Company NameL.& M.Langer Limited
DirectorsFaruque Hussain Gani and Jusna Gani
Company StatusActive
Company Number00312543
CategoryPrivate Limited Company
Incorporation Date2 April 1936(88 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Faruque Hussain Gani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(76 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ West Suite 3.17a
Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMrs Jusna Gani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(76 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ West Suite 3.17a
Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameMr Faruque Gani
StatusCurrent
Appointed01 May 2012(76 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressC/O Agp Consulting Q West
Brentford
Middlesex
TW8 0GP
Director NameMrs Jane Barbara Hilary Langer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 May 2012)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address14 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameMr Julian Wolf Langer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 May 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameMr Louis Langer
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 1998)
RolePharmacy Director
Correspondence Address321 Bethnal Green Road
London
E2 6AH
Secretary NameMr Julian Wolf Langer
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Copthall Drive
Mill Hill
London
NW7 2NB

Location

Registered AddressC/O Agp Consulting
Q West
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1Meraj LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£400,236
Cash£90,705
Current Liabilities£146,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
17 January 2017Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 May 2016Registered office address changed from 694 High Road Leyton London E10 6JP to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 300
(4 pages)
24 April 2015Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 24 April 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Previous accounting period shortened from 31 December 2012 to 30 April 2012 (1 page)
23 November 2012Registered office address changed from 1339 High Road London N20 9HR England on 23 November 2012 (1 page)
23 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 321 Bethnal Green Rd Bethnal Green London E2 6AH on 23 November 2012 (1 page)
6 June 2012Termination of appointment of Julian Langer as a director (1 page)
25 May 2012Termination of appointment of Julian Langer as a secretary (1 page)
25 May 2012Appointment of Mrs Jusna Gani as a director (2 pages)
25 May 2012Appointment of Mr Faruque Gani as a secretary (1 page)
25 May 2012Termination of appointment of Jane Langer as a director (1 page)
25 May 2012Termination of appointment of Julian Langer as a secretary (1 page)
25 May 2012Appointment of Mr Faruque Hussain Gani as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 August 2010Director's details changed for Mr Julian Wolf Langer on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mrs Jane Barbara Hilary Langer on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Mrs Jane Barbara Hilary Langer on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Wolf Langer on 1 January 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 19/08/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 September 2007Return made up to 20/08/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2006Return made up to 20/08/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 September 2005Return made up to 20/08/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Return made up to 20/08/04; full list of members; amend (7 pages)
2 September 2004Return made up to 20/08/04; full list of members (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 September 2003Return made up to 20/08/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 September 2002Return made up to 20/08/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 August 2001Return made up to 20/08/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Return made up to 20/08/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 August 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 September 1996Return made up to 20/08/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Return made up to 20/08/95; no change of members (6 pages)