LONGMARTIN INVESTMENTS LIMITED
LONDON SHAFTESBURY WELLINGTON 2 LIMITED 3417TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater London » Westminster » W1F 7FD

Company number 05364459
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address 22 GANTON STREET, CARNABY, LONDON, W1F 7FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Timothy Christopher Ashley Haywood as a director on 24 March 2017; Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 September 2016. The most likely internet sites of LONGMARTIN INVESTMENTS LIMITED are www.longmartininvestments.co.uk, and www.longmartin-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Longmartin Investments Limited is a Private Limited Company. The company registration number is 05364459. Longmartin Investments Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Longmartin Investments Limited is 22 Ganton Street Carnaby London W1f 7fd. . THOMAS, Penelope Ruth is a Secretary of the company. BICKELL, Brian is a Director of the company. HAYWOOD, Timothy Christopher Ashley is a Director of the company. LANE, Jonathan Stewart is a Director of the company. SCARBOROUGH, Frederick William is a Director of the company. WELTON, Thomas James Chisnell is a Director of the company. Secretary BICKELL, Brian has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director HOHLER, Frederick Christopher Gerald has been resigned. Director PARKER, Charles Herbert has been resigned. Director POPE, Robert Renton has been resigned. Director QUAYLE, Simon John has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SOAMES, Michael Sidney has been resigned. Director WATNEY, John Adrian has been resigned. Director WELTON, Thomas James Chisnell has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Penelope Ruth
Appointed Date: 22 January 2007

Director
BICKELL, Brian
Appointed Date: 04 March 2005
71 years old

Director
HAYWOOD, Timothy Christopher Ashley
Appointed Date: 24 March 2017
60 years old

Director
LANE, Jonathan Stewart
Appointed Date: 04 March 2005
79 years old

Director
SCARBOROUGH, Frederick William
Appointed Date: 17 April 2009
76 years old

Director
WELTON, Thomas James Chisnell
Appointed Date: 22 August 2011
64 years old

Resigned Directors

Secretary
BICKELL, Brian
Resigned: 22 January 2007
Appointed Date: 04 March 2005

Nominee Secretary
SISEC LIMITED
Resigned: 04 March 2005
Appointed Date: 15 February 2005

Director
HOHLER, Frederick Christopher Gerald
Resigned: 01 April 2016
Appointed Date: 11 June 2008
82 years old

Director
PARKER, Charles Herbert
Resigned: 02 June 2008
Appointed Date: 05 December 2005
72 years old

Director
POPE, Robert Renton
Resigned: 05 May 2006
Appointed Date: 05 December 2005
78 years old

Director
QUAYLE, Simon John
Resigned: 11 May 2011
Appointed Date: 04 March 2005
67 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 04 March 2005
Appointed Date: 15 February 2005

Director
SOAMES, Michael Sidney
Resigned: 29 November 2007
Appointed Date: 05 December 2005
74 years old

Director
WATNEY, John Adrian
Resigned: 17 April 2009
Appointed Date: 05 December 2005
81 years old

Director
WELTON, Thomas James Chisnell
Resigned: 17 April 2009
Appointed Date: 04 March 2005
64 years old

Nominee Director
LOVITING LIMITED
Resigned: 04 March 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Longmartin Properties Limited
Notified on: 27 June 2016
Nature of control: Ownership of shares – 75% or more

LONGMARTIN INVESTMENTS LIMITED Events

24 Mar 2017
Appointment of Mr Timothy Christopher Ashley Haywood as a director on 24 March 2017
16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
10 Feb 2017
Full accounts made up to 30 September 2016
18 Apr 2016
Termination of appointment of Frederick Christopher Gerald Hohler as a director on 1 April 2016
23 Mar 2016
Full accounts made up to 30 September 2015
...
... and 61 more events
22 Mar 2005
New director appointed
22 Mar 2005
New director appointed
22 Mar 2005
New secretary appointed;new director appointed
14 Mar 2005
Company name changed 3417TH single member shelf tradi ng company LIMITED\certificate issued on 14/03/05
15 Feb 2005
Incorporation

LONGMARTIN INVESTMENTS LIMITED Charges

21 December 2011
Deed of legal charge
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (The "Trustee")
Description: Ground, first, second, third, fourth, fifth and sixth…
21 December 2011
Deed of assignment of rents
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (The "Trustee")
Description: All rights, titles, benefits and interests in and to the…