Company NameLongford Court Limited
Company StatusActive
Company Number04072719
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Sara Jones
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Timothy Ewart Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NamePeter John Lane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameSylvia Jane Lane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMrs Carol Ann Rickards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameRobert James Rickards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameKenneth Jerome Collins
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleIndirect Plant Purchase Manager
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameStephanie Jade Collins
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCreative Designer
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Clive Norman Austin Stanford
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Lane
Tadworth
Surrey
KT20 7TE
Secretary NameMr Saifuddin Mohamedali Kapacee
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Balaam House
Collingwood Road
Sutton
Surrey
SM1 1RX
Secretary NameMuhammed Khaleeq
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address83 Claremont Avenue
New Malden
Surrey
KT3 6QW
Director NameMiss Claudia Elizabeth Stanford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Lane
Tadworth
Surrey
KT20 7TE
Director NameAdrian John Apperley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(21 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 September 2022)
RoleExecutive Director
Country of ResidenceThailand
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

36 at £1Clive Norman Austin Stanford
33.33%
Ordinary
36 at £1Mr N.j. Halls
33.33%
Ordinary
12 at £1Carol Anne Rickards & Robert James Rickards
11.11%
Ordinary
12 at £1Marilyn Ann Sheen & Berkeley John Sheen
11.11%
Ordinary
12 at £1Scott Benton
11.11%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
13 February 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
16 January 2023Second filing of Confirmation Statement dated 30 November 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/01/23
(5 pages)
14 November 2022Appointment of Kenneth Jerome Collins as a director on 30 September 2022 (2 pages)
13 November 2022Appointment of Stephanie Jade Collins as a director on 30 September 2022 (2 pages)
28 October 2022Termination of appointment of Adrian John Apperley as a director on 30 September 2022 (1 page)
10 March 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
26 January 2022Appointment of Adrian John Apperley as a director on 30 November 2021 (2 pages)
1 December 2021Appointment of Mrs. Carol Ann Rickards as a director on 30 November 2021 (2 pages)
1 December 2021Appointment of Robert James Rickards as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Claudia Elizabeth Stanford as a director on 30 November 2021 (1 page)
30 November 2021Notification of Sara Jones as a person with significant control on 19 February 2021 (2 pages)
30 November 2021Notification of Timothy Ewart Jones as a person with significant control on 19 February 2021 (2 pages)
30 November 2021Registered office address changed from Brackendene Mill Lane Tadworth Surrey KT20 7TE England to 1 High Street Mews Wimbledon Village London SW19 7RG on 30 November 2021 (1 page)
30 November 2021Appointment of Sylvia Jane Lane as a director on 30 November 2021 (2 pages)
30 November 2021Appointment of Peter John Lane as a director on 30 November 2021 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Cessation of Clive Norman Austin Stanford as a person with significant control on 19 February 2021 (1 page)
30 November 2021Appointment of Mrs Sara Jones as a director on 30 November 2021 (2 pages)
30 November 2021Appointment of Mr Timothy Ewart Jones as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Clive Norman Austin Stanford as a director on 30 November 2021 (1 page)
30 November 2021Register(s) moved to registered office address 1 High Street Mews Wimbledon Village London SW19 7RG (1 page)
8 July 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
22 September 2020Second filing of the annual return made up to 30 September 2014 (22 pages)
12 August 2020Second filing of the annual return made up to 30 September 2013 (22 pages)
12 August 2020Second filing of the annual return made up to 30 September 2011 (22 pages)
12 August 2020Second filing of the annual return made up to 30 September 2015 (22 pages)
12 August 2020Second filing of the annual return made up to 30 September 2012 (22 pages)
29 July 2020Second filing of the annual return made up to 30 September 2009 (22 pages)
29 July 2020Second filing of the annual return made up to 30 September 2010 (23 pages)
13 July 2020Annual return made up to 15 September 2006 with a full list of shareholders (11 pages)
13 July 2020Annual return made up to 15 September 2005 with a full list of shareholders (10 pages)
13 July 2020Annual return made up to 15 September 2007 with a full list of shareholders (10 pages)
13 July 2020Annual return made up to 30 September 2008 with a full list of shareholders (10 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
9 July 2020Second filing of Confirmation Statement dated 30 September 2016 (6 pages)
9 July 2020Second filing of Confirmation Statement dated 30 September 2018 (3 pages)
9 July 2020Director's details changed for Mr Clive Norman Austin Stanford on 9 July 2020 (2 pages)
9 July 2020Second filing of Confirmation Statement dated 30 September 2019 (4 pages)
9 July 2020Second filing of Confirmation Statement dated 30 September 2017 (4 pages)
9 July 2020Registered office address changed from , Brackendene Mill Road, Tadworth, Surrey, KT20 7TE to Brackendene Mill Lane Tadworth Surrey KT20 7TE on 9 July 2020 (1 page)
9 July 2020Director's details changed for Miss Claudia Elizabeth Stanford on 9 July 2020 (2 pages)
8 July 2020Statement of capital following an allotment of shares on 3 August 2005
  • GBP 108
(2 pages)
30 June 2020Register inspection address has been changed from 1 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom to 1 High Street Mews Wimbledon Village London SW19 7RG (1 page)
29 June 2020Register(s) moved to registered inspection location 1 1 High Street Mews Wimbledon Village London SW19 7RG (1 page)
29 June 2020Register inspection address has been changed to 1 1 High Street Mews Wimbledon Village London SW19 7RG (1 page)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
