LONGSTOP LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 05422910
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address 10 VICTORIA ROAD SOUTH, SOUTHSEA, HAMPSHIRE, PO5 2DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LONGSTOP LIMITED are www.longstop.co.uk, and www.longstop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Longstop Limited is a Private Limited Company. The company registration number is 05422910. Longstop Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of Longstop Limited is 10 Victoria Road South Southsea Hampshire Po5 2da. The company`s financial liabilities are £150.53k. It is £10.61k against last year. The cash in hand is £79.25k. It is £75.13k against last year. And the total assets are £80.64k, which is £-284.68k against last year. BOXALL, Jeffrey is a Director of the company. BOXALL, Prudence Ann is a Director of the company. Secretary HUNT, Charles Arthur has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HUNT, Charles Arthur has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


longstop Key Finiance

LIABILITIES £150.53k
+7%
CASH £79.25k
+1823%
TOTAL ASSETS £80.64k
-78%
All Financial Figures

Current Directors

Director
BOXALL, Jeffrey
Appointed Date: 14 April 2005
81 years old

Director
BOXALL, Prudence Ann
Appointed Date: 31 December 2012
81 years old

Resigned Directors

Secretary
HUNT, Charles Arthur
Resigned: 23 November 2012
Appointed Date: 14 April 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 April 2005
Appointed Date: 12 April 2005

Director
HUNT, Charles Arthur
Resigned: 23 November 2012
Appointed Date: 14 April 2005
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 April 2005
Appointed Date: 12 April 2005

LONGSTOP LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
03 May 2005
£ nc 1000/500000 19/04/05
27 Apr 2005
Ad 14/04/05--------- £ si 9@1=9 £ ic 1/10
27 Apr 2005
New secretary appointed;new director appointed
20 Apr 2005
Accounting reference date extended from 30/04/06 to 30/06/06
12 Apr 2005
Incorporation

LONGSTOP LIMITED Charges

31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ottery shopwhyke road chichester west…
1 December 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 2 orchard place arundel west sussex.
27 October 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…