LONGBARROW LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 03454355
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address KINGSTON SMITH, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Appointment of Helen Catherine Richmond as a secretary on 3 May 2016; Termination of appointment of Bonnie Frances Roland as a secretary on 1 January 2016. The most likely internet sites of LONGBARROW LIMITED are www.longbarrow.co.uk, and www.longbarrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longbarrow Limited is a Private Limited Company. The company registration number is 03454355. Longbarrow Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Longbarrow Limited is Kingston Smith 60 Goswell Road London Ec1m 7ad. . RICHMOND, Helen Catherine is a Secretary of the company. JENKS, Maurice David Cameron is a Director of the company. Secretary ALLEN, Andrew John has been resigned. Secretary ALLEN, Andrew John has been resigned. Secretary JENKS, Barbara Anne has been resigned. Secretary NORMAN, Alexander Robert has been resigned. Secretary RADDENBURY, Peter Anthony has been resigned. Secretary ROLAND, Bonnie Frances has been resigned. Director JENKS, Barbara Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RICHMOND, Helen Catherine
Appointed Date: 03 May 2016

Director
JENKS, Maurice David Cameron
Appointed Date: 17 October 1997
93 years old

Resigned Directors

Secretary
ALLEN, Andrew John
Resigned: 01 May 2009
Appointed Date: 28 January 2003

Secretary
ALLEN, Andrew John
Resigned: 04 February 1998
Appointed Date: 24 November 1997

Secretary
JENKS, Barbara Anne
Resigned: 17 March 2002
Appointed Date: 17 October 1997

Secretary
NORMAN, Alexander Robert
Resigned: 30 April 2010
Appointed Date: 17 March 2002

Secretary
RADDENBURY, Peter Anthony
Resigned: 06 February 2015
Appointed Date: 30 April 2010

Secretary
ROLAND, Bonnie Frances
Resigned: 01 January 2016
Appointed Date: 06 February 2015

Director
JENKS, Barbara Anne
Resigned: 17 March 2002
Appointed Date: 17 October 1997
92 years old

Persons With Significant Control

Mr Maurice David Cameron Jenks
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

LONGBARROW LIMITED Events

14 Nov 2016
Confirmation statement made on 17 October 2016 with updates
14 Nov 2016
Appointment of Helen Catherine Richmond as a secretary on 3 May 2016
14 Nov 2016
Termination of appointment of Bonnie Frances Roland as a secretary on 1 January 2016
03 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,200

...
... and 62 more events
10 Dec 1997
Particulars of mortgage/charge
05 Dec 1997
Particulars of mortgage/charge
01 Dec 1997
New secretary appointed
28 Nov 1997
Particulars of mortgage/charge
17 Oct 1997
Incorporation

LONGBARROW LIMITED Charges

27 February 2004
Second supplemental agreement
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Gornal Ground Company Limited, Hazel Mount Company Limited, Lollesworth Property Limited,Lowry Peaks Company Limited,Oakendell Developments Limited, Templeflight Limited, Starguard Developments Limited
Description: 4 alton road parkstone poole dorset and the contracts with…
16 September 2003
Charge and assignment over a performance bond
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest to in and…
18 June 2003
Partnership agreement
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Gornal Ground Company Limited and Others
Description: 3 wyndham road and 2 alton road parkstone pool dorset…
24 November 1997
Fixed legal charge
Delivered: 10 December 1997
Status: Satisfied on 1 May 1999
Persons entitled: Lloyds Bank PLC(As Trustee for the Lazard Income & Growth Property Unit Trust)
Description: F/H property k/a 28 and 30 south street bishops stortford…
24 November 1997
Legal charge
Delivered: 5 December 1997
Status: Satisfied on 28 September 1999
Persons entitled: Suffolk Developments Limited
Description: F/H property k/a 28 and 30 south street bishops stortford…
24 November 1997
Partnership agreement
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Sogj Limited Lanesra Property Limited Lollesworth Property Limited Harrowden Developments Limited
Description: The interest in common of the company in the property at…