Company NameWardell (Longlengths) Limited
Company StatusDissolved
Company Number04996980
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameLeagueleaders Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Nicholas York Mitchell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2004(2 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 19 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameSarah Felicity Jane Mitchell
NationalityBritish
StatusClosed
Appointed22 February 2004(2 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.longlengths.com

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 June 2004Delivered on: 9 June 2004
Satisfied on: 12 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,000
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,000
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 22,000
(3 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 22,000
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 22,000
(3 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 22,000
(3 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Nicholas York Mitchell on 6 December 2010 (2 pages)
5 January 2011Secretary's details changed for Sarah Felicity Jane Mitchell on 6 December 2010 (1 page)
5 January 2011Secretary's details changed for Sarah Felicity Jane Mitchell on 6 December 2010 (1 page)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Nicholas York Mitchell on 6 December 2010 (2 pages)
5 January 2011Director's details changed for Nicholas York Mitchell on 6 December 2010 (2 pages)
5 January 2011Secretary's details changed for Sarah Felicity Jane Mitchell on 6 December 2010 (1 page)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 December 2009Director's details changed for Nicholas York Mitchell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Nicholas York Mitchell on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 16/12/08; full list of members (3 pages)
2 January 2009Return made up to 16/12/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 16/12/05; full list of members (2 pages)
28 February 2006Return made up to 16/12/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Ad 19/03/04--------- £ si 21999@1=21999 £ ic 22000/43999 (2 pages)
26 March 2004Ad 19/03/04--------- £ si 21999@1=21999 £ ic 22000/43999 (2 pages)
18 March 2004Ad 26/02/04--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages)
18 March 2004Ad 26/02/04--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
5 March 2004Registered office changed on 05/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 20/02/04 (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 20/02/04 (1 page)
24 February 2004Company name changed leagueleaders LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed leagueleaders LIMITED\certificate issued on 24/02/04 (2 pages)
16 December 2003Incorporation (11 pages)
16 December 2003Incorporation (11 pages)