About

Registered Number: 07457718
Date of Incorporation: 02/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 5 Albany Courtyard, Piccadilly, London, W1J 0HF

 

Founded in 2010, Longshot Cherkley Court Ltd are based in London, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 December 2019
MR01 - N/A 04 April 2019
RESOLUTIONS - N/A 02 April 2019
MR01 - N/A 01 April 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
SH01 - Return of Allotment of shares 15 March 2019
RESOLUTIONS - N/A 12 March 2019
RESOLUTIONS - N/A 18 February 2019
SH01 - Return of Allotment of shares 31 January 2019
AA - Annual Accounts 03 January 2019
SH01 - Return of Allotment of shares 20 December 2018
CS01 - N/A 10 December 2018
SH01 - Return of Allotment of shares 04 September 2018
SH01 - Return of Allotment of shares 22 August 2018
RESOLUTIONS - N/A 20 August 2018
CS01 - N/A 22 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2017
AA - Annual Accounts 07 December 2017
SH01 - Return of Allotment of shares 16 October 2017
SH01 - Return of Allotment of shares 16 October 2017
SH01 - Return of Allotment of shares 11 September 2017
SH01 - Return of Allotment of shares 11 September 2017
SH01 - Return of Allotment of shares 11 September 2017
SH01 - Return of Allotment of shares 11 September 2017
SH01 - Return of Allotment of shares 11 September 2017
SH01 - Return of Allotment of shares 11 September 2017
RESOLUTIONS - N/A 03 April 2017
RESOLUTIONS - N/A 21 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 06 December 2016
MR01 - N/A 08 August 2016
MA - Memorandum and Articles 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
RESOLUTIONS - N/A 22 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 December 2015
SH01 - Return of Allotment of shares 21 December 2015
MR01 - N/A 27 October 2015
SH01 - Return of Allotment of shares 24 July 2015
SH01 - Return of Allotment of shares 21 May 2015
CH01 - Change of particulars for director 02 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 13 June 2013
SH01 - Return of Allotment of shares 12 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG01 - Particulars of a mortgage or charge 24 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 03 October 2012
RP04 - N/A 21 February 2012
AR01 - Annual Return 15 December 2011
SH01 - Return of Allotment of shares 28 October 2011
CERTNM - Change of name certificate 08 August 2011
CONNOT - N/A 08 August 2011
SH01 - Return of Allotment of shares 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
CH01 - Change of particulars for director 08 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
RESOLUTIONS - N/A 20 April 2011
SH01 - Return of Allotment of shares 20 April 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA01 - Change of accounting reference date 17 March 2011
NEWINC - New incorporation documents 02 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 08 August 2016 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

Fixed and floating charge 14 December 2012 Fully Satisfied

N/A

Legal charge 14 December 2012 Fully Satisfied

N/A

Legal charge 04 July 2011 Fully Satisfied

N/A

Legal charge 04 April 2011 Fully Satisfied

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Charge over deposits 04 April 2011 Fully Satisfied

N/A

Second legal mortgage 04 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.