Company NameLongfeld Investment Company Limited
DirectorPaul Ashley Mecklenburgh
Company StatusActive
Company Number00629944
CategoryPrivate Limited Company
Incorporation Date9 June 1959(64 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(36 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Director NameCatherine Florence Carroll
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NamePaul Ashley Mecklenburgh
NationalityBritish
StatusResigned
Appointed30 September 1994(35 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuerto Alvio
Lower Road Mountnessing
Brentwood
Essex
CM15 0TR
Secretary NameAngela Sharon Russell
NationalityBritish
StatusResigned
Appointed01 August 2007(48 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 May 2017)
RoleCompany Director
Correspondence Address11 Tudor Court
Noak Bridge
Essex
SS15 4DX

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paul Ashely Mecklenburgh
100.00%
Ordinary

Financials

Year2014
Net Worth£999,913
Cash£48,266
Current Liabilities£40,418

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

4 October 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
7 January 2008Delivered on: 12 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165 station road, burnham-on-crouch. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 January 2005Delivered on: 1 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 station road burnham on crouch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 February 2004Delivered on: 13 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 104 to 110 (even) hutton road, sheffield, brentwood, essex CM15 8NB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land to the rear of 165-167 station road burnham on crouch essex registered under title numbers EX517393, EX778856 and EX569056.
Outstanding
27 June 2003Delivered on: 2 July 2003
Satisfied on: 14 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of parker house shorter avenue shenfield brentwood essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 October 1988Delivered on: 3 November 1988
Satisfied on: 9 September 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rockleigh court, hutton road, shenfield essex.
Fully Satisfied
8 July 1983Delivered on: 12 July 1983
Satisfied on: 9 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 1 and 2, 1-6 perry road, staple tye, harlow essex.
Fully Satisfied
20 November 1972Delivered on: 22 November 1972
Satisfied on: 9 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rockleigh court, southend road, shenfield, essex.
Fully Satisfied
5 December 1967Delivered on: 14 December 1967
Satisfied on: 9 September 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rockleigh court, southend road, shenfield, essex.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
8 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 October 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
6 October 2022Director's details changed for Paul Ashley Mecklenburgh on 6 October 2022 (2 pages)
6 October 2022Change of details for Paul Ashley Mecklenburgh as a person with significant control on 6 October 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
4 March 2019Registration of charge 006299440010, created on 27 February 2019 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
2 May 2017Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
13 December 2016Director's details changed for Paul Ashley Mecklenburgh on 31 October 2016 (2 pages)
13 December 2016Director's details changed for Paul Ashley Mecklenburgh on 31 October 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Current accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
13 January 2016Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages)
13 January 2016Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages)
13 January 2016Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages)
13 January 2016Director's details changed for Paul Ashley Mecklenburgh on 30 November 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 30 July 2015 (1 page)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Paul Ashley Mecklenburgh on 17 May 2012 (2 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Paul Ashley Mecklenburgh on 17 May 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Director's details changed for Paul Ashley Mecklenburgh on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Paul Ashley Mecklenburgh on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Paul Ashley Mecklenburgh on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Director's details changed for Paul Ashley Mecklenburgh on 29 December 2010 (2 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Paul Ashley Mecklenburgh on 29 December 2010 (2 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Paul Ashley Mecklenburgh on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Paul Ashley Mecklenburgh on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
26 March 2008Return made up to 29/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2008Return made up to 29/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (7 pages)
19 January 2007Return made up to 29/12/06; full list of members (7 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Registered office changed on 18/05/04 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
18 May 2004Registered office changed on 18/05/04 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 October 2002Registered office changed on 11/10/02 from: 255 cranbrook road, ilford, essex IG1 4TB (1 page)
11 October 2002Registered office changed on 11/10/02 from: 255 cranbrook road, ilford, essex IG1 4TB (1 page)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 January 1999Return made up to 29/12/98; full list of members (7 pages)
21 January 1999Return made up to 29/12/98; full list of members (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
28 April 1996Full accounts made up to 31 March 1995 (10 pages)
28 April 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)