LONGLEAF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONGLEAF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04452617

Incorporation date

31/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon13/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon08/06/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon13/06/2022
Liquidators' statement of receipts and payments to 2022-04-11
dot icon23/03/2022
Termination of appointment of Arian Alikhani as a director on 2022-03-14
dot icon20/04/2021
Registered office address changed from Number One Vicarage Lane Stratford London E15 4HF England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2021-04-20
dot icon20/04/2021
Statement of affairs
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Appointment of a voluntary liquidator
dot icon21/09/2020
Appointment of Mr Ciaran Michael Lawlor as a director on 2020-09-17
dot icon21/09/2020
Appointment of Mr Arian Alikhani as a director on 2020-09-17
dot icon21/09/2020
Termination of appointment of Sandeep Sian as a director on 2020-09-17
dot icon21/09/2020
Termination of appointment of Christopher John Anthony Bateson as a director on 2020-09-17
dot icon22/07/2020
Registered office address changed from 4 Floor, 43-45 Dorset Street London W1U 7NA England to Number One Vicarage Lane Stratford London E15 4HF on 2020-07-22
dot icon21/07/2020
Termination of appointment of Ian Hargrove as a secretary on 2020-07-21
dot icon16/07/2020
Appointment of Mr Ian Hargrove as a secretary on 2020-07-02
dot icon01/07/2020
Termination of appointment of Ian Hargrove as a secretary on 2020-07-01
dot icon30/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon12/03/2019
Director's details changed for Mr Christopher John Anthony Bateson on 2019-03-12
dot icon12/03/2019
Termination of appointment of Cambiz Amir-Alikhani as a director on 2019-03-06
dot icon12/03/2019
Appointment of Mr Sandeep Sian as a director on 2019-03-06
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/04/2016
Appointment of Cambiz Amir-Alikhani as a director on 2016-03-14
dot icon21/03/2016
Termination of appointment of Svetlana Khodakova as a director on 2016-03-14
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/09/2015
Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 2015-09-10
dot icon08/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Christopher John Anthony Bateson on 2015-01-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/05/2014
Satisfaction of charge 2 in full
dot icon17/05/2014
Satisfaction of charge 1 in full
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Previous accounting period extended from 2012-10-31 to 2013-02-28
dot icon07/02/2013
Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 2013-02-07
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/02/2011
Appointment of Ian Hargrove as a secretary
dot icon07/02/2011
Appointment of Mr Amir Zarbafi as a director
dot icon07/02/2011
Termination of appointment of Eirik Robson as a secretary
dot icon07/02/2011
Termination of appointment of Ian Hargrove as a director
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/05/2010
Director's details changed for Christopher John Anthony Bateson on 2010-05-28
dot icon28/05/2010
Director's details changed for Svetlana Khodakova on 2010-05-28
dot icon04/11/2009
Appointment of Svetlana Khodakova as a director
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-09-22
dot icon19/10/2009
Resolutions
dot icon13/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/06/2009
Return made up to 28/05/09; full list of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Location of register of members
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/08/2007
Full accounts made up to 2006-10-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon04/06/2007
Secretary's particulars changed
dot icon10/03/2007
Registered office changed on 10/03/07 from: moor court farm weston road lewknor oxfordshire OX49 5RU
dot icon20/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon23/09/2004
Resolutions
dot icon25/06/2004
Return made up to 31/05/04; full list of members
dot icon16/04/2004
Accounting reference date extended from 31/05/04 to 31/10/04
dot icon05/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 31/05/03; full list of members
dot icon31/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon01/11/2002
Resolutions
dot icon01/11/2002
New director appointed
dot icon29/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Ad 31/05/02--------- £ si 3@1=3 £ ic 1/4
dot icon22/08/2002
Particulars of mortgage/charge
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
Registered office changed on 29/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/2002
Secretary resigned
dot icon29/06/2002
Director resigned
dot icon29/06/2002
New director appointed
dot icon27/06/2002
Nc inc already adjusted 31/05/02
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon31/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
22/05/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alikhani, Arian
Director
17/09/2020 - 14/03/2022
24
Zarbafi, Amir
Director
01/02/2011 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGLEAF PROPERTIES LIMITED

LONGLEAF PROPERTIES LIMITED is an(a) Liquidation company incorporated on 31/05/2002 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGLEAF PROPERTIES LIMITED?

toggle

LONGLEAF PROPERTIES LIMITED is currently Liquidation. It was registered on 31/05/2002 .

Where is LONGLEAF PROPERTIES LIMITED located?

toggle

LONGLEAF PROPERTIES LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does LONGLEAF PROPERTIES LIMITED do?

toggle

LONGLEAF PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONGLEAF PROPERTIES LIMITED?

toggle

The latest filing was on 13/06/2025: Liquidators' statement of receipts and payments to 2025-04-11.