LONG & PARTNERS LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 03369998
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 10 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 10 . The most likely internet sites of LONG & PARTNERS LIMITED are www.longpartners.co.uk, and www.long-partners.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and five months. Long Partners Limited is a Private Limited Company. The company registration number is 03369998. Long Partners Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Long Partners Limited is 1386 London Road Leigh On Sea Essex Ss9 2uj. The company`s financial liabilities are £277.01k. It is £27.68k against last year. The cash in hand is £0.12k. It is £-30.01k against last year. And the total assets are £1690.88k, which is £66.51k against last year. CROWHURST, Peter Edward is a Secretary of the company. BLUNDY, Neil is a Director of the company. CROWHURST, Peter Edward is a Director of the company. LONG, David Christopher is a Director of the company. WATTS, Ian is a Director of the company. Secretary BROWES, Christopher James Lloyd has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWES, Christopher James Lloyd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


long & partners Key Finiance

LIABILITIES £277.01k
+11%
CASH £0.12k
-100%
TOTAL ASSETS £1690.88k
+4%
All Financial Figures

Current Directors

Secretary
CROWHURST, Peter Edward
Appointed Date: 01 August 2005

Director
BLUNDY, Neil
Appointed Date: 01 September 2011
60 years old

Director
CROWHURST, Peter Edward
Appointed Date: 06 August 1997
65 years old

Director
LONG, David Christopher
Appointed Date: 06 November 1997
65 years old

Director
WATTS, Ian
Appointed Date: 13 May 1997
60 years old

Resigned Directors

Secretary
BROWES, Christopher James Lloyd
Resigned: 31 July 2005
Appointed Date: 13 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997

Director
BROWES, Christopher James Lloyd
Resigned: 31 July 2005
Appointed Date: 13 May 1997
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997

LONG & PARTNERS LIMITED Events

18 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10

26 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10

08 Apr 2015
Total exemption small company accounts made up to 31 August 2014
16 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10

...
... and 65 more events
14 Aug 1997
New director appointed
14 Aug 1997
New secretary appointed;new director appointed
13 Aug 1997
Particulars of mortgage/charge
13 Aug 1997
New director appointed
13 May 1997
Incorporation

LONG & PARTNERS LIMITED Charges

3 March 2011
Rent deposit deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Execution Noble & Company Limited
Description: The initial rent deposit being £84,866.25 + vat see image…
7 February 2005
Rent security deposit deed
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Heron (Devonshire House No.1) Limited
Description: Any interest the company retains in the deposit from time…
30 August 2001
Rent security deposit deed
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Heron (Devonshire House No.1) Limited
Description: All the monies held in the deposit account from time to…
3 August 1997
Debenture
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…