London
E1W 1YW
Director Name | Mr Simon Eisenberg |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 August 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurstwood Road London NW11 0AS |
Secretary Name | Mrs Erica Eisenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 5 Hurstwood Road London Nw11 |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Website | selectedrugs.com |
---|---|
Telephone | 07 545844217 |
Telephone region | Mobile |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lr (Long Lane) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £666,717 |
Cash | £904 |
Current Liabilities | £7,878 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1987 | Delivered on: 25 March 1987 Satisfied on: 5 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 74-84 long lane london SE1 title nos 134162 246324 3179041 351108 ln 223916 and ln 223917. Fully Satisfied |
---|---|
20 May 1986 | Delivered on: 22 May 1986 Satisfied on: 5 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 74/84 long lane london SE1 title nos 351108, 246324, 317904, 134162, ln 223916, ln 223917. Fully Satisfied |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
24 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 August 2015 | Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Simon Eisenberg as a director on 4 August 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 (1 page) |
10 August 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
16 January 2015 | Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Director's details changed for Mr Simon Eisenberg on 18 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
16 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
7 December 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 November 2002 | Return made up to 06/10/02; full list of members (3 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 November 2001 | Return made up to 06/10/01; full list of members (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 November 2000 | Return made up to 06/10/00; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 November 1999 | Return made up to 06/10/99; full list of members (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1998 | Return made up to 06/10/98; full list of members (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 October 1997 | Return made up to 06/10/97; full list of members (5 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 November 1995 | Return made up to 06/10/95; full list of members (12 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
6 December 1991 | Full accounts made up to 31 December 1990 (6 pages) |
16 July 1990 | Full accounts made up to 31 December 1989 (8 pages) |
6 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
29 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
23 February 1988 | Full accounts made up to 31 December 1986 (9 pages) |
30 January 1986 | Incorporation (15 pages) |