Company NameLong Row Securities Limited
DirectorsBrian Robinson and Richard James Robinson
Company StatusActive
Company Number01131182
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Robinson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(17 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Hopwood Road
Horsforth
Leeds
West Yorkshire
Ls18
Secretary NameMr Brian Robinson
NationalityBritish
StatusCurrent
Appointed19 March 1991(17 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hopwood Road
Horsforth
Leeds
West Yorkshire
Ls18
Director NameMr Richard James Robinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(31 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ringwood Avenue
Leeds
West Yorkshire
LS14 1AJ
Director NameChristopher Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 7 months after company formation)
Appointment Duration14 years (resigned 15 March 2005)
RoleCompany Director
Correspondence Address82 Denbigh Street
London
SW1Y 2EH

Location

Registered Address33 Park Place
C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Brian Robinson
52.00%
Ordinary
24 at £1Rachel Clare Robinson
24.00%
Ordinary
24 at £1Richard James Robinson
24.00%
Ordinary

Financials

Year2014
Net Worth£96,036
Cash£7,569
Current Liabilities£2,216

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 Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

20 May 1992Delivered on: 4 June 1992
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 laurel terrace richardshaw lane pudsey leeds west yorkshire title no. WYK484347 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1991Delivered on: 3 December 1991
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 laurel terrace pudsey leeds t/no wyk 484415 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1991Delivered on: 26 November 1991
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property hereinafter described being 133 stanningley road leeds west yorkshire t/no ywe 11807 and the proceeds of sale thereof together with a floating charge over all movable plant machinery implements utensils furniture and equipment.``````.
Fully Satisfied
19 September 1991Delivered on: 23 September 1991
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at hopwood rod horsforth leeds west yorkshire t/n or wyk 484716 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1984Delivered on: 13 September 1984
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in bachelor lane, horsforth, leeds, west yorkshire and/or t he proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1984Delivered on: 7 September 1984
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, buslingthorpe works jackson road leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1983Delivered on: 11 February 1983
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of bachelor lane horsforth west yorkshire title no wyk 217426 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1981Delivered on: 3 July 1981
Satisfied on: 11 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or p h holmes (leeds) limited to the chargee on any account whatsoever.
Particulars: Land lying to the north east side of meanwood road leeds title no wyk 224634.
Fully Satisfied
23 July 2004Delivered on: 10 August 2004
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legla charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sussex avenue horsforth leeds LS18 5NN. 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.
Fully Satisfied
11 March 1998Delivered on: 25 March 1998
Satisfied on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 abbey mount leeds west yorkshire tn WYK149692. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 February 1995Delivered on: 28 February 1995
Satisfied on: 7 July 2014
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: All that l/h property k/a 32 woodville court, park crescent, roundhay, leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 1981Delivered on: 3 July 1981
Satisfied on: 11 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or p h holmes (leeds) limited to the chargee on any account whatsover.
Particulars: Land on the north least side of meanwood road leeds, west yorkshire title no wyk 217687.
Fully Satisfied

Filing History

18 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 April 2016Registered office address changed from 34 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH to 34 Park Cross Street Leeds LS1 2QH on 6 April 2016 (1 page)
6 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
7 July 2014Satisfaction of charge 4 in full (1 page)
7 July 2014Satisfaction of charge 10 in full (2 pages)
7 July 2014Satisfaction of charge 9 in full (1 page)
7 July 2014Satisfaction of charge 6 in full (1 page)
7 July 2014Satisfaction of charge 12 in full (2 pages)
7 July 2014Satisfaction of charge 5 in full (1 page)
7 July 2014Satisfaction of charge 8 in full (1 page)
7 July 2014Satisfaction of charge 11 in full (2 pages)
7 July 2014Satisfaction of charge 3 in full (1 page)
7 July 2014Satisfaction of charge 7 in full (1 page)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 March 2011Director's details changed for Mr Brian Robinson on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Richard James Robinson on 30 March 2011 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (11 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 March 2009Return made up to 19/03/09; no change of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 April 2008Return made up to 19/03/08; no change of members (7 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 April 2007Return made up to 19/03/07; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 June 2006New director appointed (2 pages)
12 May 2006Return made up to 19/03/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 May 2005Registered office changed on 20/05/05 from: 34 park cross street leeds LS1 2QH (1 page)
22 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 19/03/04; full list of members (8 pages)
15 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 April 2003Return made up to 19/03/03; full list of members (8 pages)
22 May 2002Return made up to 19/03/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 March 2001Return made up to 19/03/01; full list of members (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 April 2000Return made up to 19/03/00; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 March 1999Return made up to 19/03/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 May 1997Return made up to 19/03/97; full list of members (3 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 April 1996Return made up to 19/03/96; no change of members (5 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
29 March 1995Return made up to 19/03/95; no change of members (8 pages)