SAUNDERS & LONG LIMITED

SAUNDERS & LONG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAUNDERS & LONG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10336727
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAUNDERS & LONG LIMITED?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is SAUNDERS & LONG LIMITED located?

    Registered Office Address
    Arch 41 Alma Road
    SL4 1QZ Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAUNDERS & LONG LIMITED?

    Previous Company Names
    Company NameFromUntil
    NJS & JL LIMITEDAug 18, 2016Aug 18, 2016

    What are the latest accounts for SAUNDERS & LONG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 28, 2025
    Next Accounts Due OnMay 28, 2026
    Last Accounts
    Last Accounts Made Up ToAug 28, 2024

    What is the status of the latest confirmation statement for SAUNDERS & LONG LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for SAUNDERS & LONG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 17, 2025 with updates

    3 pagesCS01

    Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU United Kingdom to Arch 41 Alma Road Windsor Berkshire SL4 1QZ on Aug 05, 2025

    1 pagesAD01

    Micro company accounts made up to Aug 28, 2024

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Mr Joshua Powe as a director on Sep 20, 2024

    2 pagesAP01

    Notification of Joshua Powe as a person with significant control on Sep 20, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 25, 2024

    2 pagesPSC09

    Termination of appointment of Jonathan Andrew Ford Long as a director on Sep 20, 2024

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2023

    13 pagesAA

    Confirmation statement made on Aug 17, 2024 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Emmalene Maxwell as a director on Apr 26, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 2,431
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 30, 2023

    • Capital: GBP 2,315
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 26, 2021

    • Capital: GBP 2,301
    3 pagesSH01

    Registered office address changed from 4 st. Albans Close Windsor SL4 1UT England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on May 14, 2024

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2022

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 4 st. Albans Close Windsor SL4 1UT on Aug 17, 2023

    1 pagesAD01

    Who are the officers of SAUNDERS & LONG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEIDEGGER, Nikolaus
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    Director
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    United StatesAustrian225972410001
    MAXWELL, Emmalene
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    Director
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    EnglandBritish323119030001
    POWE, Joshua
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    Director
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    United StatesAmerican327572380001
    SAUNDERS, Nicholas James
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    Director
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    United KingdomBritish126040550006
    SHARP, Steven
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    Director
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    EnglandBritish224865830001
    DE RUN, Hamish Nihal Malcom
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish150043580002
    LONG, Jonathan Andrew Ford
    Arthur Road
    SL4 1RU Windsor
    St Stephens House
    Berkshire
    United Kingdom
    Director
    Arthur Road
    SL4 1RU Windsor
    St Stephens House
    Berkshire
    United Kingdom
    United KingdomBritish102886090004
    SOPHER, Daniel Richard Murad
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish149920960001

    Who are the persons with significant control of SAUNDERS & LONG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joshua Powe
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    Sep 20, 2024
    Alma Road
    SL4 1QZ Windsor
    Arch 41
    Berkshire
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas James Saunders
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Nov 11, 2016
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Andrew Ford Long
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Nov 11, 2016
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Richard Murad Sopher
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Aug 18, 2016
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SAUNDERS & LONG LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017Sep 20, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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