Company NameHUGH Langmead Limited
DirectorHugh Langmead
Company StatusActive
Company Number00419851
CategoryPrivate Limited Company
Incorporation Date20 September 1946(77 years, 8 months ago)

Business Activity

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

Directors

Director NameHugh Langmead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkside Gardens
Wimbledon Village
London
SW19 5EY
Secretary NameHugh Langmead
NationalityBritish
StatusCurrent
Appointed20 November 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parkside Gardens
Wimbledon Village
London
SW19 5EY
Director NameCharles Edmund Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 December 1992)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence AddressUtopia
Rue De La Passee
St Sampsons
Channel Islands
GY2 4TN
Director NameMr John Douglas Craig
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(46 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 May 2006)
RoleSolicitor
Correspondence Address13 Campion Road
Putney
London
SW15 6NN
Secretary NameTimothy Thornton-Jones
NationalityBritish
StatusResigned
Appointed04 January 1996(49 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoundsbridge House Poundsbridge
Penshurst
Tonbridge
Kent
TN11 8AL
Secretary NameWest Leigh Opus Ltd (Corporation)
StatusResigned
Appointed23 March 2004(57 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 April 2011)
Correspondence Address32 Dragon Street
Petersfield
Hampshire
GU31 4JJ

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Mr Hugh Langmead
100.00%
Ordinary

Financials

Year2014
Net Worth£9,391,145
Cash£140,060
Current Liabilities£957,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

7 January 1991Delivered on: 18 January 1991
Satisfied on: 10 July 2003
Persons entitled: Barclays 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: 166 wandsworth bridge road, l/b of hammersmith & fulham. Title no. Ln 119416.
Fully Satisfied
30 June 1987Delivered on: 13 July 1987
Satisfied on: 15 August 1991
Persons entitled: Barclays 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: 289 a/b/c/d kings road and flats 1-10 paultons house paultons square, royal borough of kensington and chelsea. Title no:- ln 145715.
Fully Satisfied
11 February 1985Delivered on: 26 February 1985
Satisfied on: 15 August 1991
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 15/18 great newport street london WC1, L.B. of westminster. Title no. Ngl 485840 assignment of goodwill of the business and a floating charge over the undertaking and all property and assets present and future including goodwill (see doc M65).
Fully Satisfied
2 May 1984Delivered on: 8 May 1984
Satisfied on: 15 August 1991
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 260,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51,51A,57,59,61 and 63A cleveland street, london, 152+168 new cavendish st london. 96 great titchfield street, london. 289,289A,289B,289C and 289D kings road and flats 1 to 10 paultons house, paultons square, london. Title no's: 243135,LN129253,242962,242346,NGL430074,287315,LN209858 and LN145715.
Fully Satisfied
27 June 1979Delivered on: 3 July 1979
Satisfied on: 15 August 1991
Persons entitled: R L Pensions Trustees LTD

