LONGMANS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9LA

Company number 00174659
Status Active
Incorporation Date 11 May 1921
Company Type Private Limited Company
Address SHOP NO 8 12, SMITHFIELD STREET, LONDON, EC1A 9LA
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 4,000 ; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 4,000 . The most likely internet sites of LONGMANS LIMITED are www.longmans.co.uk, and www.longmans.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longmans Limited is a Private Limited Company. The company registration number is 00174659. Longmans Limited has been working since 11 May 1921. The present status of the company is Active. The registered address of Longmans Limited is Shop No 8 12 Smithfield Street London Ec1a 9la. . LOCKWOOD, Adam David is a Secretary of the company. LOCKWOOD, Anthony Lawrence is a Director of the company. Secretary GOUGH, Thomas Hugh John has been resigned. Secretary OWEN, Janet has been resigned. Director GOUGH, Thomas Hugh John has been resigned. Director LONGMAN, Charlotte Louisa has been resigned. Director LONGMAN, David Martin Hulbert has been resigned. Director LONGMAN, Margaret Clare has been resigned. Director OWEN, Janet has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
LOCKWOOD, Adam David
Appointed Date: 08 January 2007

Director
LOCKWOOD, Anthony Lawrence
Appointed Date: 05 January 2007
83 years old

Resigned Directors

Secretary
GOUGH, Thomas Hugh John
Resigned: 05 January 2007
Appointed Date: 01 August 1994

Secretary
OWEN, Janet
Resigned: 01 August 1994

Director
GOUGH, Thomas Hugh John
Resigned: 05 January 2007
78 years old

Director
LONGMAN, Charlotte Louisa
Resigned: 05 January 2007
Appointed Date: 01 April 1998
55 years old

Director
LONGMAN, David Martin Hulbert
Resigned: 05 January 2007
96 years old

Director
LONGMAN, Margaret Clare
Resigned: 05 January 2007
87 years old

Director
OWEN, Janet
Resigned: 05 January 2007
91 years old

LONGMANS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4,000

26 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,000

11 Apr 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
23 Jun 1988
Return made up to 01/06/88; full list of members

29 Sep 1987
Full accounts made up to 31 August 1986

23 Aug 1987
Return made up to 20/07/87; full list of members

01 Aug 1986
Return made up to 21/07/86; full list of members

25 Jul 1986
Accounts for a small company made up to 31 August 1985

LONGMANS LIMITED Charges

29 May 2009
Rent deposit deed
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Brunswick Gp Limited and Brunswick Nominee Limited as Trustees for Brunswick Centre Limited Partnership
Description: The amount of £5,875, see image for full details.
4 July 2008
Rent deposit deed
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: 12 Smithfield Nominee No 1 Limited and 12 Smithfield Nominee No 2 Limited
Description: First fixed charge its interest in the account see image…
19 February 2007
Debenture
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1991
Mortgage debenture
Delivered: 10 May 1991
Status: Satisfied on 23 February 2007
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…