LONGWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LONGWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02550898

Incorporation date

21/10/1990

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1990)
dot icon07/09/2017
Final Gazette dissolved following liquidation
dot icon07/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon21/03/2016
Statement of affairs with form 4.19
dot icon21/03/2016
Appointment of a voluntary liquidator
dot icon21/03/2016
Resolutions
dot icon24/02/2016
Registered office address changed from Suite 2 1 Duchess Street London W1W 6AN to One Great Cumberland Place Marble Arch London W1H 7LW on 2016-02-25
dot icon14/01/2016
Notice of ceasing to act as receiver or manager
dot icon19/11/2015
Receiver's abstract of receipts and payments to 2014-09-16
dot icon19/11/2015
Receiver's abstract of receipts and payments to 2014-03-16
dot icon19/11/2015
Receiver's abstract of receipts and payments to 2013-09-16
dot icon21/08/2013
Receiver's abstract of receipts and payments to 2013-03-16
dot icon19/12/2012
Receiver's abstract of receipts and payments to 2012-09-16
dot icon19/12/2012
Receiver's abstract of receipts and payments to 2012-03-16
dot icon11/10/2011
Auditor's resignation
dot icon09/10/2011
Appointment of Simon Parson as a director
dot icon09/10/2011
Termination of appointment of Paula Hopkins as a secretary
dot icon09/10/2011
Termination of appointment of George Ellis as a director
dot icon09/10/2011
Termination of appointment of John Walker as a director
dot icon09/10/2011
Termination of appointment of Grant Walker as a director
dot icon09/10/2011
Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2011-10-10
dot icon26/07/2011
Receiver's abstract of receipts and payments to 2011-03-17
dot icon26/07/2011
Receiver's abstract of receipts and payments to 2010-12-25
dot icon26/07/2011
Receiver's abstract of receipts and payments to 2010-06-25
dot icon24/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/07/2011
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 2011-07-25
dot icon16/05/2011
Notice of automatic end of Administration
dot icon24/03/2011
Notice of appointment of receiver or manager
dot icon23/03/2011
Notice of ceasing to act as receiver or manager
dot icon17/03/2011
Notice of ceasing to act as receiver or manager
dot icon09/12/2010
Administrator's progress report to 2010-11-06
dot icon08/09/2010
Registered office address changed from the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2010-09-09
dot icon04/07/2010
Statement of administrator's proposal
dot icon27/06/2010
Statement of affairs with form 2.14B
dot icon02/06/2010
Notice of appointment of receiver or manager
dot icon19/05/2010
Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 2010-05-20
dot icon16/05/2010
Appointment of an administrator
dot icon24/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon22/02/2010
Director's details changed for John Plenderleith Walker on 2010-01-27
dot icon22/02/2010
Secretary's details changed for Mrs Paula Marie Hopkins on 2010-01-27
dot icon22/02/2010
Director's details changed for Grant Nicholas Walker on 2010-01-27
dot icon22/02/2010
Director's details changed for George Peter Ellis on 2010-01-27
dot icon05/07/2009
Notice of appointment of receiver or manager
dot icon05/06/2009
Group of companies' accounts made up to 2008-04-30
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon18/01/2009
Appointment terminated director stanley hetherington
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon23/01/2008
Group of companies' accounts made up to 2007-04-30
dot icon11/02/2007
Secretary resigned
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon07/02/2007
Secretary resigned
dot icon27/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon17/10/2006
New director appointed
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon15/01/2006
Secretary's particulars changed
dot icon07/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon14/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon01/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Director's particulars changed
dot icon22/09/2003
Miscellaneous
dot icon27/02/2003
Group of companies' accounts made up to 2002-04-30
dot icon26/02/2003
Return made up to 31/01/03; full list of members
dot icon13/01/2003
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 31/01/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon25/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon23/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon11/02/2001
Return made up to 31/01/01; full list of members
dot icon11/02/2001
Full group accounts made up to 2000-04-30
dot icon28/11/2000
Statement of affairs
dot icon28/11/2000
Ad 29/10/99--------- £ si [email protected]
