About

Registered Number: 06424567
Date of Incorporation: 12/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 21 Ellis Street, Knightbridge, London, SW1X 9AL,

 

Founded in 2007, The Longest Stay Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Roberts, Sheryl Elaine, Guglielmo, Giovanni, Saville-brown, Alec in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Sheryl Elaine 12 November 2007 - 1
SAVILLE-BROWN, Alec 08 May 2014 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
GUGLIELMO, Giovanni 09 January 2008 13 November 2014 1

Filing History

Document Type Date
PSC04 - N/A 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AD01 - Change of registered office address 28 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 07 May 2020
SH01 - Return of Allotment of shares 09 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 21 March 2019
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 13 February 2017
CS01 - N/A 12 January 2017
SH01 - Return of Allotment of shares 07 November 2016
AA01 - Change of accounting reference date 26 September 2016
AA - Annual Accounts 23 August 2016
SH01 - Return of Allotment of shares 22 April 2016
RESOLUTIONS - N/A 18 February 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
SH01 - Return of Allotment of shares 05 August 2015
SH01 - Return of Allotment of shares 05 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 26 September 2014
AA01 - Change of accounting reference date 28 August 2014
AD01 - Change of registered office address 30 May 2014
AP01 - Appointment of director 22 May 2014
RESOLUTIONS - N/A 01 April 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
SH01 - Return of Allotment of shares 19 July 2013
SH01 - Return of Allotment of shares 20 February 2013
AR01 - Annual Return 13 November 2012
CH03 - Change of particulars for secretary 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 24 June 2011
SH01 - Return of Allotment of shares 14 February 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 25 September 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 09 July 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 16 December 2009
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 23 March 2009
MEM/ARTS - N/A 05 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
CERTNM - Change of name certificate 27 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.