London
E14 5NR
Director Name | Mr Vijay Kumar Malde |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(73 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Mr Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(84 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1941(4 years, 3 months after company formation) |
Appointment Duration | 52 years (resigned 21 January 1993) |
Role | Secretary |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Michael Caine |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 1999) |
Role | Actor |
Correspondence Address | 11 The Belvedere Chelsea Harbour Lots Road London SW10 0QJ |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Richard Alan Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langans Brasserie Stratton Street Piccadilly London W1J 8LB |
Secretary Name | Michael John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(54 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(62 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2004) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Nitesh Panachand Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langans Brasserie Stratton Street Piccadilly London W1J 8LB |
Director Name | Mr Nitesh Panachand Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langans Brasserie Stratton Street Piccadilly London W1J 8LB |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langans Brasserie Stratton Street Piccadilly London W1J 8LB |
Website | langansrestaurants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74092260 |
Telephone region | London |
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Premier Westminster Restaurants LTD 50.00% Ordinary A |
---|---|
40k at £1 | Premier Westminster Restaurants LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,864,297 |
Gross Profit | £4,118,895 |
Net Worth | £2,793,544 |
Cash | £460,024 |
Current Liabilities | £1,090,694 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
19 August 2009 | Delivered on: 21 August 2009 Satisfied on: 20 November 2015 Persons entitled: Hsbc 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: Langans brassiere stratton street piccadilly london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
7 April 2009 | Delivered on: 9 April 2009 Satisfied on: 20 November 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 May 1998 | Delivered on: 11 May 1998 Satisfied on: 20 November 2015 Persons entitled: Midland 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 at 254-260 old brompton road london SW1 (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 November 1993 | Delivered on: 1 December 1993 Satisfied on: 20 November 2015 Persons entitled: Midland 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: L/H-shepherd's retaurant marsham court marsham street london SW1 together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Fully Satisfied |
1 February 2024 | Liquidators' statement of receipts and payments to 29 November 2023 (27 pages) |
---|---|
6 February 2023 | Liquidators' statement of receipts and payments to 29 November 2022 (29 pages) |
31 January 2022 | Liquidators' statement of receipts and payments to 29 November 2021 (31 pages) |
15 December 2020 | Registered office address changed from Langans Brasserie Stratton Street Piccadilly London W1J 8LB to 40 Bank Street London E14 5NR on 15 December 2020 (2 pages) |
12 December 2020 | Statement of affairs (11 pages) |
12 December 2020 | Appointment of a voluntary liquidator (3 pages) |
12 December 2020 | Resolutions
|
15 November 2020 | Appointment of Mr Kenneth Alan Tointon as a director on 1 October 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
20 November 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2015 | Satisfaction of charge 3 in full (4 pages) |
20 November 2015 | Satisfaction of charge 4 in full (4 pages) |
20 November 2015 | Satisfaction of charge 4 in full (4 pages) |
20 November 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2015 | Satisfaction of charge 3 in full (4 pages) |
20 November 2015 | Satisfaction of charge 1 in full (4 pages) |
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
9 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
1 January 2014 | Termination of appointment of Richard Shepherd as a director (1 page) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Termination of appointment of Richard Shepherd as a director (1 page) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
9 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
13 September 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
17 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 31 March 2010 (25 pages) |
31 March 2011 | Full accounts made up to 31 March 2010 (25 pages) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
3 March 2007 | Full accounts made up to 31 March 2006 (27 pages) |
3 March 2007 | Full accounts made up to 31 March 2006 (27 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
6 July 2004 | Full accounts made up to 31 March 2003 (23 pages) |
6 July 2004 | Full accounts made up to 31 March 2003 (23 pages) |
14 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 October 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 October 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
26 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 June 2002 | Audtiors resignation statement (1 page) |
28 June 2002 | Audtiors resignation statement (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Return made up to 31/12/99; full list of members
|
7 November 2000 | Return made up to 31/12/99; full list of members
|
7 November 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
18 May 1998 | Return made up to 31/12/97; no change of members
|
18 May 1998 | Return made up to 31/12/97; no change of members
|
11 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 31 March 1995 (22 pages) |
14 May 1996 | Full accounts made up to 31 March 1995 (22 pages) |
2 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Auditor's resignation (2 pages) |
2 November 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
1 December 1993 | Particulars of mortgage/charge (3 pages) |
1 December 1993 | Particulars of mortgage/charge (3 pages) |