dot icon07/11/2000
£ ic 1/1 26/10/00 £ sr [email protected]
dot icon18/10/2000
Particulars of mortgage/charge
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
New secretary appointed
dot icon16/05/2000
New secretary appointed
dot icon19/04/2000
£ sr [email protected] 19/10/99
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon25/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Full group accounts made up to 1999-04-30
dot icon17/01/2000
Registered office changed on 18/01/00 from: st georges house 19-25 bridge street walton on thames surrey KT12 1AF
dot icon23/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon24/08/1999
Director resigned
dot icon15/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Full group accounts made up to 1998-04-30
dot icon24/09/1998
Return made up to 31/08/98; full list of members
dot icon11/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Particulars of mortgage/charge
dot icon13/07/1998
New director appointed
dot icon29/05/1998
Director's particulars changed
dot icon04/05/1998
Accounting reference date shortened from 31/07/98 to 30/04/98
dot icon01/12/1997
Full group accounts made up to 1997-07-31
dot icon21/09/1997
Return made up to 31/08/97; full list of members
dot icon21/09/1997
Location of register of members
dot icon21/09/1997
Director's particulars changed
dot icon21/09/1997
Director's particulars changed
dot icon21/09/1997
Director's particulars changed
dot icon03/04/1997
Particulars of mortgage/charge
dot icon03/04/1997
Particulars of mortgage/charge
dot icon25/11/1996
Full group accounts made up to 1996-07-31
dot icon05/10/1996
Resolutions
dot icon05/10/1996
Div 23/07/96
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Return made up to 31/08/96; full list of members
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon24/05/1996
Full accounts made up to 1995-07-31
dot icon22/04/1996
New director appointed
dot icon07/12/1995
Particulars of mortgage/charge
dot icon17/09/1995
Return made up to 31/08/95; no change of members
dot icon27/07/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 31/08/94; full list of members
dot icon22/06/1994
New director appointed
dot icon02/06/1994
Particulars of mortgage/charge
dot icon30/05/1994
Full accounts made up to 1993-07-31
dot icon07/03/1994
Location of register of members
dot icon03/11/1993
Return made up to 22/10/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-07-31
dot icon13/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon01/11/1992
Return made up to 22/10/92; no change of members
dot icon05/08/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Full accounts made up to 1991-10-31
dot icon09/06/1992
Accounting reference date shortened from 31/10 to 31/07
dot icon25/03/1992
Location of register of members
dot icon25/03/1992
Registered office changed on 26/03/92 from: horsley house tilford nr farnham surrey, GU10 2AJ
dot icon26/11/1991
Particulars of mortgage/charge
dot icon13/11/1991
Memorandum and Articles of Association
dot icon12/11/1991
Resolutions
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Resolutions
dot icon06/11/1991
Return made up to 22/10/91; full list of members
dot icon06/03/1991
New secretary appointed;director resigned
dot icon06/03/1991
Secretary resigned;new director appointed
dot icon06/03/1991
Memorandum and Articles of Association
dot icon02/03/1991
Registered office changed on 03/03/91 from: 2 baches street london N1 6UB
dot icon27/02/1991
Nc inc already adjusted 04/02/91
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon26/02/1991
Certificate of change of name
dot icon14/01/1991
Resolutions
dot icon21/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hetherington, Stanley Morrison
Director
03/07/1998 - 15/01/2009
17
Walker, Grant Nicholas
Director
31/08/2006 - 27/09/2011
15
Lang, Ronald Arthur
Director
01/05/1994 - 30/06/1996
2
Ellis, George Peter
Director
12/04/1996 - 27/09/2011
15
Parson, Simon Charles
Director
27/09/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGWOOD DEVELOPMENTS LIMITED

LONGWOOD DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 21/10/1990 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. 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 LONGWOOD DEVELOPMENTS LIMITED?

toggle

LONGWOOD DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 21/10/1990 and dissolved on 07/09/2017.

Where is LONGWOOD DEVELOPMENTS LIMITED located?

toggle

LONGWOOD DEVELOPMENTS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does LONGWOOD DEVELOPMENTS LIMITED do?

toggle

LONGWOOD DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LONGWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/09/2017: Final Gazette dissolved following liquidation.