Company NameLonfest Acd Limited
Company StatusActive
Company Number03567916
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Gala Carr
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2007(9 years after company formation)
Appointment Duration16 years, 11 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Mentmore Terrace
Hackney
London
E8 3PN
Director NameMr Marshall George Aver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(11 years after company formation)
Appointment Duration14 years, 11 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Gransden Avenue
London
E8 3QA
Director NameMr Frank James Owen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(13 years after company formation)
Appointment Duration12 years, 11 months
RoleHead Of Digital Platforms
Country of ResidenceEngland
Correspondence Address22 Mentmore Terrace
London
E8 3PN
Director NameMr Michael John Duncan Wall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleFurniture Designer
Country of ResidenceEngland
Correspondence Address27 London Lane
London
E8 3PR
Director NameColin Richard Compton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressKingsland House Kingsland Lane
Leavenheath
Colchester
Essex
CO6 4PD
Director NameMr Paul John Evans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Selborne Road
Southgate
London
N14 7DH
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLegh Manor Farmhouse Cuckfield Road
Ansty
Haywards Heath
West Sussex
RH17 5AJ
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameCharles John Kasabi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2004)
RoleGraphic Designer
Correspondence Address29 London Lane
Hackney
London
E8 3PR
Director NameMr Anthony Philip Malcolm
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Gransden Avenue
Hackney
London
E8 3QA
Director NameDavid Richter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish German
StatusResigned
Appointed24 April 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 May 2011)
RoleActor Carpenter
Country of ResidenceUnited Kingdom
Correspondence Address21 Mentmore Terrace
London
E8 3PN
Director NameMr Michael John Duncan Wall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2007)
RoleFurniture Director
Country of ResidenceEngland
Correspondence Address27 London Lane
Hackney
London
E8 3PR
Secretary NameMr Anthony Philip Malcolm
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Gransden Avenue
Hackney
London
E8 3QA
Director NameMr Richard Mark Eades
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(4 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 June 2019)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address22 Gransden Avenue
London
E8 3QA

Contact

Websitewww.plea-arch.net

Location

Registered Address22 Mentmore Terrace
London
E8 3PN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1David Ritcher
6.25%
Ordinary
1 at £1Etienne Clement
6.25%
Ordinary
1 at £1Eva Castro
6.25%
Ordinary
1 at £1Gala Carr & Sean Brown
6.25%
Ordinary
1 at £1John Taylor
6.25%
Ordinary
1 at £1Mark Greene
6.25%
Ordinary
1 at £1Marshall Aver
6.25%
Ordinary
1 at £1Moke Wall
6.25%
Ordinary
1 at £1Mr Frank Owen & Mark Owen
6.25%
Ordinary
1 at £1Phoebe Vonheld & Yair Wallach
6.25%
Ordinary
1 at £1Piotr Brzezinski
6.25%
Ordinary
1 at £1Rami Dvir
6.25%
Ordinary
1 at £1Richard Eades & Michelle Booth
6.25%
Ordinary
1 at £1Shynola LTD
6.25%
Ordinary
1 at £1Tony Mott
6.25%
Ordinary
1 at £1Wayne Meeten
6.25%
Ordinary

Financials

Year2014
Net Worth£16
Cash£4,028
Current Liabilities£4,012

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 1 day from now)

