Company Name142-152 Long Lane Limited
DirectorsMelanie Jayne Omirou and Stephen Stuart Solomon Conway
Company StatusActive
Company Number09042737
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(3 years 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(3 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Long Lane Studios Developments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

16 July 2019Delivered 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 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
29 September 2015Delivered on: 10 October 2015
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Outstanding
4 July 2014Delivered 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

Filing History

8 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 July 2022Registered 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 2022Registered 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 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 February 2021Registered 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 2020Satisfaction of charge 090427370001 in full (1 page)
11 June 2020Satisfaction of charge 090427370003 in full (1 page)
11 June 2020Satisfaction of charge 090427370002 in full (1 page)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 July 2019Registration of charge 090427370004, created on 16 July 2019 (13 pages)
14 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 February 2019Registered 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 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 July 2017Registration of charge 090427370003, created on 27 June 2017 (35 pages)
1 July 2017Registration of charge 090427370003, created on 27 June 2017 (35 pages)
12 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 June 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
12 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
12 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
12 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 June 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
29 July 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
29 July 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
29 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
28 July 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
28 July 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
28 July 2016Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
28 July 2016Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 October 2015Registration of charge 090427370002, created on 29 September 2015 (35 pages)
10 October 2015Registration of charge 090427370002, created on 29 September 2015 (35 pages)
15 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
15 July 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
7 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registration of charge 090427370001, created on 4 July 2014 (57 pages)
8 July 2014Registration of charge 090427370001, created on 4 July 2014 (57 pages)
8 July 2014Registration of charge 090427370001, created on 4 July 2014 (57 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(27 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(27 pages)