Background WavePink WaveYellow Wave

LONG STREET INVESTMENTS LIMITED (03935412)

LONG STREET INVESTMENTS LIMITED (03935412) is an active UK company. incorporated on 28 February 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONG STREET INVESTMENTS LIMITED has been registered for 26 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
03935412
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG STREET INVESTMENTS LIMITED

LONG STREET INVESTMENTS LIMITED is an active company incorporated on 28 February 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONG STREET INVESTMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03935412

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

LONG STREET DEVELOPMENTS LIMITED
From: 28 February 2000To: 14 September 2001
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 12 March 2026
Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX
From: 18 August 2010To: 4 November 2013
Haslers Old Station Road Loughton Essex IG10 4PL
From: 28 February 2000To: 18 August 2010
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

BURTON, Colin

Resigned
14 Barnsley Road, RomfordRM3 9LP
Secretary
Appointed 03 Mar 2003
Resigned 14 Nov 2008

DANIELS, James

Resigned
21 Byron Avenue, LondonE18 2HH
Secretary
Appointed 14 Nov 2008
Resigned 01 Jul 2010

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 01 Jul 2010
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Mansfield Hill, LondonE4 7JU
Secretary
Appointed 28 Feb 2000
Resigned 03 Mar 2003

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 06 Mar 2015
Resigned 15 Nov 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 28 Feb 2000

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 20 Mar 2011
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
Mansfield Hill, LondonE4 7JU
Born January 1960
Director
Appointed 31 May 2002
Resigned 17 Jan 2007

SAMSON, David

Resigned
88 Snakes Lane East, Woodford GreenIG8 7HX
Born April 1973
Director
Appointed 20 Oct 2010
Resigned 26 Oct 2010

SMITH, Henry Thomas

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born January 1962
Director
Appointed 21 Mar 2014
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 15 Jan 2007
Resigned 23 Aug 2012

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 28 Feb 2000
Resigned 09 Sept 2002

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Born June 1966
Director
Appointed 09 Sept 2002
Resigned 20 Jun 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
5 December 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Legacy
9 October 2012
MG01MG01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288cChange of Particulars
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
287Change of Registered Office
Legacy
16 March 2000
288bResignation of Director or Secretary
Incorporation Company
28 February 2000
NEWINCIncorporation