Company NameLong & Waterson Holdings Limited
DirectorsErez Koren and Lior Rabinovitz
Company StatusActive
Company Number10234399
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Erez Koren
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 128 Shoreditch High Street
London
E1 6JE
Director NameMr Lior Rabinovitz
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 5 Long Street
London
E2 8GS
Secretary NameMr Erez Koren
StatusCurrent
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A 5 Long Street
London
E2 8GS

Location

Registered AddressUnit A
5 Long Street
London
E2 8GS
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

1 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 July 2020Registered office address changed from 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS England to Unit a 5 Long Street London E2 8GS on 16 July 2020 (1 page)
27 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 August 2019Registered office address changed from Flat 2 128 Shoreditch High Street London E1 6JE England to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 20 August 2019 (1 page)
27 September 2018Director's details changed for Mr Erez Koren on 27 September 2018 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 October 2017Registered office address changed from 11 Unit 1 Long Street London E2 8HN United Kingdom to Flat 2 128 Shoreditch High Street London E1 6JE on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 11 Unit 1 Long Street London E2 8HN United Kingdom to Flat 2 128 Shoreditch High Street London E1 6JE on 20 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)