About

Registered Number: 02353918
Date of Incorporation: 01/03/1989 (35 years and 1 month ago)
Company Status: Active
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: The Grange, 100 High Street, London, N14 6PW

 

Having been setup in 1989, Longsdale Ltd have registered office in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METROPOLITAN HOUSING TRUST LIMITED 14 October 1993 - 1
POWLES, Anglea N/A 14 October 1992 1
PRINCE, Phillip Graham Thomas 14 October 1992 14 October 1993 1
LONGSDALE LIMITED 02 November 2007 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
ETTER, Patricia 19 December 2018 - 1
KEANE, Mary 01 March 2016 31 July 2017 1
MCKENZIE, Donald John 01 August 2017 18 December 2018 1
WILSON, Caroline 08 December 2011 20 September 2012 1
GRANTA HOUSING SOCIETY LIMITED 07 November 2008 08 December 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 10 January 2020
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 06 March 2019
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 March 2018
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 March 2016
AP03 - Appointment of secretary 01 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH02 - Change of particulars for corporate director 04 March 2015
AD01 - Change of registered office address 31 December 2014
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 December 2014
RT01 - Application for administrative restoration to the register 31 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 25 February 2013
TM02 - Termination of appointment of secretary 05 November 2012
CH02 - Change of particulars for corporate director 24 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 14 February 2012
TM02 - Termination of appointment of secretary 22 December 2011
AP03 - Appointment of secretary 22 December 2011
RESOLUTIONS - N/A 19 December 2011
AD01 - Change of registered office address 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 April 2010
CH04 - Change of particulars for corporate secretary 17 April 2010
CH02 - Change of particulars for corporate director 17 April 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 04 June 2007
353 - Register of members 04 June 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 12 March 2002
287 - Change in situation or address of Registered Office 07 February 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 12 March 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 11 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 11 April 1995
AUD - Auditor's letter of resignation 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 28 March 1994
RESOLUTIONS - N/A 02 November 1993
RESOLUTIONS - N/A 02 November 1993
AA - Annual Accounts 02 November 1993
AA - Annual Accounts 02 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1993
363a - Annual Return 27 October 1993
RESOLUTIONS - N/A 27 July 1993
RESOLUTIONS - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
MEM/ARTS - N/A 27 July 1993
287 - Change in situation or address of Registered Office 27 July 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
363a - Annual Return 27 July 1993
363a - Annual Return 27 July 1993
363a - Annual Return 27 July 1993
AC92 - N/A 13 July 1993
GAZ2 - Second notification of strike-off action in London Gazette 12 November 1991
GAZ1 - First notification of strike-off action in London Gazette 11 June 1991
288 - N/A 04 April 1989
NEWINC - New incorporation documents 01 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.