Classification: Charge
Secured details: Sterling pounds 130,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property known as 289; 289A, 289B, 289C, & 289D kings rd, london SW3 flats 1-10 paultons house, paultons sq, london SW3 title no ln 145715.
Fully Satisfied
16 March 1979Delivered on: 27 March 1979
Satisfied on: 15 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289, 289A, 289B, 289C, 289D kings road, chelsea and flats 1-10 paultons house, paultons square, chelsea, london borough of kensington and chelsea. Title no ln 145715.
Fully Satisfied
20 July 2009Delivered on: 22 July 2009
Satisfied on: 10 February 2014
Persons entitled: Co-Operative 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: The freehold land known as 168 new cavendish street, and 63A cleveland street, london t/n ngl 430074 including all additions and all fixtures and fittings and all plant and machinery see image for full details.
Fully Satisfied
20 July 2009Delivered on: 22 July 2009
Satisfied on: 10 February 2014
Persons entitled: Co-Operative 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: The freehold land known as 61 cleveland street, london t/n 242346 including all additions and all fixtures and fittings and all fixed plant and machinery see image for full details.
Fully Satisfied
20 July 2009Delivered on: 22 July 2009
Satisfied on: 10 February 2014
Persons entitled: Co-Operative 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: The property known as 57-59 cleveland street, london t/n 242962 including all additions and all fixtures and fittings see image for full details.
Fully Satisfied
29 April 2009Delivered on: 1 May 2009
Satisfied on: 17 November 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a cathedral mansions vauxhall bridge road and 258-266 (even) vauxhall bridge road london t/no NGL635339; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts) now or in the future in, on or about the property, and the equipment being all unfixed plant & machinery & other chattels & equipment now or in the future in, on or about the property.
Fully Satisfied
29 April 2009Delivered on: 1 May 2009
Satisfied on: 17 November 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a ashley mansions, 252-256 (even) vauxhall bridge road, london t/no NGL635340 including all fixtures and all fittings and all fixed plant and machinery, see image for full details.
Fully Satisfied
28 May 2008Delivered on: 30 May 2008
Satisfied on: 21 July 2009
Persons entitled: Barclays 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: F/H property k/a 61 cleveland street london.
Fully Satisfied
28 May 2008Delivered on: 30 May 2008
Satisfied on: 21 July 2009
Persons entitled: Barclays 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: F/H property k/a 59 cleveland street london.
Fully Satisfied
28 May 2008Delivered on: 30 May 2008
Satisfied on: 21 July 2009
Persons entitled: Barclays 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: F/H property k/a 57 cleveland street london.
Fully Satisfied
26 March 2007Delivered on: 31 March 2007
Satisfied on: 4 April 2013
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 1-2 carfax horsham.
Fully Satisfied
26 March 2007Delivered on: 31 March 2007
Satisfied on: 4 April 2013
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company and/or any security provider to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right to any rental income payable under any lease,. See the mortgage charge document for full details.
Fully Satisfied
17 November 1978Delivered on: 21 November 1978
Satisfied on: 15 August 1991
Persons entitled:
R.L. Pensions Trustees Limited
Royal Liver Trustees Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 and all other monies due or to become due from the company to the chargee.
Particulars: Piece of land forming part of the luton industrial estate, craddock road, luton, beds. Together with the office and factory premises erected thereon and known as factory "q". Title no bd 64397.
Fully Satisfied
7 July 2003Delivered on: 10 July 2003
Satisfied on: 10 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £973,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 stafford street london W1S 4RR with title number 317496. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 July 2003Delivered on: 10 July 2003
Satisfied on: 10 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £650,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105/107 wandsworth bridge road london SW6 2TE t/n LN144059 and LN113682. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 July 2003Delivered on: 10 July 2003
Satisfied on: 10 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £340,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166 wandsworth bridge road london t/n LN119416. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 July 2003Delivered on: 10 July 2003
Satisfied on: 10 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289, 289A, 289B, 289C, 289D, kings road and flats 1-10 paultons house paultons square and part 11-24 paultons house paultons square london SW3 t/n LN145715 and NGL352455. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 January 1991Delivered on: 18 January 1991
Satisfied on: 10 July 2003
Persons entitled: Barclays 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: 289, 289A, b, c & d kings road and 1-10 paultons house, paultons square, l/b of kensington & chelsea. Title nos. Ln 45715 & ngl 352455.
Fully Satisfied
7 January 1991Delivered on: 18 January 1991
Satisfied on: 21 July 2009
