LONGCREST LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 03579722
Status Active
Incorporation Date 11 June 1998
Company Type Private Limited Company
Address C/O BKL, 35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 77,500 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LONGCREST LIMITED are www.longcrest.co.uk, and www.longcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longcrest Limited is a Private Limited Company. The company registration number is 03579722. Longcrest Limited has been working since 11 June 1998. The present status of the company is Active. The registered address of Longcrest Limited is C O Bkl 35 Ballards Lane London England N3 1xw. . TOBEN, Moira is a Secretary of the company. BURGIN, Mark Patrick Leslie is a Director of the company. MOLYNEUX, Paul David is a Director of the company. ROCHE, Hugo Jonathon Adair is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Graham Stuart has been resigned. Director VAUGHAN, Richard David Crofts has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TOBEN, Moira
Appointed Date: 11 June 1998

Director
BURGIN, Mark Patrick Leslie
Appointed Date: 11 June 1998
71 years old

Director
MOLYNEUX, Paul David
Appointed Date: 09 December 2015
62 years old

Director
ROCHE, Hugo Jonathon Adair
Appointed Date: 11 June 1998
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 1998
Appointed Date: 11 June 1998

Director
ALLEN, Graham Stuart
Resigned: 17 March 2000
Appointed Date: 11 June 1998
62 years old

Director
VAUGHAN, Richard David Crofts
Resigned: 07 January 2003
Appointed Date: 13 November 2001
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 1998
Appointed Date: 11 June 1998

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 1998
Appointed Date: 11 June 1998

Persons With Significant Control

Mr Mark Patrick Leslie Burgin
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONGCREST LIMITED Events

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 77,500

29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
11 Dec 2015
Appointment of Mr Paul David Molyneux as a director on 9 December 2015
...
... and 67 more events
25 Sep 1998
New director appointed
22 Sep 1998
Certificate of authorisation to commence business and borrow
22 Sep 1998
Ad 01/09/98--------- £ si 499998@1=499998 £ ic 2/500000
22 Sep 1998
Application to commence business
11 Jun 1998
Incorporation

LONGCREST LIMITED Charges

27 October 2014
Charge code 0357 9722 0005
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Mark P.L.Burgin
Description: Contains fixed charge…
31 October 2011
Debenture
Delivered: 5 November 2011
Status: Satisfied on 28 October 2014
Persons entitled: Mark Burgin
Description: Fixed and floating charge over the undertaking and all…
28 September 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Mark Burgin
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 9 October 2010
Persons entitled: Mark Burgin
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 9 October 2010
Persons entitled: Mark Burgin
Description: Fixed and floating charge over the undertaking and all…