Company NameThe Longhouse London Limited
DirectorsSarah Katharine Bainbridge and Suzanne Clare Fleetwood
Company StatusActive
Company Number06483433
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSarah Katharine Bainbridge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brocklebank Road
London
SW18 3AP
Director NameMrs Suzanne Clare Fleetwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brocklebank Road
London
SW18 3AP
Director NameMiss Sarah Helen Libbey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brocklebank Road
London
SW18 3AP
Secretary NameMiss Sarah Helen Libbey
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brocklebank Road
London
SW18 3AP

Location

Registered Address19 Palewell Park
London
SW14 8JQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth-£178,898
Cash£83,280
Current Liabilities£354,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

9 March 2018Delivered on: 10 March 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
27 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
26 September 2023Cancellation of shares. Statement of capital on 28 August 2023
  • GBP 42.00
(4 pages)
24 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 February 2023Resolutions
  • RES13 ‐ Buyback agreement 23/12/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2023Cessation of Sarah Helen Libbey as a person with significant control on 23 December 2022 (1 page)
17 February 2023Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 45
(4 pages)
27 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
12 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 January 2023Termination of appointment of Sarah Helen Libbey as a secretary on 23 December 2022 (1 page)
4 January 2023Termination of appointment of Sarah Helen Libbey as a director on 23 December 2022 (1 page)
23 November 2022Change of details for Miss Sarah Helen Libbey as a person with significant control on 22 September 2022 (2 pages)
23 November 2022Change of details for Sarah Katharine Bainbridge as a person with significant control on 22 November 2022 (2 pages)
23 November 2022Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 22 November 2022 (2 pages)
4 November 2022Registered office address changed from 27 Brocklebank Road London SW18 3AP England to 19 Palewell Park London SW14 8JQ on 4 November 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
15 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 62
(3 pages)
28 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Director's details changed for Mrs Suzanne Clare Fleetwood on 8 February 2021 (2 pages)
9 February 2021Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
26 January 2021Secretary's details changed for Miss Sarah Helen Libbey on 26 January 2021 (1 page)
26 January 2021Change of details for Mrs Suzanne Clare Fleetwood as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Miss Sarah Helen Libbey on 26 January 2021 (2 pages)
26 January 2021Change of details for Miss Sarah Helen Libbey as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Change of details for Sarah Katharine Bainbridge as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Mrs Suzanne Clare Fleetwood on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Sarah Katharine Bainbridge on 26 January 2021 (2 pages)
5 January 2021Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 27 Brocklebank Road London SW18 3AP on 5 January 2021 (1 page)
3 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Director's details changed for Mrs Suzanne Clare Fleetwood on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Sarah Katharine Bainbridge on 3 February 2020 (2 pages)
3 February 2020Change of details for Miss Sarah Helen Libbey as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Miss Sarah Helen Libbey on 3 February 2020 (2 pages)
3 February 2020Change of details for Sarah Katharine Bainbridge as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Secretary's details changed for Miss Sarah Helen Libbey on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
3 February 2020Change of details for Suzanne Clare Fleetwood as a person with significant control on 3 February 2020 (2 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 15 May 2018 (1 page)
10 March 2018Registration of charge 064834330001, created on 9 March 2018 (12 pages)
7 February 2018Director's details changed for Suzanne Clare Fleetwood on 6 February 2018 (2 pages)
7 February 2018Change of details for Suzanne Clare Fleetwood as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
31 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 61
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 61
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60
(6 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60
(6 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60
(6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 60
(6 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 60
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Sarah Helen Libbey on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sarah Katharine Bainbridge on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Suzanne Clare Fleetwood on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sarah Helen Libbey on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sarah Helen Libbey on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sarah Katharine Bainbridge on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Suzanne Clare Fleetwood on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sarah Katharine Bainbridge on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Suzanne Clare Fleetwood on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
18 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 January 2008Incorporation (17 pages)
24 January 2008Incorporation (17 pages)