Persons entitled: Barclays 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: 168 new cavendish street and 63A cleveland street, l/b of city of westminster. Title no. Ngl 430074.
Fully Satisfied
21 August 1972Delivered on: 11 September 1972
Satisfied on: 28 June 2012
Persons entitled: Barclays 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: Head hare farm, aldingbourne, chichester, sussex.
Fully Satisfied
7 January 1991Delivered on: 18 January 1991
Persons entitled: Barclays 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: 152 new cavendish street, l/b of city of westminster. Title no. Ngl 466887.
Outstanding
29 January 2020Delivered on: 6 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 105 - 107 wandsworth bridge road, london.
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 1-2 carfax, horsham, west sussex, RH12 dn registered at land registry with title number WSX303696.
Outstanding
19 December 2013Delivered on: 28 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a stafford house, 5 stafford street, london t/no 317496. notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 28 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 289, 289(a)-(d) kings road and flats 1-10 paultons house, paultons square, london and 11-24 paultons house t/no's BGL46019 and BGL46020. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 28 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 105, 107 and 166 wandsworth bridge road, london t/no's LN113682, LN144059 and LN119416. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 28 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 57-59 cleveland street, london. 61 cleveland street, london. 63A cleveland street, london. 168 new cavendish street, london t/no's 242346, 242962 and NGL430074. Notification of addition to or amendment of charge.
Outstanding
7 January 1991Delivered on: 18 January 1991
Persons entitled: Barclays 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: 154 wandsworth bridge road, l/b of hammersmith & fulham. Title no 29992.
Outstanding
7 January 1991Delivered on: 18 January 1991
Persons entitled: Barclays 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: 83, 85, 85A, 87/89 marchmont street, l/b of camden. Title no. Ngl 573993.
Outstanding
7 January 1991Delivered on: 18 January 1991
Persons entitled: Barclays 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: 152 wandsworth bridge road, l/b of hammeersmith & fulham. Title no ln 130115.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 11 in full (1 page)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 February 2020Registration of charge 004198510035, created on 29 January 2020 (35 pages)
23 January 2020Satisfaction of charge 004198510031 in full (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
12 November 2018Director's details changed for Hugh Langmead on 12 November 2018 (2 pages)
25 January 2018Registration of charge 004198510034, created on 23 January 2018 (28 pages)
11 January 2018Change of details for Mr Langmead Hugh as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Satisfaction of charge 004198510033 in full (1 page)
7 December 2016Satisfaction of charge 004198510033 in full (1 page)
24 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
17 November 2015Satisfaction of charge 25 in full (4 pages)
17 November 2015Satisfaction of charge 26 in full (4 pages)
17 November 2015Satisfaction of charge 26 in full (4 pages)
17 November 2015Satisfaction of charge 25 in full (4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 May 2014 (1 page)
14 March 2014Statement by directors (1 page)
14 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2014Solvency statement dated 28/02/14 (1 page)
14 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2014Statement by directors (1 page)
14 March 2014Statement of capital on 14 March 2014
  • GBP 1,000
(4 pages)
14 March 2014Statement of capital on 14 March 2014
  • GBP 1,000
(4 pages)
14 March 2014Solvency statement dated 28/02/14 (1 page)
10 February 2014Satisfaction of charge 29 in full (4 pages)
10 February 2014Satisfaction of charge 29 in full (4 pages)
10 February 2014Satisfaction of charge 15 in full (4 pages)
10 February 2014Satisfaction of charge 15 in full (4 pages)
10 February 2014Satisfaction of charge 16 in full (4 pages)
10 February 2014Satisfaction of charge 19 in full (4 pages)
10 February 2014Satisfaction of charge 16 in full (4 pages)
10 February 2014Satisfaction of charge 27 in full (4 pages)
10 February 2014Satisfaction of charge 18 in full (4 pages)
10 February 2014Satisfaction of charge 18 in full (4 pages)
10 February 2014Satisfaction of charge 28 in full (4 pages)
10 February 2014Satisfaction of charge 28 in full (4 pages)
10 February 2014Satisfaction of charge 27 in full (4 pages)
10 February 2014Satisfaction of charge 19 in full (4 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
28 December 2013Registration of charge 004198510031 (32 pages)
28 December 2013Registration of charge 004198510032 (32 pages)
28 December 2013Registration of charge 004198510030 (32 pages)
28 December 2013Registration of charge 004198510033 (32 pages)
28 December 2013Registration of charge 004198510031 (32 pages)
28 December 2013Registration of charge 004198510033 (32 pages)
28 December 2013Registration of charge 004198510030 (32 pages)
28 December 2013Registration of charge 004198510032 (32 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 21 (3 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