Filing History

9 June 2023Confirmation statement made on 15 May 2023 with updates (6 pages)
9 June 2023Termination of appointment of Michael John Duncan Wall as a director on 20 September 2022 (1 page)
9 June 2023Appointment of Mr Anthony Brian Mott as a director on 20 September 2022 (2 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
24 June 2022Confirmation statement made on 15 May 2022 with updates (6 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 June 2021Confirmation statement made on 15 May 2021 with updates (6 pages)
27 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 July 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
6 May 2020Resolutions
  • RES13 ‐ Transfer of freehold properties 17/03/2020
(12 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
3 June 2019Termination of appointment of Richard Mark Eades as a director on 1 June 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Michael John Duncan Wall as a director on 1 April 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16
(7 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 16
(7 pages)
28 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 16
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 16
(7 pages)
5 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 16
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(7 pages)
28 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 May 2011Appointment of Mr Frank James Owen as a director (2 pages)
25 May 2011Termination of appointment of David Richter as a director (1 page)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
25 May 2011Appointment of Mr Frank James Owen as a director (2 pages)
25 May 2011Termination of appointment of David Richter as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Director's details changed for David Richter on 6 May 2010 (2 pages)
6 July 2010Director's details changed for Ms Gala Carr on 6 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Marshall George Aver on 7 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Marshall George Aver on 7 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Marshall George Aver on 7 May 2010 (2 pages)
6 July 2010Director's details changed for Ms Gala Carr on 6 May 2010 (2 pages)
6 July 2010Director's details changed for Ms Gala Carr on 6 May 2010 (2 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
6 July 2010Director's details changed for David Richter on 6 May 2010 (2 pages)
6 July 2010Director's details changed for David Richter on 6 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Director appointed mr marshall george aver (1 page)
7 July 2009Registered office changed on 07/07/2009 from 12 gransden avenue hackney london E8 3QA (1 page)
7 July 2009Director appointed mr marshall george aver (1 page)
7 July 2009Registered office changed on 07/07/2009 from 12 gransden avenue hackney london E8 3QA (1 page)
6 July 2009Return made up to 15/05/09; full list of members (9 pages)
6 July 2009Return made up to 15/05/09; full list of members (9 pages)
5 July 2009Appointment terminated secretary anthony malcolm (1 page)
5 July 2009Appointment terminated secretary anthony malcolm (1 page)
5 July 2009Appointment terminated director anthony malcolm (1 page)
5 July 2009Appointment terminated director anthony malcolm (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Return made up to 15/05/08; full list of members (9 pages)
21 January 2009Return made up to 15/05/08; full list of members (9 pages)
7 October 2008Director appointed ms gala carr (1 page)
7 October 2008Director appointed ms gala carr (1 page)
20 May 2008Appointment terminated director michael wall (1 page)
20 May 2008Appointment terminated director michael wall (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 June 2007Return made up to 15/05/07; full list of members (6 pages)
29 June 2007Return made up to 15/05/07; full list of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 June 2006Return made up to 15/05/06; full list of members (6 pages)
9 June 2006Return made up to 15/05/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 August 2005Return made up to 15/05/05; full list of members (6 pages)
10 August 2005Return made up to 15/05/05; full list of members (6 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2004Return made up to 15/05/04; full list of members (14 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Return made up to 15/05/04; full list of members (14 pages)
17 June 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 August 2003Return made up to 15/05/03; full list of members (9 pages)
27 August 2003Return made up to 15/05/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Return made up to 15/05/02; change of members (8 pages)
21 May 2002Return made up to 15/05/02; change of members (8 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 28 park street london SE1 9EQ (1 page)
2 May 2001Registered office changed on 02/05/01 from: 28 park street london SE1 9EQ (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
4 October 2000Ad 21/09/00--------- £ si 1@1=1 £ ic 14/15 (2 pages)
4 October 2000Ad 21/09/00--------- £ si 1@1=1 £ ic 14/15 (2 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Ad 22/08/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
29 August 2000Ad 22/08/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
24 August 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
24 August 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 12/13 (2 pages)
18 August 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 11/12 (2 pages)
18 August 2000Ad 11/08/00--------- £ si 1@1=1 £ ic 11/12 (2 pages)
17 July 2000Ad 30/05/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
17 July 2000Ad 30/05/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
17 July 2000Ad 05/05/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
17 July 2000Ad 24/08/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
17 July 2000Return made up to 15/05/00; change of members (9 pages)
17 July 2000Ad 30/05/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
17 July 2000Ad 30/05/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
17 July 2000Ad 24/08/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
17 July 2000Return made up to 15/05/00; change of members (9 pages)
17 July 2000Ad 05/05/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
22 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
25 June 1999Return made up to 15/05/99; full list of members (8 pages)
25 June 1999Return made up to 15/05/99; full list of members (8 pages)
24 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
24 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
26 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 November 1998Ad 23/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 November 1998Ad 23/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
26 November 1998Ad 03/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 November 1998Ad 03/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
4 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
15 May 1998Incorporation (23 pages)
15 May 1998Incorporation (23 pages)