LONGMINT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT
Company number 02779240
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015. The most likely internet sites of LONGMINT LIMITED are www.longmint.co.uk, and www.longmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Longmint Limited is a Private Limited Company. The company registration number is 02779240. Longmint Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Longmint Limited is 7 More London Riverside London Se1 2rt. . Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary BELLIS, Neil Graham has been resigned. Secretary CUMMINGS, Lucy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELLIS, Neil Graham has been resigned. Director CUMMINGS, Lucy Clare has been resigned. Director CUMMINGS, Nicholas Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
BELLIS, Juliet Mary Susan
Resigned: 01 September 2015
Appointed Date: 10 May 2000

Secretary
BELLIS, Neil Graham
Resigned: 15 October 2001
Appointed Date: 17 November 1998

Secretary
CUMMINGS, Lucy
Resigned: 17 November 1998
Appointed Date: 11 February 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 13 January 1993

Director
BELLIS, Neil Graham
Resigned: 01 July 2015
Appointed Date: 31 August 1999
72 years old

Director
CUMMINGS, Lucy Clare
Resigned: 01 July 2015
Appointed Date: 11 February 1993
65 years old

Director
CUMMINGS, Nicholas Richard
Resigned: 31 March 2000
Appointed Date: 11 February 1993
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 February 1993
Appointed Date: 13 January 1993

LONGMINT LIMITED Events

24 Jun 2016
Restoration by order of the court
08 Dec 2015
Final Gazette dissolved following liquidation
24 Sep 2015
Termination of appointment of Juliet Mary Susan Bellis as a secretary on 1 September 2015
08 Sep 2015
Notice of move from Administration to Dissolution on 6 May 2015
09 Jul 2015
Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015
...
... and 150 more events
23 Mar 1993
Particulars of mortgage/charge

24 Feb 1993
Registered office changed on 24/02/93 from: 140 tabernacle street london EC2A 4SD

24 Feb 1993
New secretary appointed;director resigned;new director appointed

24 Feb 1993
Secretary resigned;new director appointed

13 Jan 1993
Incorporation

LONGMINT LIMITED Charges

28 June 2011
Legal mortgage
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 21 upton park, slough, t/no: BK258860. F/h 23 upton…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 10, 101/103 cobourg road, london t/no TGL63072 with…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 9, 101/103 cobourg road, london t/no TGL64845 with the…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 4, 101/103 cobourg road, london t/no TGL49830 with the…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 1, 101/103 cobourg road, london t/no TGL48097 with the…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 22, burton lodge, 15 portinscale road, putney, london…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 4, burton lodge, portinscale road, putney, london with…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 14, 101/103 cobourg road, london t/no TGL69096 with…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 13, 101/103 cobourg road, london t/no TGL66935 with…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 7, 101/103 cobourg road, london t/no TGL69097 with the…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 5, 101/103 cobourg road, london t/no TGL63950 with the…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 154 heath road, twickenham t/no MX176807 with the benefit…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 15 glyn close, london t/no SGL162569 with the benefit of…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Meon gardens, church road, swanmore, southampton t/no…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 124 anerley road, penge, london t/no SGL511404 with the…
9 March 2009
Legal charge
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 12, century house, 245 streatham high road, london…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 11, century house, 245 streatham high road, london…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 4, century house, 245 streatham road, london t/no…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 15, 101/103COBOURG road, london t/no TGL54828 with the…
9 March 2009
Legal mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a flat 11, 101/103 cobourg road, london t/no…
25 April 2008
Debenture
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 glyn close south norwood london t/no…
12 May 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: All that leasehold property known as 12 century house 245…
21 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 16 February 2011
Persons entitled: Barclays Bank PLC
Description: 80 cranworth gardens stockwell london SW9 t/no: TGL198065…
21 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: Meon gardens and garage swanmore hampshire t/nos: HP544007…
21 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 59 portland road london SE25 t/no:…
21 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: 124, 126 and 128 anerley road london SE19 t/nos: SGL511404…
21 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a century house 245 streathem high road…
11 April 2002
Guarantee & debenture
Delivered: 22 April 2002
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2000
Mortgage debenture
Delivered: 15 May 2000
Status: Satisfied on 16 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1996
Debenture deed
Delivered: 31 October 1996
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: 01.
30 September 1996
Legal charge
Delivered: 11 October 1996
Status: Satisfied on 27 November 1996
Persons entitled: Cbmk Developments Limited
Description: 29 33 and 37 london lane bromley exluding garages 3,19,20…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Satisfied on 19 July 2000
Persons entitled: Barbara Susan Holdsworth
Description: Freehold land 5, 6, 7 & 8 marcus terrace l b wandsworth…
23 November 1995
Mortgage
Delivered: 28 November 1995
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: The various properties as listed on the schedule to the…
20 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 19 July 2000
Persons entitled: Barbara Susan Holdsworth
Description: 6 hopgood street l/b of hammersmith & fulham t/no LN105363…
13 July 1995
Mortgage
Delivered: 20 July 1995
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: Flats 1-15 inclusive bayview court seafront hayling island…
12 May 1995
Mortgage
Delivered: 24 May 1995
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 101/103 cobourg rd,london…
10 March 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 26 October 1995
Persons entitled: Barbara Susan Cummings
Description: F/H property k/a land on north west of melbourne grove…
16 March 1993
Mortgage
Delivered: 23 March 1993
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 53 east dulwich road london together with…
16 March 1993
Mortgage
Delivered: 23 March 1993
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 98/100 crystal palace park road london…
16 March 1993
Mortgage
Delivered: 23 March 1993
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 51 east dulwich road london together with…
16 March 1993
Mortgage
Delivered: 23 March 1993
Status: Satisfied on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 117 bennerley road london together with…