Long Street Investments Limited LEYTONSTONE


Long Street Investments started in year 2000 as Private Limited Company with registration number 03935412. The Long Street Investments company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP. Since 2001-09-14 Long Street Investments Limited is no longer carrying the name Long Street Developments.

The company has 2 directors, namely Christopher S., Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 21 March 2014 and Christopher S. has been with the company for the least time - from 15 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Long Street Investments Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935412
Date of Incorporation Mon, 28th Feb 2000
Industry Development of building projects
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Henry S.

Position: Director

Appointed: 21 March 2014

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 20 March 2011

Resigned: 06 March 2015

David S.

Position: Director

Appointed: 20 October 2010

Resigned: 26 October 2010

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Henry S.

Position: Director

Appointed: 15 January 2007

Resigned: 23 August 2012

Colin B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 14 November 2008

Simon S.

Position: Director

Appointed: 09 September 2002

Resigned: 20 June 2008

Paul R.

Position: Director

Appointed: 31 May 2002

Resigned: 17 January 2007

Henry S.

Position: Director

Appointed: 28 February 2000

Resigned: 09 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Paul R.

Position: Secretary

Appointed: 28 February 2000

Resigned: 03 March 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Henry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Long Street Developments September 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-31
Net Worth3 081 6983 161 900
Balance Sheet
Cash Bank In Hand11 32625 159
Current Assets2 120 0432 197 555
Debtors2 108 7172 172 396
Tangible Fixed Assets3 800 0003 800 000
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve982 4401 062 642
Shareholder Funds3 081 6983 161 900
Other
Creditors Due After One Year2 760 0002 760 000
Creditors Due Within One Year78 34575 655
Net Assets Liability Excluding Pension Asset Liability3 081 6983 161 900
Net Current Assets Liabilities2 041 6982 121 900
Number Shares Allotted 2
Par Value Share 1
Revaluation Reserve2 099 2562 099 256
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities5 841 6985 921 900

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: 2024-03-28
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements