Company Information for LONGBRASS LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
03956150
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONGBRASS LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in N17 | |
Company Number | 03956150 | |
---|---|---|
Company ID Number | 03956150 | |
Date formed | 2000-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-05 21:43:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THEODOSSIS VASSILIOU |
||
ANDREAS MAVROMATIS |
||
GEORGINA PAPAPETROU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEMA CONSULTANTS LIMITED |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.T. PETRA LIMITED | Director | 2015-10-05 | CURRENT | 2003-10-30 | Dissolved 2017-04-25 | |
PAXSTONE LIMITED | Director | 2002-10-30 | CURRENT | 2002-03-11 | Active | |
FANTASY SPORTS INTERACTIVE LIMITED | Director | 2018-05-01 | CURRENT | 2016-03-16 | Active | |
ENVITA ENVIRONMENT TECHNOLOGIES LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
G GROUP OF COMPANIES LIMITED | Director | 2017-09-25 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
TRENTCHART LIMITED | Director | 2017-09-25 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
ASTRO ADVISORY LIMITED | Director | 2017-09-25 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
UK EVENT MAKING LIMITED | Director | 2017-09-25 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
SQUAREFOOT LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
KTM HOLDINGS LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active - Proposal to Strike off | |
NESANA INVESTMENTS LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active - Proposal to Strike off | |
MROCK LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Dissolved 2018-06-19 | |
V12 (UK) LTD | Director | 2017-01-01 | CURRENT | 2014-12-31 | Active - Proposal to Strike off | |
GRAND ISLAND LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
MIMA INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
MOLACRUCE LIMITED | Director | 2016-08-29 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
ASTREA PHARMA LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
STARMEX TRADING LIMITED | Director | 2015-04-10 | CURRENT | 2013-10-14 | Dissolved 2018-03-20 | |
BAYGATE LIMITED | Director | 2015-01-20 | CURRENT | 2012-12-12 | Active | |
MOSTON PROPERTIES LIMITED | Director | 2014-07-30 | CURRENT | 1999-08-20 | Active | |
RES ORGANICS LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
BRANCO TRADING AND CONSULTING LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Dissolved 2016-10-04 | |
HOTMAN SOFTWARE LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
AGRI ELEMENTS LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2018-01-02 | |
BCP ENERGY LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
NETREX SYSTEMS LIMITED | Director | 2013-11-14 | CURRENT | 2013-03-01 | Dissolved 2018-06-05 | |
EXPRESS CLEANING (UK) LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
LIVANOS A. BUSINESS CONSULTANTS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2016-05-03 | |
BIOSAR ENERGY (UK) LIMITED | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
BLACK & WHITE ANGELS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active - Proposal to Strike off | |
VIA FILM (UK) LIMITED | Director | 2013-03-04 | CURRENT | 2001-02-05 | Active | |
TEXMILL DEVELOPMENTS LIMITED | Director | 2012-12-28 | CURRENT | 2012-08-13 | Dissolved 2016-10-04 | |
WELLMANN TRADE LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
NEXBRIDGE ENGINEERING LIMITED | Director | 2012-05-22 | CURRENT | 2012-01-13 | Active | |
DONAMO ENTERPRISES LTD | Director | 2012-05-18 | CURRENT | 2007-02-06 | Dissolved 2013-09-24 | |
GODMILLE SERVICES LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Dissolved 2018-03-20 | |
CROWNBRIDGE CAPITAL LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2018-03-20 | |
OASIS SYSTEMS LIMITED | Director | 2011-11-04 | CURRENT | 2011-08-12 | Dissolved 2017-10-10 | |
PUSHKAR PRODUCTIONS LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
DELPHI VENTURES LIMITED | Director | 2011-09-07 | CURRENT | 2011-08-08 | Active - Proposal to Strike off | |
DENVER ACQUISITIONS LIMITED | Director | 2011-07-15 | CURRENT | 1996-08-23 | Dissolved 2016-10-04 | |
BALTIACHEMI TRADING LIMITED | Director | 2011-06-23 | CURRENT | 2006-10-30 | Dissolved 2016-12-13 | |
CROSSBAY TRADING LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active - Proposal to Strike off | |
PCP EXPORT SERVICES LTD | Director | 2011-03-01 | CURRENT | 2003-02-19 | Dissolved 2014-02-04 | |
BERWICK & DEAN LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active - Proposal to Strike off | |
ELEXON SYSTEMS LIMITED | Director | 2010-12-09 | CURRENT | 2010-07-09 | Active - Proposal to Strike off | |
NEW FINANCIAL RESOURCES LIMITED | Director | 2010-06-01 | CURRENT | 2010-03-29 | Dissolved 2016-10-04 | |
NOVOSCOPE LIMITED | Director | 2010-05-14 | CURRENT | 2010-04-26 | Active | |
GREEK STREET FILMS LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Active - Proposal to Strike off | |
ENESCO TECHNOLOGIES LIMITED | Director | 2008-07-01 | CURRENT | 2008-02-18 | Dissolved 2018-07-31 | |
PCP MANAGEMENT SERVICES LTD | Director | 2007-10-01 | CURRENT | 2001-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM 393 Lordship Lane London N17 6AE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DMITRY OKRUZHNOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS MAVROMATIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY OKRUZHNOV | |
PSC07 | CESSATION OF DIMITRI DE FARIA ECASTRO AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Theodossis Vassiliou on 2018-09-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. THEODOSIS VASSILIOU on 2013-09-17 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | Appointment of Mr. Theodosis Vassiliou as company secretary | |
AP01 | DIRECTOR APPOINTED MRS. GEORGINA PAPAPETROU | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEMA CONSULTANTS LIMITED | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEMA CONSULTANTS LIMITED / 24/03/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
363a | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 393 LORDSHIP LANE LONDON N17 6AE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-31 |
Notices to | 2019-05-31 |
Resolution | 2019-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due After One Year | 2012-01-01 | £ 5,152,581 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 5,748,439 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONGBRASS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,667,098 |
Current Assets | 2012-01-01 | £ 11,548,894 |
Debtors | 2012-01-01 | £ 6,881,796 |
Fixed Assets | 2012-01-01 | £ 1,470 |
Shareholder Funds | 2012-01-01 | £ 649,344 |
Tangible Fixed Assets | 2012-01-01 | £ 1,470 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as LONGBRASS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LONGBRASS LIMITED | Event Date | 2019-05-31 |
Initiating party | Event Type | Notices to | |
Defending party | LONGBRASS LIMITED | Event Date | 2019-05-31 |
Initiating party | Event Type | Resolution | |
Defending party | LONGBRASS LIMITED | Event Date | 2019-05-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |