LONGHOP LIMITED
STEVENAGE


Company number 03664779
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE SG1
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONGHOP LIMITED are www.longhop.co.uk, and www.longhop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Longhop Limited is a Private Limited Company. The company registration number is 03664779. Longhop Limited has been working since 10 November 1998. The present status of the company is Active. The registered address of Longhop Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1. The company`s financial liabilities are £47.6k. It is £-6.07k against last year. The cash in hand is £65.81k. It is £1.89k against last year. . ROWE, Jocelyn Christina is a Secretary of the company. INSKIP, Jennifer Joan is a Director of the company. Secretary MOUNT, Peter John has been resigned. Secretary WARD, William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


longhop Key Finiance

LIABILITIES £47.6k
-12%
CASH £65.81k
+2%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROWE, Jocelyn Christina
Appointed Date: 07 October 1999

Director
INSKIP, Jennifer Joan
Appointed Date: 10 November 1998
75 years old

Resigned Directors

Secretary
MOUNT, Peter John
Resigned: 10 October 1999
Appointed Date: 28 January 1999

Secretary
WARD, William
Resigned: 07 October 1999
Appointed Date: 10 November 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Persons With Significant Control

Mrs Jennifer Joan Inskip
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LONGHOP LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
31 Dec 1998
New secretary appointed
31 Dec 1998
Secretary resigned
31 Dec 1998
Director resigned
31 Dec 1998
Registered office changed on 31/12/98 from: 76 whitchurch road cardiff CF4 3LX
10 Nov 1998
Incorporation

LONGHOP LIMITED Charges

2 February 1999
Legal charge
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: A E R Inskip & Company (Kempston) Limited and Timothy Michael Hobbs
Description: Land and haulage at ampthill rd,bedford; t/no BD30288.
18 January 1999
Mortgage debenture
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
18 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the north west side of…