Company Name16 Longbeach Road Limited
Company StatusActive
Company Number03011027
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew Sobitan
NationalityBritish
StatusCurrent
Appointed24 January 1995(6 days after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address170 Fordwych Road
London
NW2 3NY
Director NameAlexander John Foxton Craggs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(11 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Longbeach Road
Battersea
London
SW11 5ST
Director NameMr Peter Daniel Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16b Longbeach Road
London
SW11 5ST
Director NameMiss Michaela Pontiki
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address16a Longbeach Road
London
SW11 5ST
Director NameMr Alexis Zaranis
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(21 years after company formation)
Appointment Duration8 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16a Longbeach Road
London
SW11 5ST
Director NamePaul Daniel Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address21 Albany Close
Bushey
Watford
WD2 3SG
Director NamePhilip Richard Wild
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Glenelg Road
London
SW2 5JT
Director NameBeverley McGlade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 January 1996)
RoleInternal Sales Manager
Correspondence Address16 Longbeach Road
Battersea
London
SW11 5ST
Director NameKate Rankine
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 1997)
RoleJournalist
Correspondence Address310 East 46th Street
5u New York
New York 10017
United States
Director NameAlice Louise Stobart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1996)
RolePolitical Lobbyist
Correspondence Address16a Longbeach Road
Battersea
London
SW11 5ST
Director NameSimon Isdell Carpenter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 February 2011)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address16a Longbeach Road
London
SW11 5ST
Director NameBlake Jarrett Hampton-Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 1999)
RoleShipbroker
Correspondence Address16b Longbeach Road
London
SW11 5ST
Director NameAlison Clare Lever
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Hatford
Faringdon
Oxfordshire
SN7 8JF
Director NameMr Agustin Prunell-Friend
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2010(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16b Longbeach Road
London
SW11 5ST
Director NameMr Maximilian Hallmann
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2011(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16a Longbeach Road
London
SW11 5ST
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered AddressSuite 112 Ajp Business Centre
Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Agustin Prunell-friend
33.33%
Ordinary
1 at £1Maximilian Mallman
33.33%
Ordinary
1 at £1Mr Alexander John Craggs
33.33%
Ordinary

Financials

Year2014
Net Worth£619
Cash£344
Current Liabilities£386

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
27 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
18 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 February 2020Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Suite 112 Ajp Business Centre Coles Green Road London NW2 7HD on 18 February 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 25 August 2016 (1 page)
26 January 2016Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
20 January 2016Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page)
20 January 2016Appointment of Miss Michaela Pontiki as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Miss Michaela Pontiki as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Alexis Zaranis as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Maximilian Hallmann as a director on 19 January 2016 (1 page)
20 January 2016Appointment of Mr Alexis Zaranis as a director on 20 January 2016 (2 pages)
15 October 2015Appointment of Mr Peter Daniel Griffiths as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Peter Daniel Griffiths as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Peter Daniel Griffiths as a director on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Agustin Prunell-Friend as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Agustin Prunell-Friend as a director on 30 September 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(6 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Termination of appointment of Simon Isdell Carpenter as a director (1 page)
25 January 2012Termination of appointment of Simon Isdell Carpenter as a director (1 page)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Appointment of Mr Agustin Prunell-Friend as a director (2 pages)
28 March 2011Appointment of Mr Maximilian Hallmann as a director (2 pages)
28 March 2011Appointment of Mr Agustin Prunell-Friend as a director (2 pages)
28 March 2011Appointment of Mr Maximilian Hallmann as a director (2 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Alison Lever as a director (1 page)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Alison Lever as a director (1 page)
13 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
1 March 2010Director's details changed for Alison Clare Lever on 17 January 2010 (2 pages)
1 March 2010Director's details changed for Alexander John Foxton Craggs on 17 January 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Alexander John Foxton Craggs on 17 January 2010 (2 pages)
1 March 2010Director's details changed for Alison Clare Lever on 17 January 2010 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Alison Clare Lever on 20 July 2009 (1 page)
23 February 2010Director's details changed for Alison Clare Lever on 20 July 2009 (1 page)
23 February 2010Director's details changed for Alison Clare Lever on 20 July 2009 (1 page)
23 February 2010Director's details changed for Alison Clare Lever on 20 July 2009 (1 page)
7 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 18/01/09; full list of members (4 pages)
4 March 2009Return made up to 18/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
25 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
16 February 2007Return made up to 18/01/07; full list of members (7 pages)
16 February 2007Return made up to 18/01/07; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 18/01/06; full list of members (7 pages)
28 July 2006Return made up to 18/01/06; full list of members (7 pages)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
4 July 2006Compulsory strike-off action has been discontinued (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 October 2005Return made up to 18/01/05; full list of members (7 pages)
25 October 2005Return made up to 18/01/05; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
24 August 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
9 March 2005Registered office changed on 09/03/05 from: suite 304/305 prosper house 146/154 kilburn high road london NW6 4JD (1 page)
9 March 2005Registered office changed on 09/03/05 from: suite 304/305 prosper house 146/154 kilburn high road london NW6 4JD (1 page)
13 April 2004Return made up to 18/01/04; full list of members (7 pages)
13 April 2004Return made up to 18/01/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 February 2003Return made up to 18/01/03; full list of members (7 pages)
12 February 2003Return made up to 18/01/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 18/01/02; full list of members (7 pages)
26 January 2002Return made up to 18/01/02; full list of members (7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
19 February 1999Return made up to 18/01/99; no change of members (4 pages)
19 February 1999Return made up to 18/01/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
11 February 1998Return made up to 18/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Return made up to 18/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
19 January 1998Full accounts made up to 31 December 1996 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: 156 camden high street london NEW1 0NE (1 page)
19 January 1998Registered office changed on 19/01/98 from: 156 camden high street london NEW1 0NE (1 page)
19 January 1998Full accounts made up to 31 December 1996 (7 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 18/01/97; full list of members (6 pages)
11 February 1997Return made up to 18/01/97; full list of members (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
18 February 1996Return made up to 18/01/96; full list of members (6 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
7 September 1995Accounting reference date notified as 31/12 (1 page)
7 September 1995Accounting reference date notified as 31/12 (1 page)
18 January 1995Incorporation (18 pages)
18 January 1995Incorporation (18 pages)