Company NameLong Acre Developments Limited
Company StatusDissolved
Company Number03260630
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameFirstview Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(3 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Courtyards
Gowan Avenue
London
SW6 6RH
Director NameRonald Stuart Berger
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(6 years, 11 months after company formation)
Appointment Duration13 years (closed 27 September 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Secretary NameRonald Stuart Berger
NationalityBritish
StatusClosed
Appointed03 September 2003(6 years, 11 months after company formation)
Appointment Duration13 years (closed 27 September 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusResigned
Appointed01 November 1996(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address22 Bulwer Road
London
E11 1DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Terrestrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,682
Current Liabilities£97,505

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

31 October 2001Delivered on: 10 November 2001
Satisfied on: 9 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 October 2001Delivered on: 18 October 2001
Satisfied on: 9 May 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage all that l/h property k/a 15/17 long acre, london WC2, by way of fixed charge its interest in all money now or at any time after the date of this deed payable to the chargor under any insurance in respect of the property... See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 27 January 1999
Satisfied on: 9 May 2003
Persons entitled: Bank Austria Creditanstalt International Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
24 January 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Director's details changed for Mr Peter Edwin Davidson on 17 October 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 November 2010Register inspection address has been changed from Linen Hall 162-168 Regent Street London W1B 5TE (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Peter Edwin Davidson on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Ronald Stuart Berger on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Peter Edwin Davidson on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Ronald Stuart Berger on 8 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
30 October 2008Location of register of members (1 page)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 November 2007Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 November 2006Return made up to 08/10/06; full list of members (7 pages)
26 April 2006Full accounts made up to 30 June 2005 (9 pages)
31 October 2005Return made up to 08/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2005Full accounts made up to 30 June 2004 (9 pages)
1 November 2004Return made up to 08/10/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
8 May 2004Full accounts made up to 30 June 2003 (9 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
24 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
15 October 2002Return made up to 08/10/02; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (10 pages)
10 November 2001Particulars of mortgage/charge (8 pages)
18 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
7 November 2000Return made up to 08/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
20 October 1999Return made up to 08/10/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1999Particulars of mortgage/charge (8 pages)
27 October 1998Return made up to 08/10/98; no change of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
6 November 1997Return made up to 08/10/97; full list of members (11 pages)
10 December 1996Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
21 November 1996Company name changed firstview developments LIMITED\certificate issued on 22/11/96 (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (3 pages)
6 November 1996Registered office changed on 06/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
8 October 1996Incorporation (17 pages)