LONG HARBOUR LTD
LONDON ATTILA ASSET MANAGEMENT LTD. CADSTONE ASSET MANAGMENT LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 06905581
Status Active
Incorporation Date 14 May 2009
Company Type Private Limited Company
Address ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr Richard Silva on 18 February 2016; Director's details changed for Mr Richard Silva on 18 February 2016; Director's details changed for Mr William Waldorf Astor on 1 October 2016. The most likely internet sites of LONG HARBOUR LTD are www.longharbour.co.uk, and www.long-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Long Harbour Ltd is a Private Limited Company. The company registration number is 06905581. Long Harbour Ltd has been working since 14 May 2009. The present status of the company is Active. The registered address of Long Harbour Ltd is One New Change London Ec4m 9af. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ASTOR, William Waldorf, The Honourable is a Director of the company. AUMONIER, James Stacy is a Director of the company. SILVA, Richard is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DRUMMOND, Aldred Robert Alexander has been resigned. Director NOBLE, Perry Denis has been resigned. Director NOBLE, Perry Denis has been resigned. Director SIXT, Frank John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 22 March 2010

Director
ASTOR, William Waldorf, The Honourable
Appointed Date: 05 March 2010
46 years old

Director
AUMONIER, James Stacy
Appointed Date: 14 May 2009
47 years old

Director
SILVA, Richard
Appointed Date: 18 February 2016
58 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 March 2010
Appointed Date: 14 May 2009

Director
DRUMMOND, Aldred Robert Alexander
Resigned: 15 February 2012
Appointed Date: 14 May 2009
47 years old

Director
NOBLE, Perry Denis
Resigned: 11 November 2015
Appointed Date: 20 May 2015
65 years old

Director
NOBLE, Perry Denis
Resigned: 31 December 2014
Appointed Date: 17 February 2012
65 years old

Director
SIXT, Frank John
Resigned: 21 November 2014
Appointed Date: 17 February 2012
73 years old

LONG HARBOUR LTD Events

14 Feb 2017
Director's details changed for Mr Richard Silva on 18 February 2016
13 Feb 2017
Director's details changed for Mr Richard Silva on 18 February 2016
03 Oct 2016
Director's details changed for Mr William Waldorf Astor on 1 October 2016
04 Jun 2016
Satisfaction of charge 1 in full
19 May 2016
Full accounts made up to 31 December 2015
...
... and 58 more events
24 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

22 Oct 2009
Company name changed cadstone asset managment LIMITED\certificate issued on 22/10/09
  • CONNOT ‐

22 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-10

17 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-10

14 May 2009
Incorporation

LONG HARBOUR LTD Charges

19 October 2015
Charge code 0690 5581 0004
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: C, Hoare & Co
Description: Contains fixed charge…
20 January 2014
Charge code 0690 5581 0003
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Propeller Finance Limited
Description: Contains fixed charge.
23 November 2012
Security agreement
Delivered: 29 November 2012
Status: Satisfied on 25 February 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All the shares being all of the shares in the share capital…
1 June 2012
Rent deposit deed
Delivered: 8 June 2012
Status: Satisfied on 4 June 2016
Persons entitled: Almacantar Private Trustee Company Limited and Almacantar Private Trustee Company (No.2) Limited
Description: By way of first fixed charge the rights and interest in the…