Company NameLangdon Park Investment Company Limited
DirectorsDina Gittler-Racker and Dina Racker
Company StatusActive
Company Number00641134
CategoryPrivate Limited Company
Incorporation Date3 November 1959(64 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDina Gittler-Racker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(43 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameDina Racker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(43 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameDina Gittler-Racker
NationalityBritish
StatusCurrent
Appointed01 April 2003(43 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameDina Racker
NationalityBritish
StatusCurrent
Appointed01 April 2003(43 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Paula Racker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(33 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 29 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Secretary NameMrs Mindy Wiesenberg
NationalityBritish
StatusResigned
Appointed01 March 1993(33 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wykeham Road
London
NW4 2TB

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mrs D. Gittler
100.00%
Ordinary

Financials

Year2014
Net Worth£407,724
Cash£36,613
Current Liabilities£365,555

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due20 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

10 September 1981Delivered on: 17 September 1981
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: 1 and 2 wakeman road, bourne end, buckinghamshire, title no. Bm 31121.
Outstanding
9 May 1979Delivered on: 16 May 1979
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 wakeman road, bourne end, buck bm 31121.
Outstanding
31 August 1960Delivered on: 19 September 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 8 & 8A hilltop road, hampstead london, NW6.
Outstanding
12 January 1960Delivered on: 2 February 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 453 archway road, london N5 (title no. Mx 372462).
Outstanding
3 December 1959Delivered on: 23 December 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 8 & 8A hilltop rd, west hampstead no ln 61595.
Outstanding

Filing History

22 August 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Previous accounting period extended from 24 March 2023 to 7 April 2023 (1 page)
15 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
20 March 2023Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
20 December 2022Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
23 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 May 2022Director's details changed for Dina Gittler-Racker on 25 May 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
25 May 2022Secretary's details changed for Dina Gittler-Racker on 25 May 2022 (1 page)
25 May 2022Change of details for Dina Gittler as a person with significant control on 25 May 2022 (2 pages)
23 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 January 2022Resolutions
  • RES13 ‐ Ratified and approved as it relates to the company, sole director of the company has authority to approve the terms of an the transaction contermplated 20/12/2021
(2 pages)
24 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
19 July 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
15 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 November 2018Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Secretary's details changed for Dina Gittler-Racker on 11 March 2015 (1 page)
11 March 2015Director's details changed for Dina Gittler-Racker on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Secretary's details changed for Dina Gittler-Racker on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Director's details changed for Dina Gittler-Racker on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Dina Gittler on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Dina Gittler on 26 October 2012 (2 pages)
26 October 2012Secretary's details changed for Dina Gittler on 26 October 2012 (1 page)
26 October 2012Secretary's details changed for Dina Gittler on 26 October 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Dina Gittler on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Dina Gittler on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 01/03/08; full list of members (3 pages)
11 August 2008Return made up to 01/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
16 March 2005Return made up to 01/03/05; full list of members (7 pages)
16 March 2005Return made up to 01/03/05; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 01/03/99; no change of members (4 pages)
26 October 1999Return made up to 01/03/99; no change of members (4 pages)
28 September 1999Return made up to 01/03/98; no change of members (4 pages)
28 September 1999Return made up to 01/03/98; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1997Return made up to 01/03/97; full list of members (6 pages)
12 March 1997Return made up to 01/03/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Return made up to 01/03/96; full list of members (6 pages)
22 May 1996Return made up to 01/03/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
3 November 1959Incorporation (14 pages)
3 November 1959Incorporation (14 pages)