Company number 07292333
Status Active
Incorporation Date 22 June 2010
Company Type Private Limited Company
Address 5 ALBANY COURTYARD, PICCADILLY, LONDON, W1J 0HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Group of companies' accounts made up to 30 March 2016; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
GBP 5,747,163
; Group of companies' accounts made up to 30 March 2015. The most likely internet sites of LONGSHOT COUNTRY INNS I LIMITED are www.longshotcountryinnsi.co.uk, and www.longshot-country-inns-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Longshot Country Inns I Limited is a Private Limited Company.
The company registration number is 07292333. Longshot Country Inns I Limited has been working since 22 June 2010.
The present status of the company is Active. The registered address of Longshot Country Inns I Limited is 5 Albany Courtyard Piccadilly London W1j 0hf. . ABLITT, Neville Howard is a Director of the company. ASKEW, Mark David is a Director of the company. CADBURY, Joel Michael is a Director of the company. CURETON, Matthew Terence is a Director of the company. VIGORS, Oliver Richard is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
LONGSHOT COUNTRY INNS I LIMITED Events
31 Dec 2016
Group of companies' accounts made up to 30 March 2016
12 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
31 Dec 2015
Group of companies' accounts made up to 30 March 2015
02 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
19 May 2015
Registration of charge 072923330004, created on 15 May 2015
...
... and 41 more events
27 Jun 2011
Statement of capital following an allotment of shares on 31 May 2011
11 Feb 2011
Particulars of a mortgage or charge / charge no: 2
11 Feb 2011
Particulars of a mortgage or charge / charge no: 1
13 Oct 2010
Statement of capital following an allotment of shares on 28 September 2010
22 Jun 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
15 May 2015
Charge code 0729 2333 0004
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: Contains fixed charge…
8 April 2015
Charge code 0729 2333 0003
Delivered: 18 April 2015
Status: Satisfied
on 18 May 2015
Persons entitled: Miss Isabel Norman
Description: All freehold and leasehold properties (whether registered…
8 February 2011
An omnibus guarantee and set-off agreement
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 February 2011
Debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…