Company NameLong&Spring Holdings Ltd
DirectorLong Gan
Company StatusActive
Company Number04952022
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Long Gan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed27 March 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMr Mathias Kayser 1st Floor
44 Worship Street
London
EC2A 2EA
Director NameMr Mathias Wolfgang Kayser
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Beeches High Road
West Byfleet
Surrey
KT14 7QZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

18 July 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
9 March 2023Company name changed long&spring LTD\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
(3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (3 pages)
25 November 2022Company name changed prana global LTD\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-24
(3 pages)
11 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
13 June 2022Company name changed foster global LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
(3 pages)
9 June 2022Appointment of Mr Long Gan as a director on 27 March 2022 (2 pages)
9 June 2022Termination of appointment of Mathias Wolfgang Kayser as a director on 27 March 2022 (1 page)
9 June 2022Notification of Long Gan as a person with significant control on 27 March 2022 (2 pages)
9 June 2022Cessation of Mathias Wolfgang Kayser as a person with significant control on 27 March 2022 (1 page)
9 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
13 July 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (3 pages)
21 May 2021Registered office address changed from Mr Mathias Kayser 1st Floor 44 Worship Street London EC2A 2EA United Kingdom to 1st Floor, 44 Worship Street London EC2A 2EA on 21 May 2021 (1 page)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
18 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
18 November 2020Cessation of Sdg Secretaries Limited as a person with significant control on 26 October 2020 (1 page)
18 November 2020Appointment of Mr Mathias Wolfgang Kayser as a director on 26 October 2020 (2 pages)
18 November 2020Termination of appointment of Sdg Secretaries Limited as a secretary on 26 October 2020 (1 page)
18 November 2020Termination of appointment of Sdg Registrars Limited as a director on 26 October 2020 (1 page)
18 November 2020Termination of appointment of Lyn Bond as a director on 26 October 2020 (1 page)
18 November 2020Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Mr Mathias Kayser 1st Floor 44 Worship Street London EC2A 2EA on 18 November 2020 (1 page)
18 November 2020Notification of Mathias Wolfgang Kayser as a person with significant control on 26 October 2020 (2 pages)
29 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
7 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
12 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
29 August 2017Change of details for Sdg Secretaries Limited as a person with significant control on 27 February 2017 (2 pages)
29 August 2017Change of details for Sdg Secretaries Limited as a person with significant control on 27 February 2017 (2 pages)
21 July 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
21 July 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
21 July 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
21 July 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
24 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 February 2017Director's details changed for Sdg Registrars Limited on 24 February 2017 (1 page)
28 February 2017Secretary's details changed for Sdg Secretaries Limited on 24 February 2017 (1 page)
28 February 2017Secretary's details changed for Sdg Secretaries Limited on 24 February 2017 (1 page)
28 February 2017Director's details changed for Sdg Registrars Limited on 24 February 2017 (1 page)
24 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
24 February 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
24 February 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 30 November 2011 (3 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
24 March 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 July 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
8 July 2010Appointment of Mr Andrew Simon Davis as a director (2 pages)
15 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
6 November 2008Return made up to 04/11/08; full list of members (3 pages)
6 November 2008Return made up to 04/11/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 November 2007Return made up to 04/11/07; full list of members (2 pages)
7 November 2007Return made up to 04/11/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
13 November 2006Return made up to 04/11/06; full list of members (2 pages)
13 November 2006Return made up to 04/11/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
4 November 2005Return made up to 04/11/05; full list of members (2 pages)
4 November 2005Return made up to 04/11/05; full list of members (2 pages)
23 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 November 2004Return made up to 04/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Return made up to 04/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003Incorporation (17 pages)
4 November 2003Incorporation (17 pages)