2 June 2020Termination of appointment of Muhammed Khaleeq as a secretary on 13 November 2009 (1 page)
16 October 2019Confirmation statement made on 30 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/07/2020.
(3 pages)
16 October 2019Appointment of Claudia Elizabeth Stanford as a director on 16 October 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/07/2020.
(3 pages)
13 April 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/07/2020.
(3 pages)
23 January 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
23 January 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 201630/09/16 Statement of Capital gbp 108
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/07/2020.
(5 pages)
13 November 2015Accounts for a dormant company made up to 30 September 2015 (11 pages)
13 November 2015Accounts for a dormant company made up to 30 September 2015 (11 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 108
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 108
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(5 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 November 2014Registered office address changed from Brackendene Mill Road Tadworth Surrey KT20 7TE England to Brackendene Mill Road Tadworth Surrey KT20 7TE on 10 November 2014 (1 page)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 108
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2020
(6 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 108
(5 pages)
10 November 2014Registered office address changed from Unit 11 1St Quarter Longmead Business Park Blenheim Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 10 November 2014 (1 page)
10 November 2014Registered office address changed from , Unit 11 1st Quarter Longmead Business Park Blenheim Road, Epsom, Surrey, KT19 9QN to Brackendene Mill Lane Tadworth Surrey KT20 7TE on 10 November 2014 (1 page)
10 November 2014Registered office address changed from , Brackendene Mill Road, Tadworth, Surrey, KT20 7TE, England to Brackendene Mill Lane Tadworth Surrey KT20 7TE on 10 November 2014 (1 page)
15 November 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 108
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(5 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 108
(5 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(5 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(5 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2020
(5 pages)
19 October 2010Registered office address changed from , Charter House 29a London Road, Croydon, CR0 2RE on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Charter House 29a London Road Croydon CR0 2RE on 19 October 2010 (2 pages)
15 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2020
(6 pages)
12 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 October 2008Return made up to 30/09/08; no change of members (6 pages)
22 October 2008Return made up to 30/09/08; no change of members (6 pages)
6 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 October 2007Return made up to 15/09/07; full list of members (7 pages)
17 October 2007Return made up to 15/09/07; full list of members (7 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 November 2006Ad 03/08/05--------- £ si 106@1 (2 pages)
29 November 2006Return made up to 15/09/06; full list of members (7 pages)
29 November 2006Return made up to 15/09/06; full list of members (7 pages)
29 November 2006Ad 03/08/05--------- £ si 106@1 (2 pages)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 June 2006Return made up to 15/09/05; full list of members (6 pages)
14 June 2006Return made up to 15/09/05; full list of members (6 pages)
17 August 2005Ad 03/08/05--------- £ si 106@1=106 £ ic 2/108 (2 pages)
17 August 2005Ad 03/08/05--------- £ si 106@1=106 £ ic 2/108 (2 pages)
22 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 September 2004Return made up to 15/09/04; full list of members (6 pages)
21 September 2004Return made up to 15/09/04; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 June 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 November 2003Return made up to 15/09/03; full list of members (6 pages)
14 November 2003Return made up to 15/09/03; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
15 October 2002Return made up to 15/09/02; full list of members (6 pages)
15 October 2002Return made up to 15/09/02; full list of members (6 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
19 October 2001Return made up to 15/09/01; full list of members (6 pages)
19 October 2001Return made up to 15/09/01; full list of members (6 pages)
15 September 2000Incorporation (20 pages)
15 September 2000Incorporation (20 pages)