LONGSTOP INVESTMENTS LTD.
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 0AJ

Company number 02936198
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Director's details changed for Miss Camilla Margaret Spear Dawson on 1 January 2016. The most likely internet sites of LONGSTOP INVESTMENTS LTD. are www.longstopinvestments.co.uk, and www.longstop-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Longstop Investments Ltd is a Private Limited Company. The company registration number is 02936198. Longstop Investments Ltd has been working since 07 June 1994. The present status of the company is Active. The registered address of Longstop Investments Ltd is Crane Court 302 London Road Ipswich Suffolk Ip2 0aj. . DAWSON, Lesley Margaret is a Secretary of the company. DAWSON, Christopher Hamilton is a Director of the company. DAWSON, Lesley Margaret is a Director of the company. SPEAR DAWSON, Benjamin Hamilton is a Director of the company. SPEAR DAWSON, Camilla Margaret is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAWSON, Lesley Margaret
Appointed Date: 07 June 1994

Director
DAWSON, Christopher Hamilton
Appointed Date: 07 June 1994
68 years old

Director
DAWSON, Lesley Margaret
Appointed Date: 30 September 2008
69 years old

Director
SPEAR DAWSON, Benjamin Hamilton
Appointed Date: 01 February 2006
40 years old

Director
SPEAR DAWSON, Camilla Margaret
Appointed Date: 01 February 2006
37 years old

LONGSTOP INVESTMENTS LTD. Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

03 Mar 2016
Director's details changed for Miss Camilla Margaret Spear Dawson on 1 January 2016
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

...
... and 96 more events
30 Jul 1994
Particulars of mortgage/charge

30 Jul 1994
Particulars of mortgage/charge

30 Jul 1994
Particulars of mortgage/charge

30 Jul 1994
Particulars of mortgage/charge

07 Jun 1994
Incorporation

LONGSTOP INVESTMENTS LTD. Charges

17 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit number number 2 delta terrace masterlord business park…
21 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2A border cot lane wickham market suffolk. By way of fixed…
19 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 shepherds cottages shepherds lane creeting road…
11 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 alpha terrace ransomes europark ipswich suffolk,. By…
25 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 summit business park langer roadfelixstowe suffolk…
25 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 14 beta terrace, masterlord business park, ransomes…
31 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 shepherds barns creeting road stowmarket suffolk,…
31 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 shepherds cottages shepherds lane creeting road…
29 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gamma terrace 9 masterlord business park ipswich. By way of…
10 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land being 42 foxhall rd,ipswich,suffolk; SK86002…
22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being bala cottage felixtowe ferry felixtowe…
3 July 2003
Debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Mortgage
Delivered: 14 November 2002
Status: Satisfied on 13 May 2004
Persons entitled: Glebemount (Finance & Leasing) Limited
Description: F/H land at 42 foxhall road ipswich suffolk t/no SK86002.
29 November 2000
Floating charge on all company assets
Delivered: 20 December 2000
Status: Satisfied on 25 February 2003
Persons entitled: Mr C Dawson & Mrs Lms Dawson Managing Trustees of Dawson Commercial Limitedretirement & Death Benefit Scheme
Description: All property owned by company from time to time.
14 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: 39 bramford road and 78 and 80 bulwer road ipswich suffolk…
12 December 1997
Guarantee mortgage
Delivered: 18 December 1997
Status: Satisfied on 25 February 2003
Persons entitled: Suffolk Mercantile PLC
Description: 42 foxhall road ipswich suffolk t/n SK86002.
16 October 1996
Mortgage
Delivered: 22 October 1996
Status: Satisfied on 25 February 2003
Persons entitled: Suffolk Mercantile PLC
Description: 42 foxhall road ipswich suffolk t/n SK86002.
16 October 1996
Mortgage
Delivered: 22 October 1996
Status: Satisfied on 25 February 2003
Persons entitled: Suffolk Mercantile PLC
Description: Flat 4 105-107 new street woodbridge t/n SK144443.
16 October 1996
Mortgage
Delivered: 22 October 1996
Status: Satisfied on 25 February 2003
Persons entitled: Suffolk Mercantile PLC
Description: Flat 1 105/107 new street wppdbridge t/n SK14442.
15 October 1996
Guarantee mortgage
Delivered: 22 October 1996
Status: Satisfied on 25 February 2003
Persons entitled: Suffolk Mercantile PLC
Description: Flat 4 105/107 new street woodbridge suffolk t/n SK144443.
15 October 1996
Guarantee mortgage
Delivered: 22 October 1996
Status: Satisfied on 25 February 2003
Persons entitled: Suffolk Mercantile PLC
Description: Flat 1 105/107 new street woodbridge suffolk t/n SK144442.
9 June 1995
Debenture
Delivered: 13 June 1995
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: 89 bulwer road ipswich. Floating charge over all moveable…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 25 February 2003
Persons entitled: Yorkshire Bank PLC
Description: 80 bulwer road ipswich. Floating charge over all moveable…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 25 February 2003
Persons entitled: Yorkshire Bank PLC
Description: 156 high street wickham market suffolk. Floating charge…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: 4 corner cottages stratford st andrew suffolk. Floating…
9 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: 41 sproughton court sproughton ipswich and garage. Floating…
11 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 21 September 2007
Persons entitled: Prudential Assurance Company Limited
Description: 89 bulwer road ipswich suffolk.
18 July 1994
Legal mortgage
Delivered: 30 July 1994
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a flat 2 55 tuddenham road ipswich suffolk…
18 July 1994
Legal mortgage
Delivered: 30 July 1994
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 2 tyler street & 7 wherstead road ipswich…
18 July 1994
Legal mortgage
Delivered: 30 July 1994
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 153 bramford road ipswich suffolk inc…
18 July 1994
Legal mortgage
Delivered: 30 July 1994
Status: Satisfied on 11 April 2002
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a flat 4 sproughton court sproughton ipswich…