This company is commonly known as 101 Longreach Limited. The company was founded 9 years ago and was given the registration number 09119696. The firm's registered office is in BARKING. You can find them at Thames House, Longreach Road, Barking, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | 101 LONGREACH LIMITED |
---|---|---|
Company Number | : | 09119696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House, Longreach Road, Barking, Essex, England, IG11 0JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thames House, Longreach Road, Barking, England, IG11 0JR | Director | 07 July 2014 | Active |
Paul John Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Parkway, Romford, United Kingdom, RM2 5NT |
Nature of control | : |
|
Mr Gerald Martin Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Marchings, Gravel Lane, Chigwell, United Kingdom, IG7 6DQ |
Nature of control | : |
|
Amanda Jane Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Montagu Street, London, United Kingdom, W1H 7EX |
Nature of control | : |
|
Denton & Co Trustess Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sutton House, Weyside Park, Godalming, United Kingdom, GU7 1XE |
Nature of control | : |
|
Lisa Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Parkway, Gidea Park, Romford, United Kingdom, RM2 5NT |
Nature of control | : |
|
Mrs Shirley Ann Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marchings, Gravel Lane, Chigwell, United Kingdom, IG7 6DQ |
Nature of control | : |
|
Saper Longreach Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30 City Road, London, United Kingdom, EC1Y 2AB |
Nature of control | : |
|
Paul John Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thames House, Longreach Road, Barking, England, IG11 0JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Accounts | Change account reference date company previous extended. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.