Company NameLong Lane Studios Developments Limited
DirectorsMelanie Jayne Omirou and Romy Elizabeth Summerskill
Company StatusActive
Company Number05995899
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Previous NamesAcorn (Caledonian Mills) Limited and Josiah's Lock Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 May 2009)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address45 Knoll Drive
Southgate
London
N14 5LU
Secretary NameRickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed30 October 2009(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rst London Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,283,840
Cash£496
Current Liabilities£13,213,874

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Charges

30 June 2016Delivered on: 14 July 2016
Persons entitled: The Pavilion (SE1) Limited

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 24 June 2016
Persons entitled: Rst London Limited

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 10 October 2015
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Outstanding
27 June 2017Delivered on: 1 July 2017
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Particulars: Freehold land 146-152 long lane southwark london (title nos SGL123315 and SGL144409).
Outstanding
21 May 2008Delivered on: 28 May 2008
Satisfied on: 10 November 2011
Persons entitled: Acorn Homes (Central) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 May 2008Delivered on: 23 May 2008
Satisfied on: 27 January 2015
Persons entitled: Israel Discount Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or acorn homes (central) limited or the pavillion (SE1) limited to the chargee on any account whatsoever.
Particulars: The f/h property known as area 2 new caledonian mills shearer street shelton t/n SF234592, rental income, goodwill, floating charge all moveable plant and equipment, see image for full details.
Fully Satisfied
28 February 2008Delivered on: 1 March 2008
Satisfied on: 27 January 2015
Persons entitled: Israel Discount Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or acorn homes (central) limited or the pavillion (SE1) limited to the chargee.
Particulars: F/H land and buildings on the south side of bedford street basford t/no SF232303 the rental income, the goodwill, floating charge all moveable plant machinery and equipment see image for full details.
Fully Satisfied
28 February 2008Delivered on: 1 March 2008
Satisfied on: 27 January 2015
Persons entitled: Israel Discount Bank Limited

Classification: Third party debenture
Secured details: All monies due or to become due from the company or acorn homes (central) limited or the pavillion (SE1) limited to the chargee.
Particulars: F/H land and buildings on the south side of bedford street basford t/no SF232303 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, intellectual property rights, plant & machinery see image for full details.
Fully Satisfied
3 September 2007Delivered on: 12 September 2007
Satisfied on: 10 May 2008
Persons entitled: Ruffler Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 6 September 2007
Satisfied on: 10 May 2008
Persons entitled: Ruffler Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the principal debtor (duo fossa (stoke) limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south side of bedford street basford t/no SF232303.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
1 July 2017Registration of charge 059958990010, created on 27 June 2017 (43 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
9 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
22 November 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
14 July 2016Registration of charge 059958990009, created on 30 June 2016 (24 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 June 2016Registration of charge 059958990008, created on 22 June 2016 (23 pages)
15 December 2015Director's details changed for Ms Melanie Jayne Omirou on 5 October 2015 (2 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 (1 page)
15 December 2015Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
15 December 2015Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
10 October 2015Registration of charge 059958990007, created on 29 September 2015 (27 pages)
5 May 2015Notice of ceasing to act as receiver or manager (8 pages)
19 March 2015Receiver's abstract of receipts and payments to 25 November 2014 (2 pages)
19 March 2015Receiver's abstract of receipts and payments to 23 December 2014 (2 pages)
19 March 2015Receiver's abstract of receipts and payments to 25 November 2013 (2 pages)
19 March 2015Receiver's abstract of receipts and payments to 25 May 2014 (2 pages)
18 March 2015Notice of ceasing to act as receiver or manager (8 pages)
28 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(6 pages)
28 January 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
27 January 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
27 January 2015Satisfaction of charge 4 in full (1 page)
27 January 2015Satisfaction of charge 5 in full (1 page)
27 January 2015Satisfaction of charge 3 in full (2 pages)
11 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page)
23 October 2014Full accounts made up to 30 September 2014 (11 pages)
22 October 2014Amended full accounts made up to 30 September 2013 (10 pages)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Termination of appointment of Romy Elizabeth Summerskill as a director on 1 July 2014 (1 page)
11 August 2014Appointment of Mr John Mirko Skok as a director on 1 July 2014 (2 pages)
27 June 2014Appointment of Mrs Melanie Jayne Omirou as a director (2 pages)
23 June 2014Full accounts made up to 30 September 2013 (11 pages)
3 June 2014Company name changed josiah's lock LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (2 pages)
3 April 2012Full accounts made up to 30 September 2011 (11 pages)
30 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Company name changed acorn (caledonian mills) LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
18 February 2011Change of name notice (2 pages)
6 December 2010Full accounts made up to 31 March 2010 (10 pages)
5 May 2010Full accounts made up to 31 March 2009 (10 pages)
11 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
3 February 2010Appointment of Rickard Kelly Eriksson as a secretary (3 pages)
12 May 2009Appointment terminated director melanie omirou (1 page)
30 January 2009Full accounts made up to 30 November 2007 (8 pages)
30 January 2009Full accounts made up to 31 March 2008 (8 pages)
5 December 2008Return made up to 13/11/08; full list of members (3 pages)
15 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2007Return made up to 13/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
12 September 2007Particulars of mortgage/charge (7 pages)
6 September 2007Particulars of mortgage/charge (7 pages)
30 May 2007New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
13 November 2006Incorporation (17 pages)