TODDLONGSTAFFE-GOWAN LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2EH

Company number 04169768
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address AVENUE HOUSE 20 CHURCH STREET, AMPTHILL, BEDFORD, BEDFORDSHIRE, ENGLAND, MK45 2EH
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 20 Church Street Ampthill Bedford Bedfordshire MK45 2EH England to Avenue House 20 Church Street Ampthill Bedford Bedfordshire MK45 2EH on 28 April 2016. The most likely internet sites of TODDLONGSTAFFE-GOWAN LIMITED are www.toddlongstaffegowan.co.uk, and www.toddlongstaffe-gowan.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. The distance to to Lidlington Rail Station is 2.9 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Bedford St Johns Rail Station is 6.8 miles; to Bedford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toddlongstaffe Gowan Limited is a Private Limited Company. The company registration number is 04169768. Toddlongstaffe Gowan Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Toddlongstaffe Gowan Limited is Avenue House 20 Church Street Ampthill Bedford Bedfordshire England Mk45 2eh. The company`s financial liabilities are £464.23k. It is £95.2k against last year. The cash in hand is £65.62k. It is £3.38k against last year. And the total assets are £630.85k, which is £165.71k against last year. KNOX, Timothy Aidan John is a Secretary of the company. LONGSTAFFE GOWAN, Robert Todd is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Urban planning and landscape architectural activities".


toddlongstaffe-gowan Key Finiance

LIABILITIES £464.23k
+25%
CASH £65.62k
+5%
TOTAL ASSETS £630.85k
+35%
All Financial Figures

Current Directors

Secretary
KNOX, Timothy Aidan John
Appointed Date: 28 February 2001

Director
LONGSTAFFE GOWAN, Robert Todd
Appointed Date: 28 February 2001
64 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001
34 years old

Persons With Significant Control

Dr Robert Todd Longstaffe-Gowan
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TODDLONGSTAFFE-GOWAN LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Registered office address changed from 20 Church Street Ampthill Bedford Bedfordshire MK45 2EH England to Avenue House 20 Church Street Ampthill Bedford Bedfordshire MK45 2EH on 28 April 2016
28 Apr 2016
Registered office address changed from Malplaquet House 137-139 Mile End Road London E1 4AQ to 20 Church Street Ampthill Bedford Bedfordshire MK45 2EH on 28 April 2016
15 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

...
... and 37 more events
08 May 2001
New secretary appointed
08 May 2001
New director appointed
08 May 2001
Registered office changed on 08/05/01 from: 83 leonard street london EC2A 4QS
08 May 2001
Accounting reference date extended from 28/02/02 to 31/03/02
28 Feb 2001
Incorporation

TODDLONGSTAFFE-GOWAN LIMITED Charges

12 January 2016
Charge code 0416 9768 0003
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 December 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £11,860.99 being the initial deposit paid as…
4 July 2008
Rent deposit deed
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £11,750 paid into the account any other sums…