accounts made up to 30 June 1976 (10 pages)
16 January 1976Particulars of mortgage/charge (4 pages)