London
W1T 3BL
Secretary Name | Jason Scott Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2001(42 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Barnaby Langley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(51 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mrs Eloise Jane Langley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2016(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Hilda Mary Manning |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 11 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mrs Judith Langley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 17 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | David Scott Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Weston Park London N8 9SY |
Director Name | David Scott Manning |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Weston Park London N8 9SY |
Director Name | Emma Lewis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 1 Westfield 15 Kidderpore Avenue London NW3 7SF |
Director Name | Barnaby Langley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Exeter Road London NW2 4SE |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
823 at £1 | Ms K. Manning 8.23% Ordinary |
---|---|
3.4k at £1 | Mrs Judith Langley 33.71% Ordinary |
2.9k at £1 | Barnaby Paul Langley 29.03% Ordinary |
2.9k at £1 | Mr Jason Scott Langley 29.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,078,047 |
Cash | £177,507 |
Current Liabilities | £28,861 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
23 July 2007 | Delivered on: 27 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £120,000 and all other monies due or to become due. Particulars: 4 teignmouth court mapesbury road london t/n NGL707680. Fixed charge over all rental income and. Outstanding |
---|---|
23 July 2007 | Delivered on: 27 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £180,000.00 and all other monies due or to become due. Particulars: 3 byron court 26 exeter road london and garage 3 t/n NGL829706. Fixed charge over all rental income and. Outstanding |
9 October 2001 | Delivered on: 12 October 2001 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 143 walm lane london t/n NGL741482. Outstanding |
11 April 1994 | Delivered on: 13 April 1994 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floor flat at 2 hollycroft avenue london NW3 7QL t/n ngl 554370. Outstanding |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
26 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 February 2021 | Termination of appointment of Hilda Mary Manning as a director on 11 May 2019 (1 page) |
5 October 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
12 June 2020 | Director's details changed for Barnaby Langley on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Mrs Judith Langley on 12 June 2020 (2 pages) |
12 June 2020 | Change of details for Barnaby Langley as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Barnaby Langley on 12 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Mrs Judith Langley on 12 June 2020 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
7 September 2017 | Change of details for Judith Langley as a person with significant control on 1 April 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
7 September 2017 | Change of details for Judith Langley as a person with significant control on 1 April 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Appointment of Mrs Eloise Jane Langley as a director on 17 December 2016 (2 pages) |
1 March 2017 | Appointment of Mrs Eloise Jane Langley as a director on 17 December 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Secretary's details changed for Jason Scott Langley on 1 October 2011 (1 page) |
20 September 2012 | Director's details changed for Jason Scott Langley on 1 October 2011 (2 pages) |
20 September 2012 | Director's details changed for Hilda Mary Manning on 1 October 2011 (2 pages) |
20 September 2012 | Director's details changed for Mrs Judith Langley on 1 October 2011 (2 pages) |
20 September 2012 | Secretary's details changed for Jason Scott Langley on 1 October 2011 (1 page) |
20 September 2012 | Director's details changed for Jason Scott Langley on 1 October 2011 (2 pages) |
20 September 2012 | Director's details changed for Hilda Mary Manning on 1 October 2011 (2 pages) |
20 September 2012 | Director's details changed for Hilda Mary Manning on 1 October 2011 (2 pages) |
20 September 2012 | Director's details changed for Mrs Judith Langley on 1 October 2011 (2 pages) |
20 September 2012 | Director's details changed for Jason Scott Langley on 1 October 2011 (2 pages) |
20 September 2012 | Secretary's details changed for Jason Scott Langley on 1 October 2011 (1 page) |
20 September 2012 | Director's details changed for Mrs Judith Langley on 1 October 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Appointment of Barnaby Langley as a director (2 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Appointment of Barnaby Langley as a director (2 pages) |
9 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 October 2010 | Director's details changed for Hilda Mary Manning on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mrs Judith Langley on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mrs Judith Langley on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mrs Judith Langley on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Hilda Mary Manning on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Hilda Mary Manning on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (8 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (8 pages) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (9 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members (9 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members
|
6 September 2005 | Return made up to 20/08/05; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members
|
26 August 2004 | Return made up to 20/08/04; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members
|
5 September 2003 | Return made up to 20/08/03; full list of members
|
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 05/08/02; full list of members (8 pages) |
13 January 2003 | Return made up to 05/08/02; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 September 2000 | Return made up to 20/08/00; full list of members
|
26 September 2000 | Return made up to 20/08/00; full list of members
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
11 November 1999 | Return made up to 20/08/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
10 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
21 November 1996 | Return made up to 20/08/96; full list of members (6 pages) |
21 November 1996 | Return made up to 20/08/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
13 April 1959 | Incorporation (14 pages) |
13 April 1959 | Certificate of incorporation (1 page) |
13 April 1959 | Incorporation (14 pages) |
13 April 1959 | Certificate of incorporation (1 page) |