Company NameLongford Residences Ltd
DirectorGraham Alexander Robertson
Company StatusActive
Company Number03424344
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Previous NameIIR Training Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Graham Alexander. Robertson
StatusCurrent
Appointed01 January 2011(13 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressSordlae View Sinclair Street
Halkirk
Caithness
KW12 6XT
Scotland
Director NameMr Graham Alexander Robertson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(19 years, 8 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSordale View . Sinclair Street. Halkirk Sinclair S
Halkirk
KW12 6XT
Scotland
Director NamePaul Ash
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleFinance Director
Correspondence AddressBeethovenlaan 10
Hilversum
1z17cj
Director NameChristopher Seel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleFinance Director
Correspondence AddressSingel 281 2nd Flr
Amsterdam
1012 Wg
Secretary NameChristopher Seel
NationalityNew Zealander
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleFinance Director
Correspondence AddressSingel 281 2nd Flr
Amsterdam
1012 Wg
Director NameChristopher William Percy Maybury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1997(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2003)
RoleManaging Director
Country of ResidenceBermuda
Correspondence Address5 Ships Hill
Tuckers Point
St Georges
Hs02
Bermuda
Secretary NameChristopher William Percy Maybury
NationalityBritish
StatusResigned
Appointed21 September 1997(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2003)
RoleManaging Director
Country of ResidenceBermuda
Correspondence Address5 Ships Hill
Tuckers Point
St Georges
Hs02
Bermuda
Director NameDavid Derek Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2003)
RoleManaging Director
Correspondence Address85 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Director NameAndrew Rayner Jennings
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2003)
RoleFinance Director
Correspondence Address42 Mayhill Road
London
SE7 7JQ
Director NameMark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2005)
RoleCompany Director
Correspondence AddressNieuwezijds Voorburgwal 308a
Amsterdam
1012 Rv
Netherlands
Director NameAlbert Bastiaan Ter Balkt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2005)
RoleDirector Of Tax & Legal
Correspondence AddressBoomber Glaan 21
Hilversum
1217 Rm
The Netherlands
Secretary NameAndrew Rayner Jennings
NationalityBritish
StatusResigned
Appointed03 February 2003(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 2003)
RoleFinance Director\
Correspondence Address42 Mayhill Road
London
SE7 7JQ
Director NameMr Bruce Alexander Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Secretary NameMr Bruce Alexander Hall
NationalityBritish
StatusResigned
Appointed22 December 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Director NameLord Irvine Alan Stewart Laidlaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPorto Bello
11 Avenue President J F Kennedy
Mc98000
Monaco
Director NameMrs Julie Anne Grieve
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2011)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address47 Queens Avenue
Blackhall
Edinburgh
Midlothian
EH4 2DG
Scotland
Secretary NameMrs Julie Anne Grieve
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2011)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address47 Queens Avenue
Blackhall
Edinburgh
Midlothian
EH4 2DG
Scotland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O McClure Naismith Solicitors
Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

2 at £1Crovie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£680,820
Current Liabilities£87,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 October 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
25 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
19 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 14 April 2017 (1 page)
26 April 2017Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 14 April 2017 (1 page)
26 April 2017Appointment of Mr Graham Alexander Robertson as a director on 14 April 2017 (2 pages)
26 April 2017Appointment of Mr Graham Alexander Robertson as a director on 14 April 2017 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Secretary's details changed for Mr Graham Alexander. Robertson on 1 April 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Graham Alexander. Robertson on 1 April 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Graham Alexander. Robertson on 1 April 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Mr Graham Alexander Robertson on 1 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Graham Alexander Robertson on 1 October 2011 (2 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for Mr Graham Alexander Robertson on 1 October 2011 (2 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 April 2011Appointment of Mr Graham Alexander Robertson as a secretary (2 pages)
21 April 2011Appointment of Mr Graham Alexander Robertson as a secretary (2 pages)
21 April 2011Termination of appointment of Julie Grieve as a secretary (1 page)
21 April 2011Termination of appointment of Julie Grieve as a director (1 page)
21 April 2011Termination of appointment of Julie Grieve as a secretary (1 page)
21 April 2011Termination of appointment of Julie Grieve as a director (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
4 June 2010Director's details changed for Julie Anne Calder on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Julie Anne Calder on 3 June 2010 (2 pages)
4 June 2010Secretary's details changed for Julie Anne Calder on 3 June 2010 (1 page)
4 June 2010Secretary's details changed for Julie Anne Calder on 3 June 2010 (1 page)
4 June 2010Secretary's details changed for Julie Anne Calder on 3 June 2010 (1 page)
4 June 2010Director's details changed for Julie Anne Calder on 3 June 2010 (2 pages)
20 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
25 September 2009Full accounts made up to 31 December 2008 (15 pages)
25 September 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
25 September 2007Return made up to 19/08/07; no change of members (7 pages)
25 September 2007Return made up to 19/08/07; no change of members (7 pages)
17 August 2007Full accounts made up to 31 December 2006 (14 pages)
17 August 2007Full accounts made up to 31 December 2006 (14 pages)
29 November 2006Return made up to 19/08/06; full list of members (7 pages)
29 November 2006Return made up to 19/08/06; full list of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Registered office changed on 31/10/06 from: abbey business centres st martins house 16 st martins le grand london EC1A 4EN (1 page)
31 October 2006Registered office changed on 31/10/06 from: abbey business centres st martins house 16 st martins le grand london EC1A 4EN (1 page)
5 May 2006Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
5 May 2006Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
4 May 2006Company name changed iir training LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed iir training LIMITED\certificate issued on 04/05/06 (2 pages)
9 August 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Resolutions
  • RES13 ‐ Ratify appt of adtrs 13/04/05
(1 page)
28 April 2005Resolutions
  • RES13 ‐ Ratify appt of adtrs 13/04/05
(1 page)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
19 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 August 2004Full accounts made up to 31 December 2003 (12 pages)
28 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned;director resigned (1 page)
11 January 2004Secretary resigned;director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
7 December 2003Return made up to 19/08/03; full list of members (9 pages)
7 December 2003Return made up to 19/08/03; full list of members (9 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
7 October 2002Full accounts made up to 31 December 2001 (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (7 pages)
7 October 2002Return made up to 19/08/02; full list of members (7 pages)
7 October 2002Return made up to 19/08/02; full list of members (7 pages)
2 October 2002New director appointed (1 page)
2 October 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (1 page)
20 June 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
27 January 2002Registered office changed on 27/01/02 from: 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
27 January 2002Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
27 January 2002Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 July 2001Return made up to 19/08/00; full list of members (6 pages)
2 July 2001Return made up to 19/08/00; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
5 July 2000Return made up to 19/08/99; full list of members (6 pages)
5 July 2000Return made up to 19/08/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
19 November 1998Return made up to 19/08/98; full list of members (6 pages)
19 November 1998Return made up to 19/08/98; full list of members (6 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 180 strand london WC2R 2NN (1 page)
27 January 1998Registered office changed on 27/01/98 from: 180 strand london WC2R 2NN (1 page)
25 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
19 August 1997Incorporation (15 pages)
19 August 1997Incorporation (15 pages)