Company NameLongstone Finance Plc
Company StatusActive
Company Number05663652
CategoryPublic Limited Company
Incorporation Date29 December 2005(18 years, 4 months ago)
Previous NamePillvale Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Raheel Shehzad Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed14 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed14 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 73986300
Telephone regionLondon

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Longstone Finance Holdings LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£37,668,473
Gross Profit£1,861,727
Net Worth-£46,858,375
Cash£291,389
Current Liabilities£153,325,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

28 September 2012Delivered on: 9 October 2012
Persons entitled: The Bank of New York Mellon, London Branch ("Note Trustee")

Classification: Amendment deed
Secured details: All monies due or to become due from the issuer to each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of first fixed security benefit under the escrow agreement (subject to the application of the netting and set-off provisions contained therein) in favour of the note trustee for the note trustee itself and on trust for the issuer secured creditors.
Outstanding
24 March 2006Delivered on: 7 April 2006
Persons entitled: The Bank of New York as Trustee for Itself and on Behalf of the Issuer Secured Creditors (Thenote Trustee)

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the company to each of the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its benefit under the borrower transaction documents and each of the issuer transaction documents. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Full accounts made up to 31 December 2022 (35 pages)
9 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
9 February 2023Appointment of Mr. Raheel Shehzad Khan as a director on 1 February 2023 (2 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (32 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (34 pages)
24 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 July 2020Full accounts made up to 31 December 2019 (31 pages)
6 May 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
6 May 2020Change of details for Longstone Finance Holdings Limited as a person with significant control on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
6 May 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
6 May 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 6 May 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (27 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
10 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (27 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (24 pages)
28 June 2017Full accounts made up to 31 December 2016 (24 pages)
9 February 2017Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages)
9 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (27 pages)
17 June 2015Full accounts made up to 31 December 2014 (27 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(6 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(6 pages)
9 May 2014Full accounts made up to 31 December 2013 (27 pages)
9 May 2014Full accounts made up to 31 December 2013 (27 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (27 pages)
18 June 2013Full accounts made up to 31 December 2012 (27 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (27 pages)
5 July 2011Full accounts made up to 31 December 2010 (27 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (29 pages)
13 July 2010Full accounts made up to 31 December 2009 (29 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Sfm Directors Limited on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Sfm Corporate Services Limited on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Sfm Corporate Services Limited on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sfm Directors (No.2) Limited on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sfm Directors (No.2) Limited on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sfm Directors Limited on 18 January 2010 (2 pages)
27 November 2009Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages)
24 July 2009Full accounts made up to 31 December 2008 (27 pages)
24 July 2009Full accounts made up to 31 December 2008 (27 pages)
10 February 2009Return made up to 29/12/08; full list of members (4 pages)
10 February 2009Return made up to 29/12/08; full list of members (4 pages)
7 October 2008Director appointed john paul nowacki (1 page)
7 October 2008Director appointed john paul nowacki (1 page)
17 July 2008Full accounts made up to 31 December 2007 (27 pages)
17 July 2008Full accounts made up to 31 December 2007 (27 pages)
4 March 2008Return made up to 29/12/07; full list of members (4 pages)
4 March 2008Return made up to 29/12/07; full list of members (4 pages)
10 August 2007Full accounts made up to 31 December 2006 (23 pages)
10 August 2007Full accounts made up to 31 December 2006 (23 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (15 pages)
7 April 2006Particulars of mortgage/charge (15 pages)
24 February 2006Memorandum and Articles of Association (67 pages)
24 February 2006Memorandum and Articles of Association (67 pages)
20 February 2006Application to commence business (2 pages)
20 February 2006Application to commence business (2 pages)
20 February 2006Certificate of authorisation to commence business and borrow (1 page)
20 February 2006Certificate of authorisation to commence business and borrow (1 page)
17 February 2006New director appointed (8 pages)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (8 pages)
17 February 2006New director appointed (7 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (7 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 10 upper bank street london E14 5JJ (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 10 upper bank street london E14 5JJ (1 page)
15 February 2006Company name changed pillvale PLC\certificate issued on 15/02/06 (2 pages)
15 February 2006Company name changed pillvale PLC\certificate issued on 15/02/06 (2 pages)
29 December 2005Incorporation (67 pages)
29 December 2005Incorporation (67 pages)