16 LONGBEACH ROAD LIMITED

Register to unlock more data on OkredoRegister

16 LONGBEACH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03011027

Incorporation date

18/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 112 Ajp Business Centre, Coles Green Road, London NW2 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon31/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon27/01/2026
Termination of appointment of Peter Daniel Griffiths as a director on 2026-01-16
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Termination of appointment of Michaela Pontiki as a director on 2025-01-25
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Alexander John Foxton Craggs as a director on 2024-06-30
dot icon03/07/2024
Cessation of Alexander John Foxton Craggs as a person with significant control on 2024-06-30
dot icon03/07/2024
Notification of Charlotte Carter as a person with significant control on 2024-06-30
dot icon03/07/2024
Appointment of Miss Charlotte Carter as a director on 2024-06-30
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon18/02/2020
Registered office address changed from Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Suite 112 Ajp Business Centre Coles Green Road London NW2 7HD on 2020-02-18
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Registered office address changed from Ground Floor 266 Belsize Road Kilburn London NW6 4BT to Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW on 2016-08-25
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Maximilian Hallmann as a director on 2016-01-19
dot icon20/01/2016
Appointment of Miss Michaela Pontiki as a director on 2016-01-20
dot icon20/01/2016
Appointment of Mr Alexis Zaranis as a director on 2016-01-20
dot icon20/01/2016
Termination of appointment of Maximilian Hallmann as a director on 2016-01-19
dot icon15/10/2015
Appointment of Mr Peter Daniel Griffiths as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Agustin Prunell-Friend as a director on 2015-09-30
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Simon Isdell Carpenter as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Mr Maximilian Hallmann as a director
dot icon28/03/2011
Appointment of Mr Agustin Prunell-Friend as a director
dot icon21/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Alison Lever as a director
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/03/2010
Director's details changed for Alison Clare Lever on 2010-01-17
dot icon01/03/2010
Director's details changed for Alexander John Foxton Craggs on 2010-01-17
dot icon23/02/2010
Director's details changed for Alison Clare Lever on 2009-07-20
dot icon23/02/2010
Director's details changed for Alison Clare Lever on 2009-07-20
dot icon07/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 18/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 18/01/08; no change of members
dot icon25/04/2008
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 18/01/07; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 18/01/06; full list of members
dot icon04/07/2006
Compulsory strike-off action has been discontinued
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 18/01/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2003-12-31
dot icon26/07/2005
First Gazette notice for compulsory strike-off
dot icon09/03/2005
Registered office changed on 09/03/05 from: suite 304/305 prosper house 146/154 kilburn high road london NW6 4JD
dot icon13/04/2004
Return made up to 18/01/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 18/01/03; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 18/01/02; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 18/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 18/01/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon19/02/1999
Return made up to 18/01/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Return made up to 18/01/98; no change of members
dot icon19/01/1998
Full accounts made up to 1996-12-31
dot icon19/01/1998
Registered office changed on 19/01/98 from: 156 camden high street london NEW1 0NE
dot icon25/06/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon11/02/1997
Return made up to 18/01/97; full list of members
dot icon11/02/1997
Director resigned
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Return made up to 18/01/96; full list of members
dot icon15/02/1996
Director resigned
dot icon07/09/1995
Accounting reference date notified as 31/12
dot icon22/02/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon21/02/1995
Registered office changed on 21/02/95 from: 14 & 15 craven street london WC2N 5AD
dot icon21/02/1995
Ad 24/01/95--------- £ si 2@1=2 £ ic 1/3
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon18/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-3.24 % *

* during past year

Cash in Bank

£716.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
624.00
-
0.00
740.00
-
2022
3
690.00
-
0.00
716.00
-
2022
3
690.00
-
0.00
716.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

690.00 £Ascended10.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

716.00 £Descended-3.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isdell-Carpenter, Simon
Director
08/11/1996 - 01/02/2011
21
K.R.B. (SECRETARIES) LIMITED
Corporate Secretary
18/01/1995 - 24/01/1995
38
Griffiths, Peter Daniel
Director
01/10/2015 - 16/01/2026
2
Taylor, Paul Daniel
Director
18/01/1995 - 24/01/1995
9
Craggs, Alexander John Foxton
Director
05/01/1996 - 30/06/2024
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 16 LONGBEACH ROAD LIMITED

16 LONGBEACH ROAD LIMITED is an(a) Active company incorporated on 18/01/1995 with the registered office located at Suite 112 Ajp Business Centre, Coles Green Road, London NW2 7HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 LONGBEACH ROAD LIMITED?

toggle

16 LONGBEACH ROAD LIMITED is currently Active. It was registered on 18/01/1995 .

Where is 16 LONGBEACH ROAD LIMITED located?

toggle

16 LONGBEACH ROAD LIMITED is registered at Suite 112 Ajp Business Centre, Coles Green Road, London NW2 7HD.

What does 16 LONGBEACH ROAD LIMITED do?

toggle

16 LONGBEACH ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 16 LONGBEACH ROAD LIMITED have?

toggle

16 LONGBEACH ROAD LIMITED had 3 employees in 2022.

What is the latest filing for 16 LONGBEACH ROAD LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-18 with no updates.