London
N8 8AF
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 30 May 2017(3 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 30 May 2017(3 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Long Lane Studios Developments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 July 2019 | Delivered on: 30 July 2019 Persons entitled: Reflex Bridging Limited Classification: A registered charge Particulars: Freehold 142-152 long lane london. 152 long lane london. Outstanding |
---|---|
27 June 2017 | Delivered 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 |
29 September 2015 | Delivered on: 10 October 2015 Persons entitled: Ingenious Real Estate Finance LLP Classification: A registered charge Outstanding |
4 July 2014 | Delivered on: 8 July 2014 Persons entitled: Ingenious Real Estate Enterprises 2 Limited Classification: A registered charge Particulars: Freehold land and buildings known as long lane studios 142-152 (even numbers) long lane london title numbers SGL123315 and SGL144409. Outstanding |
8 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
26 July 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 26 July 2022 (1 page) |
22 June 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
9 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 (1 page) |
11 June 2020 | Satisfaction of charge 090427370001 in full (1 page) |
11 June 2020 | Satisfaction of charge 090427370003 in full (1 page) |
11 June 2020 | Satisfaction of charge 090427370002 in full (1 page) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 July 2019 | Registration of charge 090427370004, created on 16 July 2019 (13 pages) |
14 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 July 2017 | Registration of charge 090427370003, created on 27 June 2017 (35 pages) |
1 July 2017 | Registration of charge 090427370003, created on 27 June 2017 (35 pages) |
12 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
29 July 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
29 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
28 July 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
28 July 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
28 July 2016 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
28 July 2016 | Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 October 2015 | Registration of charge 090427370002, created on 29 September 2015 (35 pages) |
10 October 2015 | Registration of charge 090427370002, created on 29 September 2015 (35 pages) |
15 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
15 July 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
8 July 2014 | Registration of charge 090427370001, created on 4 July 2014 (57 pages) |
8 July 2014 | Registration of charge 090427370001, created on 4 July 2014 (57 pages) |
8 July 2014 | Registration of charge 090427370001, created on 4 July 2014 (57 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|