LONGSTREET LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1NZ

Company number 03121901
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 1ST FLOOR KINGMAKER HOUSE, STATION ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1NZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of LONGSTREET LIMITED are www.longstreet.co.uk, and www.longstreet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Longstreet Limited is a Private Limited Company. The company registration number is 03121901. Longstreet Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Longstreet Limited is 1st Floor Kingmaker House Station Road New Barnet Hertfordshire En5 1nz. . BURR, David Lee is a Secretary of the company. LEVY, Miles Ivor is a Director of the company. Secretary SMITH, Alan Robert has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ROBERTS, Raymond John has been resigned. Director SMITH, Alan Robert has been resigned. Director TALBOT, Dan Ray has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BURR, David Lee
Appointed Date: 30 March 1999

Director
LEVY, Miles Ivor
Appointed Date: 14 November 1995
69 years old

Resigned Directors

Secretary
SMITH, Alan Robert
Resigned: 30 March 1999
Appointed Date: 14 November 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 November 1995
Appointed Date: 03 November 1995

Director
ROBERTS, Raymond John
Resigned: 30 March 1999
Appointed Date: 14 November 1995
77 years old

Director
SMITH, Alan Robert
Resigned: 30 March 1999
Appointed Date: 14 November 1995
76 years old

Director
TALBOT, Dan Ray
Resigned: 30 March 1999
Appointed Date: 14 November 1995
81 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 November 1995
Appointed Date: 03 November 1995

Persons With Significant Control

Mr Miles Ivor Levy
Notified on: 14 October 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

LONGSTREET LIMITED Events

16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

11 Aug 2015
Full accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2

...
... and 53 more events
27 Nov 1995
New secretary appointed;new director appointed
27 Nov 1995
Registered office changed on 27/11/95 from: suite 12265 72 new bond street london W1Y 9DD
15 Nov 1995
Director resigned

15 Nov 1995
Secretary resigned

03 Nov 1995
Incorporation

LONGSTREET LIMITED Charges

28 July 2000
Guarantee & debenture
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Debenture
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1996
Guarantee & debenture
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…