London
W4 3NN
Director Name | Mr Frederick James Mortimer Turner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Secretary Name | Rachel Louise Spencer |
---|---|
Status | Current |
Appointed | 01 January 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neil Reynolds Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Neville Howard Ablitt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hailsham Close Surbiton Surrey KT6 6QD |
Director Name | Mr Joel Michael Cadbury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Director Name | Mr Oliver Richard Vigors |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Scarsdale Studios 21a Stratford Road London W8 6RE |
Director Name | Mr James Charles Robert Douglas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Simon Ray Dodd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Richard Hamilton Fleetwood Fuller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Director Name | Mr Jonathon David Swaine |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Brewery Chiswick Lane South Chiswick London W4 2QB |
Secretary Name | Ms SÉVerine Pascale BÉQuin |
---|---|
Status | Resigned |
Appointed | 07 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pier House 86-93 Strand On The Green London W4 3NN |
Telephone | 020 74937820 |
---|---|
Telephone region | London |
Registered Address | Pier House 86-93 Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Longshot Country Inns I LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,833 |
Cash | £88,884 |
Current Liabilities | £2,707,765 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
24 April 2017 | Delivered on: 25 April 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The freehold property known as the george inn, 100 high street, odiham, hook, RG29 1LP registered at the land registry with title number HP616967. Outstanding |
---|---|
24 June 2016 | Delivered on: 24 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 May 2015 | Delivered on: 26 May 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: The george inn, high street, odiham, hook t/no HP616967. Outstanding |
7 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 (12 pages) |
16 December 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
16 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages) |
16 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
3 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
10 December 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
10 December 2021 | Audit exemption subsidiary accounts made up to 27 March 2021 (21 pages) |
10 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages) |
6 December 2021 | Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages) |
22 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
22 October 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
4 October 2021 | Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
15 March 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (22 pages) |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages) |
8 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Séverine Pascale Béquin as a secretary on 1 January 2021 (1 page) |
4 January 2021 | Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages) |
10 July 2020 | Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN (1 page) |
21 May 2020 | Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (33 pages) |
6 February 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (9 pages) |
6 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
6 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
3 February 2020 | Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
14 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
6 September 2019 | Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page) |
30 August 2019 | Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages) |
3 July 2019 | Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages) |
2 May 2019 | Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page) |
12 February 2019 | Cessation of Longshot Country Inns I Limited as a person with significant control on 7 June 2018 (1 page) |
12 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 February 2019 | Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 7 June 2018 (2 pages) |
21 November 2018 | Termination of appointment of James Charles Robert Douglas as a director on 15 November 2018 (1 page) |
17 September 2018 | Resolutions
|
28 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
28 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
28 June 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
15 June 2018 | Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Jonathon David Swaine as a director on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Simon Ray Emeny as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Simon Ray Dodd as a director on 7 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018 (1 page) |
13 June 2018 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018 (1 page) |
13 June 2018 | Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
20 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
15 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page) |
15 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/17 (1 page) |
15 December 2017 | Audit exemption subsidiary accounts made up to 30 March 2017 (12 pages) |
15 December 2017 | Audit exemption subsidiary accounts made up to 30 March 2017 (12 pages) |
15 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (32 pages) |
15 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages) |
15 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 (32 pages) |
15 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/17 (3 pages) |
26 May 2017 | Satisfaction of charge 083774590001 in full (4 pages) |
26 May 2017 | Satisfaction of charge 083774590002 in full (4 pages) |
26 May 2017 | Satisfaction of charge 083774590002 in full (4 pages) |
26 May 2017 | Satisfaction of charge 083774590001 in full (4 pages) |
5 May 2017 | Memorandum and Articles of Association (20 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
5 May 2017 | Memorandum and Articles of Association (20 pages) |
25 April 2017 | Registration of charge 083774590003, created on 24 April 2017 (27 pages) |
25 April 2017 | Registration of charge 083774590003, created on 24 April 2017 (27 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 January 2017 | Audit exemption subsidiary accounts made up to 30 March 2016 (12 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (34 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/03/16 (34 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 (1 page) |
4 January 2017 | Audit exemption subsidiary accounts made up to 30 March 2016 (12 pages) |
24 June 2016 | Registration of charge 083774590002, created on 24 June 2016 (42 pages) |
24 June 2016 | Registration of charge 083774590002, created on 24 June 2016 (42 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (27 pages) |
4 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/03/15 (27 pages) |
4 January 2016 | Audit exemption subsidiary accounts made up to 30 March 2015 (4 pages) |
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/03/15 (1 page) |
4 January 2016 | Audit exemption subsidiary accounts made up to 30 March 2015 (4 pages) |
4 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/03/15 (3 pages) |
26 May 2015 | Registration of charge 083774590001, created on 15 May 2015
|
26 May 2015 | Registration of charge 083774590001, created on 15 May 2015
|
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
14 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (28 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (28 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 March 2014 (4 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 March 2014 (4 pages) |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages) |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/03/14 (3 pages) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/03/14 (1 page) |
31 October 2014 | Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page) |
31 October 2014 | Termination of appointment of Neville Howard Ablitt as a director on 22 May 2014 (1 page) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 July 2013 | Company name changed longshot b & d (ripley) LIMITED\certificate issued on 18/07/13
|
18 July 2013 | Company name changed longshot b & d (ripley) LIMITED\certificate issued on 18/07/13
|
13 June 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 13 June 2013 (1 page) |
10 April 2013 | Current accounting period extended from 31 January 2014 to 30 March 2014 (1 page) |
10 April 2013 | Current accounting period extended from 31 January 2014 to 30 March 2014 (1 page) |
21 February 2013 | Company name changed longshot b & d (farnham) LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Company name changed longshot b & d (farnham) LIMITED\certificate issued on 21/02/13
|
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|