Company Name101 Longreach Limited
DirectorPaul John McCarthy
Company StatusActive
Company Number09119696
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)

Business Activity

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

Director

Director NamePaul John McCarthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Longreach Road
Barking
Essex
IG11 0JR

Location

Registered AddressThames House
Longreach Road
Barking
Essex
IG11 0JR
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Saper Longreach LTD
50.00%
Ordinary
50 at £1Trustees Of Gerry Mccarthy & Trustees Of Paul Mccarthy & Trustees Of Shirley Mccarthy & Trustees Of Lisa Mccarthy & Trustees Of Amanda Mccarthy
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

30 May 2018Delivered on: 30 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others). And all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them;.
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land adjoining 101 longreach road, barking (IG11 0JR) as the same is registered at hm land registry with title no EGL452965 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as land adjoining 101 longreach road, barking (IG11 0JR) as the same is registered at hm land registry with title no EGL426134 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
24 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 September 2014Delivered on: 29 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 101 long reach road, barking essex hm land registry title numbers EGL426134 and EGL452965.
Outstanding

Filing History

21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
2 July 2018Notification of Paul John Mccarthy as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Satisfaction of charge 091196960001 in full (1 page)
11 June 2018Satisfaction of charge 091196960002 in full (1 page)
30 May 2018Registration of charge 091196960004, created on 30 May 2018 (19 pages)
30 May 2018Registration of charge 091196960003, created on 30 May 2018 (14 pages)
6 November 2017Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page)
5 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Confirmation statement made on 7 July 2016 with updates (12 pages)
24 August 2016Confirmation statement made on 7 July 2016 with updates (12 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
26 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
30 September 2014Registration of charge 091196960002, created on 24 September 2014 (23 pages)
30 September 2014Registration of charge 091196960002, created on 24 September 2014 (23 pages)
29 September 2014Registration of charge 091196960001, created on 24 September 2014 (19 pages)
29 September 2014Registration of charge 091196960001, created on 24 September 2014 (19 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)