New Road
Chingford
London
E4 6NU
Secretary Name | Mrs Karen Long |
---|---|
Status | Closed |
Appointed | 27 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 October 2022) |
Role | Company Director |
Correspondence Address | 8 New Road London E4 6NU |
Secretary Name | Mark Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Spellers Acorn Street Hunsdon Hertfordshire SG12 8PN |
Director Name | Mr Stephen Hunter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2014) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 70 Wood Street London E17 3HT |
Director Name | Ms Lorraine Tuvey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2016) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 70 Wood Street London E17 3HT |
Secretary Name | Mrs Lorraine Tuvey |
---|---|
Status | Resigned |
Appointed | 16 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 54 Blackthorne Drive London E4 6LS |
Secretary Name | Mrs Leanne Robson |
---|---|
Status | Resigned |
Appointed | 01 April 2016(11 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2016) |
Role | Company Director |
Correspondence Address | 82/84 Chingford Mount Road London E4 9AA |
Secretary Name | Miss Leanne Robson |
---|---|
Status | Resigned |
Appointed | 26 May 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | 70 Wyemead Crescent London E4 6HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dlongconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 020 85297762 |
Telephone region | London |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Dennis Patrick Long 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,698 |
Cash | £4,472 |
Current Liabilities | £171,478 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
---|---|
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 May 2016 | Appointment of Miss Leanne Robson as a secretary on 26 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Leanne Robson as a secretary on 26 May 2016 (1 page) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Lorraine Tuvey as a secretary on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Lorraine Tuvey as a director on 1 April 2016 (1 page) |
8 April 2016 | Appointment of Mrs Leanne Robson as a secretary on 1 April 2016 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 February 2014 | Termination of appointment of Stephen Hunter as a director (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 December 2012 | Appointment of Mrs Lorraine Tuvey as a secretary (2 pages) |
16 December 2012 | Termination of appointment of Mark Nicholson as a secretary (1 page) |
3 December 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 3 December 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Appointment of Ms Lorraine Tuvey as a director (2 pages) |
14 October 2011 | Appointment of Mr Stephen Hunter as a director (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Director's details changed for Dennis Patrick Long on 5 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Dennis Patrick Long on 5 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 05/04/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
29 April 2004 | Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (16 pages) |