Company NameLongfield Kennels & Cattery Limited
DirectorIva Dale
Company StatusActive - Proposal to Strike off
Company Number03924416
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NameMentmoore Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Iva Dale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(3 weeks, 2 days after company formation)
Appointment Duration24 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressLongfield
Horsham Lane, Ewhurst
Cranleigh
Surrey
GU6 7SW
Secretary NameMr Kenneth Edwin Clarke
NationalityBritish
StatusResigned
Appointed08 March 2000(3 weeks, 2 days after company formation)
Appointment Duration21 years, 12 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Slade End
Theydon Bois
Epping
Essex
CM16 7EP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01483 274670
Telephone regionGuildford

Location

Registered Address35 Hornbeam Road
Theydon Bois
Epping
Essex
CM16 7JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Ms Lisa Rose Dale
50.00%
Ordinary
49 at £1Mrs Iva Dale
49.00%
Ordinary
1 at £1I. Dale
1.00%
Ordinary

Financials

Year2014
Net Worth£57,914
Cash£2,381
Current Liabilities£33,348

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 February 2021 (3 years, 2 months ago)
Next Return Due28 February 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Termination of appointment of Kenneth Edwin Clarke as a secretary on 28 February 2022 (1 page)
22 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU on 14 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
9 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page)
18 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Iva Dale on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Iva Dale on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Iva Dale on 1 January 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 May 2009Return made up to 14/02/09; full list of members (3 pages)
7 May 2009Return made up to 14/02/09; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
7 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
3 March 2008Return made up to 14/02/08; full list of members (3 pages)
3 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
5 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
19 March 2007Return made up to 14/02/07; full list of members (3 pages)
19 March 2007Return made up to 14/02/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 March 2006Return made up to 14/02/06; full list of members (3 pages)
7 March 2006Return made up to 14/02/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 March 2005Return made up to 14/02/05; full list of members (3 pages)
11 March 2005Return made up to 14/02/05; full list of members (3 pages)
6 October 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 October 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 December 2003Company name changed mentmoore LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed mentmoore LIMITED\certificate issued on 16/12/03 (2 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
26 March 2003Return made up to 14/02/03; full list of members (6 pages)
26 March 2003Return made up to 14/02/03; full list of members (6 pages)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
30 April 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
5 April 2002Return made up to 14/02/02; full list of members (6 pages)
19 April 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
19 April 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 14A sun street waltham abbey essex EN9 1EE (1 page)
17 August 2000Registered office changed on 17/08/00 from: 14A sun street waltham abbey essex EN9 1EE (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
6 June 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
6 June 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 229 nether street london N3 1NT (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 229 nether street london N3 1NT (1 page)
14 February 2000Incorporation (12 pages)
14 February 2000Incorporation (12 pages)