28 December 2011Register inspection address has been changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ (2 pages)
28 December 2011Register(s) moved to registered inspection location (2 pages)
28 December 2011Register(s) moved to registered inspection location (2 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
28 December 2011Register inspection address has been changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ (2 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 August 2011Auditor's resignation (1 page)
17 August 2011Auditor's resignation (1 page)
18 April 2011Termination of appointment of West Leigh Opus Ltd as a secretary (2 pages)
18 April 2011Termination of appointment of West Leigh Opus Ltd as a secretary (2 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 16 June 2010 (2 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register(s) moved to registered inspection location (2 pages)
19 January 2010Register(s) moved to registered inspection location (2 pages)
2 December 2009Director's details changed for Hugh Langmead on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Hugh Langmead on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for West Leigh Opus Ltd on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for West Leigh Opus Ltd on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for West Leigh Opus Ltd on 2 December 2009 (1 page)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Hugh Langmead on 2 December 2009 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
27 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Return made up to 20/11/08; full list of members (3 pages)
3 February 2009Return made up to 20/11/08; full list of members (3 pages)
2 February 2009Secretary's change of particulars / west leigh opus LTD / 29/01/2009 (1 page)
2 February 2009Director and secretary's change of particulars / hugh langmead / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / west leigh opus LTD / 29/01/2009 (1 page)
2 February 2009Director and secretary's change of particulars / hugh langmead / 23/01/2009 (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from 4 more london riverside london SE1 2AU (1 page)
4 July 2008Registered office changed on 04/07/2008 from 4 more london riverside london SE1 2AU (1 page)
23 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
25 February 2008Return made up to 20/11/07; full list of members (3 pages)
25 February 2008Return made up to 20/11/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
2 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
15 December 2006Return made up to 20/11/06; full list of members (2 pages)
15 December 2006Return made up to 20/11/06; full list of members (2 pages)
12 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 June 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
29 November 2005Return made up to 20/11/05; full list of members (2 pages)
29 November 2005Return made up to 20/11/05; full list of members (2 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 December 2004Return made up to 20/11/04; full list of members (7 pages)
10 December 2004Return made up to 20/11/04; full list of members (7 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 January 2004Return made up to 20/11/03; full list of members (7 pages)
26 January 2004Return made up to 20/11/03; full list of members (7 pages)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
14 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
14 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
3 December 2001Return made up to 20/11/01; full list of members (8 pages)
3 December 2001Return made up to 20/11/01; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 January 2001Return made up to 20/11/00; full list of members (7 pages)
9 January 2001Return made up to 20/11/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 January 2000Return made up to 20/11/99; full list of members (7 pages)
10 January 2000Return made up to 20/11/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 November 1998Return made up to 20/11/98; full list of members (6 pages)
30 November 1998Return made up to 20/11/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1998Secretary's particulars changed;director's particulars changed (1 page)
17 February 1998Return made up to 20/11/97; full list of members (6 pages)
17 February 1998Return made up to 20/11/97; full list of members (6 pages)
17 February 1998Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997Full accounts made up to 30 April 1996 (14 pages)
27 February 1997Full accounts made up to 30 April 1996 (14 pages)
8 January 1997Return made up to 20/11/96; full list of members (6 pages)
8 January 1997Return made up to 20/11/96; full list of members (6 pages)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New secretary appointed (2 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 December 1995Return made up to 20/11/95; full list of members (6 pages)
7 December 1995Return made up to 20/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
11 July 1986Full accounts made up to 31 March 1985 (12 pages)
11 July 1986Full accounts made up to 31 March 1985 (12 pages)
24 October 1979Memorandum and Articles of Association (13 pages)
24 October 1979Memorandum and Articles of Association (13 pages)
3 May 1971Company name changed\certificate issued on 03/05/71 (2 pages)
3 May 1971Company name changed\certificate issued on 03/05/71 (2 pages)
20 September 1946Certificate of incorporation (1 page)
20 September 1946Certificate of incorporation (1 page)