LONGHALL ESTATES LTD

Register to unlock more data on OkredoRegister

LONGHALL ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890752

Incorporation date

29/04/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

82 Filey Avenue, London N16 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Compulsory strike-off action has been suspended
dot icon25/06/2025
Director's details changed for Mr Edel Solomon on 2024-12-20
dot icon24/06/2025
Appointment of Mr Edel Solomon as a director on 2024-12-20
dot icon24/06/2025
Termination of appointment of David Bineth as a director on 2024-12-30
dot icon24/06/2025
Registered office address changed from 141 a Stamford Hill London N16 5LG United Kingdom to 82 Filey Avenue London N16 6JJ on 2025-06-24
dot icon24/06/2025
Notification of Solomon Edel as a person with significant control on 2024-12-20
dot icon24/06/2025
Cessation of Granville N22 Ltd as a person with significant control on 2024-12-20
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon05/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-11-30
dot icon28/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon14/05/2024
Satisfaction of charge 068907520006 in full
dot icon14/05/2024
Satisfaction of charge 068907520007 in full
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon27/03/2024
Resolutions
dot icon26/03/2024
Satisfaction of charge 068907520008 in full
dot icon25/03/2024
Statement by Directors
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Solvency Statement dated 18/03/24
dot icon25/03/2024
Statement of capital on 2024-03-25
dot icon25/03/2024
Memorandum and Articles of Association
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon09/01/2020
Cessation of Darbin Estates Ltd as a person with significant control on 2020-01-01
dot icon08/01/2020
Notification of Granville N22 Ltd as a person with significant control on 2020-01-01
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/04/2019
Director's details changed for Mr David Bineth on 2018-12-19
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon22/03/2019
Change of details for Westmax Ltd as a person with significant control on 2017-08-18
dot icon07/03/2019
Cessation of Darbin Estates Ltd as a person with significant control on 2017-08-18
dot icon06/03/2019
Change of details for Westmax Ltd as a person with significant control on 2016-04-06
dot icon12/02/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon04/02/2019
Amended accounts made up to 2017-04-30
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon22/01/2019
Registered office address changed from 141 a Stamford Hill London N16 5LG to 141 a Stamford Hill London N16 5LG on 2019-01-22
dot icon13/08/2018
Notification of Darbin Estates Ltd as a person with significant control on 2017-08-18
dot icon15/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon18/09/2015
Satisfaction of charge 3 in full
dot icon18/09/2015
Satisfaction of charge 5 in full
dot icon18/09/2015
Satisfaction of charge 4 in full
dot icon06/07/2015
Registration of charge 068907520008, created on 2015-07-03
dot icon06/07/2015
Registration of charge 068907520006, created on 2015-07-03
dot icon06/07/2015
Registration of charge 068907520007, created on 2015-07-03
dot icon11/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon25/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/11/2014
Satisfaction of charge 2 in full
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Simon Frankel as a secretary
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Secretary appointed mr simon frankel
dot icon30/07/2009
Director appointed mr david bineth
dot icon30/06/2009
Appointment terminated director yomtov jacobs
dot icon30/06/2009
Registered office changed on 30/06/2009 from 141 a stamford hill london N16 5LG
dot icon09/06/2009
Registered office changed on 09/06/2009 from 39A leicester road salford manchester M7 4AS
dot icon29/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.11 % *

* during past year

Cash in Bank

£34,810.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34M
-
0.00
37.08K
-
2022
0
1.36M
-
0.00
34.81K
-
2022
0
1.36M
-
0.00
34.81K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.36M £Ascended0.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.81K £Descended-6.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bineth, David
Director
01/06/2009 - 30/12/2024
74
Jacobs, Yomtov Eliezer
Director
29/04/2009 - 30/06/2009
19640
Frankel, Simon
Secretary
01/06/2009 - 01/04/2014
-
Solomon, Edel
Director
20/12/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGHALL ESTATES LTD

LONGHALL ESTATES LTD is an(a) Active company incorporated on 29/04/2009 with the registered office located at 82 Filey Avenue, London N16 6JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONGHALL ESTATES LTD?

toggle

LONGHALL ESTATES LTD is currently Active. It was registered on 29/04/2009 .

Where is LONGHALL ESTATES LTD located?

toggle

LONGHALL ESTATES LTD is registered at 82 Filey Avenue, London N16 6JJ.

What does LONGHALL ESTATES LTD do?

toggle

LONGHALL ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONGHALL ESTATES LTD?

toggle

The latest filing was on 28/10/2025: First Gazette notice for compulsory strike-off.