Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
One Longridge Holdings
One Longridge Holdings is a dissolved company incorporated on 12 May 1969 with the registered office located in London, City of London. One Longridge Holdings was registered 56 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 January 2016
(9 years ago)
Was
46 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00953966
Private unlimited company
Age
56 years
Incorporated
12 May 1969
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about One Longridge Holdings
Contact
Address
5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Same address for the past
10 years
Companies in EC2V 7HR
Telephone
Unreported
Email
Available in Endole App
Website
Jamesbriggs.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Philip Matthew Deakin
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1975
Mr Edward Ufland
Director • Chartered Accountant • British • Lives in England • Born in Sep 1969
Giles Matthew Hudson
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1972
S & J Registrars Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ITW Limited
Giles Matthew Hudson is a mutual person.
Active
Avery Weigh-Tronix International Limited
Giles Matthew Hudson is a mutual person.
Active
Avery Weigh-Tronix Limited
Giles Matthew Hudson is a mutual person.
Active
Lombard Pressings Limited
Giles Matthew Hudson is a mutual person.
Active
ITW Pension Funds Trustee Company
Giles Matthew Hudson is a mutual person.
Active
Berrington UK
Giles Matthew Hudson is a mutual person.
Active
ITW UK
Giles Matthew Hudson is a mutual person.
Active
Avery Weigh-Tronix Finance Limited
Giles Matthew Hudson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £20K (-100%)
Total Liabilities
£0
Decreased by £20K (-100%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Jan 2016
Voluntary Gazette Notice
9 Years Ago on 3 Nov 2015
Confirmation Submitted
9 Years Ago on 2 Nov 2015
Application To Strike Off
9 Years Ago on 23 Oct 2015
Philip Matthew Deakin Details Changed
10 Years Ago on 19 Aug 2015
Registered Address Changed
10 Years Ago on 4 May 2015
S & J Registrars Limited Details Changed
10 Years Ago on 1 May 2015
Confirmation Submitted
11 Years Ago on 2 Sep 2014
Full Accounts Submitted
11 Years Ago on 2 Jun 2014
Edward Ufland Details Changed
15 Years Ago on 21 Jun 2010
Get Alerts
Get Credit Report
Discover One Longridge Holdings's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jan 2016
Director's details changed for Edward Ufland on 21 June 2010
Submitted on 3 Nov 2015
Director's details changed for Philip Matthew Deakin on 19 August 2015
Submitted on 3 Nov 2015
First Gazette notice for voluntary strike-off
Submitted on 3 Nov 2015
Annual return made up to 24 August 2015 with full list of shareholders
Submitted on 2 Nov 2015
Secretary's details changed for S & J Registrars Limited on 1 May 2015
Submitted on 2 Nov 2015
Application to strike the company off the register
Submitted on 23 Oct 2015
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
Submitted on 4 May 2015
Annual return made up to 24 August 2014 with full list of shareholders
Submitted on 2 Sep 2014
Full accounts made up to 31 December 2013
Submitted on 2 Jun 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs