Dunlace Road
London
E5 0NE
Secretary Name | Mr John Bennett |
---|---|
Status | Current |
Appointed | 13 March 2024(27 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
Director Name | Mr James Joseph Moore |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sandal Road Ealing London W5 1JD |
Secretary Name | Christopher Bennett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyrrells Pass Westmeath Eire |
Secretary Name | Hugh Ignatius Carlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1997(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Director Name | Hugh Ignatius Carlin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 2009) |
Role | Surveyor |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Secretary Name | Emma Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Secretary Name | Mr Jim Bennett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2009(12 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Vergemount Park Clonskeagh Dunlin 6 Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Longview Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,986 |
Cash | £6,254 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
3 December 1996 | Delivered on: 7 December 1996 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12A finsbury square london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 February 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
31 October 2012 | Director's details changed for Simon Burke-Kennedy on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 724 Holloway Road London N19 7JD on 27 October 2011 (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Secretary appointed jim bennett (3 pages) |
31 March 2009 | Appointment terminated secretary emma carlin (1 page) |
31 March 2009 | Appointment terminated director hugh carlin (1 page) |
31 March 2009 | Director appointed simon burke-kennedy (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 October 2001 | Return made up to 31/10/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Return made up to 31/10/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
11 March 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Incorporation (12 pages) |