Company Information for LONGRIDGE ON THE THAMES
LONGRIDGE, QUARRY WOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1RE,
|
Company Registration Number
06338726
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
LONGRIDGE ON THE THAMES | |
Legal Registered Office | |
LONGRIDGE QUARRY WOOD ROAD MARLOW BUCKINGHAMSHIRE SL7 1RE Other companies in SL7 | |
Company Number | 06338726 | |
---|---|---|
Company ID Number | 06338726 | |
Date formed | 2007-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 21:46:12 |
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 |
---|---|---|
JULIE PLEDGE |
||
STEPHEN DANNAN |
||
JULIAN GEORGE HOLDER FULBROOK |
||
BARBARA LYNN GIBBS |
||
NICHOLAS HOOPER |
||
JAMES ROBERT LEE |
||
CLAIRE HELENA SWEENEY |
||
DANIEL TOMKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROSS FARAGHER |
Director | ||
LUCY RHIANNON MORRIS |
Company Secretary | ||
SALMA IBRAHIM |
Company Secretary | ||
MARY JOAN MORRIS |
Director | ||
ASGHAR MAJEED |
Director | ||
HOWARD MANN |
Director | ||
MARTIN JOHN PLAIN |
Company Secretary | ||
CAROLINE JANE MEECHAN |
Director | ||
CHRISTOPHER JOSEPH CRABTREE TAYLOR |
Director | ||
ALAN TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ADVENTURE LEARNING CHARITY | Director | 2018-01-19 | CURRENT | 2012-08-13 | Liquidation | |
THE HOLBORN SCHOOL | Director | 2014-10-10 | CURRENT | 2011-05-10 | Active | |
CORAM'S FIELDS COMPANY TRUSTEE LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
INVERTASK LIMITED | Director | 1991-06-26 | CURRENT | 1982-03-03 | Active | |
BEKONSCOT LIMITED | Director | 2017-12-07 | CURRENT | 1977-11-11 | Active | |
TEMPLE GARDENS (GERRARDS CROSS) MANAGEMENT LIMITED | Director | 2013-02-08 | CURRENT | 2011-03-28 | Active | |
THE ADVENTURE LEARNING CHARITY | Director | 2018-01-15 | CURRENT | 2012-08-13 | Liquidation | |
THE BEECHES GRILL LTD | Director | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2013-12-25 | |
THE PERCY BILTON CHARITY | Director | 2002-09-06 | CURRENT | 2002-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SAOPE SOKO | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BOWLES | ||
DIRECTOR APPOINTED MR GERARD MARK CLARK | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM NICHOLAS PLUNKET-CHECKEMIAN | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Alison Platt on 2023-02-07 | ||
Appointment of Ms Amanda Foister as company secretary on 2023-02-07 | ||
DIRECTOR APPOINTED MISS JOY ELIZABETH SKIPPER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOPER | ||
Director's details changed for Mr James Robert Lee on 2022-09-08 | ||
Director's details changed for Dr Julian George Holder Fulbrook on 2022-09-08 | ||
DIRECTOR APPOINTED MR EDWARD WILLIAM NICHOLAS PLUNKET-CHECKEMIAN | ||
DIRECTOR APPOINTED MR STEPHEN JAMES BOWLES | ||
DIRECTOR APPOINTED MR SAOPE SOKO | ||
DIRECTOR APPOINTED MR DANIEL TOMKINSON | ||
AP01 | DIRECTOR APPOINTED MR EDWARD WILLIAM NICHOLAS PLUNKET-CHECKEMIAN | |
CH01 | Director's details changed for Mr James Robert Lee on 2022-09-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HELENA SWEENEY | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Alison Platt as company secretary on 2021-02-25 | |
TM02 | Termination of appointment of Julie Pledge on 2021-02-25 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES KELLAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA LYNN GIBBS | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS FARAGHER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HOOPER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DANNAN | |
AP01 | DIRECTOR APPOINTED MS BARBARA LYNN GIBBS | |
AP01 | DIRECTOR APPOINTED MS BARBARA LYNN GIBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AP03 | Appointment of Mrs Julie Pledge as company secretary on 2017-05-08 | |
TM02 | Termination of appointment of Lucy Rhiannon Morris on 2017-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 04/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MR DANIEL TOMKINSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL TOMKINSON | |
AP01 | DIRECTOR APPOINTED CLAIRE SWEENEY | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Lucy Rhiannon Morris as company secretary on 2015-06-01 | |
CH01 | Director's details changed for Mr Julian George Holder Fulbrook on 2015-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY JOAN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD MANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASGHAR MAJEED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALMA IBRAHIM | |
AR01 | 09/08/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN GEORGE HOLDER FULBROOK / 01/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 09/08/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MS SALMA IBRAHIM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN PLAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 09/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS MARY JOAN MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 09/08/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEECHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR ASGHAR MAJEED | |
AR01 | 09/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS FARAGHER / 01/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE MEECHAN / 10/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
363a | ANNUAL RETURN MADE UP TO 09/08/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM QUARRY WOOD ROAD MARLOW BUCKINGHAMSHIRE SL7 1RE | |
288a | DIRECTOR APPOINTED MR JAMES ROBERT LEE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PLAIN / 01/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PLAIN / 01/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED MR HOWARD MANN | |
288a | DIRECTOR APPOINTED MRS CAROLINE JANE MEECHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN TAYLOR | |
363a | ANNUAL RETURN MADE UP TO 09/08/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ENGLISH SPORTS COUNCIL | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE SCOUT ASSOCIATION TRUST CORPORATION |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |