LONCONEX LIMITED
Overview
Company Name | LONCONEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00488153 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONCONEX LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is LONCONEX LIMITED located?
Registered Office Address | Flat 5 142 Haverstock Hill NW3 2AY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONCONEX LIMITED?
Company Name | From | Until |
---|---|---|
PRIMARY INDUSTRIES (UK) LIMITED | Nov 10, 1950 | Nov 10, 1950 |
What are the latest accounts for LONCONEX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for LONCONEX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Change of details for Mr Patrice Maurice Saiman as a person with significant control on Nov 09, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||
Notification of Patrice Maurice Saiman as a person with significant control on Oct 25, 2022 | 2 pages | PSC01 | ||
Cessation of Primary Holdings Limited as a person with significant control on Oct 25, 2022 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 004881530003 in full | 1 pages | MR04 | ||
Satisfaction of charge 004881530005 in full | 1 pages | MR04 | ||
Satisfaction of charge 004881530006 in full | 1 pages | MR04 | ||
Satisfaction of charge 004881530004 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2020 | 7 pages | AA | ||
Termination of appointment of Kurt Pollington as a director on Feb 11, 2020 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to May 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 100 New Bond Street London W1S 1SP England to Flat 5 142 Haverstock Hill London NW3 2AY on Apr 03, 2019 | 1 pages | AD01 | ||
Director's details changed for Patrice Maurice Saiman on Apr 02, 2019 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to May 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of LONCONEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAIMAN, Patrice Maurice | Director | 83 Baker Street W1U 6AG London Room 601 England | England | French | Company Director | 22624730005 | ||||
CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||
HUME, Sarndra Anne Claire | Secretary | Harley Street W1G 9PB London 4 United Kingdom | 174478260001 | |||||||
JOHNSON, Martin Henry | Secretary | Tanglewood Hare Lane Little Kingshill HP16 0ED Great Missenden Buckinghamshire | British | 22560970001 | ||||||
ALAGHBAND, Hassan | Director | 37 Frognal NW3 6YD London | United Kingdom | British | Company Director | 12850870001 | ||||
FALLAH, Edgar | Director | 22 Willoughby Road NW3 1SA London | United Kingdom | French | Director | 86854780001 | ||||
GROAK, Martin Hugh Charles | Director | 40 Victoria Drive SW19 6BG London | England | British | Finance Director | 23465680001 | ||||
POLLINGTON, Kurt | Director | 142 Haverstock Hill NW3 2AY London Flat 5 England | England | British | Ops Manager | 174477530001 | ||||
SINGER, Anthony Stuart Bartley | Director | Swallow Cottage, Thorncombe Street Bramley GU5 0LZ Guildford Surrey | British | Executive | 22560980001 | |||||
WOODBRIDGE, Gilbert Percy | Director | Sandford Court Bosworth Road EN5 5LY Barnet Hertfordshire | British | Company Director | 18140500002 |
Who are the persons with significant control of LONCONEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Patrice Maurice Saiman | Oct 25, 2022 | 142 Haverstock Hill NW3 2AY London Flat 5 England | No | ||||||||||
Nationality: French Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Primary Holdings Limited | Apr 06, 2016 | New Bond Street W1S 1SP London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONCONEX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 09, 2016 Delivered On Aug 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 09, 2016 Delivered On Aug 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2015 Delivered On Nov 06, 2015 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2015 Delivered On Nov 04, 2015 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 15, 2014 Delivered On Sep 16, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trade finance security deed | Created On Aug 02, 2011 Delivered On Aug 04, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge over all its rights title and interest in and to assigned receivables,the pledged good and the pledged documents see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0