London
W6 0ES
Director Name | Mr Martin Howard Langdon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(49 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Dalling Road London W6 0ES |
Director Name | Cindy June Langdon |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Secretary Name | Mr Martin Howard Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Elisabeth Machugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(38 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Dalling Road London W6 0ES |
Registered Address | 165 Dalling Road London W6 0ES |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
7.4k at £1 | Cindy June Langdon 74.00% Ordinary |
---|---|
2.6k at £1 | Martin Howard Langdon 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,050 |
Current Liabilities | £803,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
27 February 1995 | Delivered on: 1 March 1995 Satisfied on: 21 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 November 1981 | Delivered on: 11 November 1981 Satisfied on: 22 March 1995 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: L/H first floor rear flat 33 lennox gardens SW1 london borough of kensington & chelsea title no: ngl 361074. Fully Satisfied |
27 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Elisabeth Machugh as a secretary on 26 March 2021 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 165 Dalling Road London W6 0ES on 28 January 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Change of details for Mr Gareth Jake Langdon as a person with significant control on 28 March 2019 (2 pages) |
5 April 2019 | Change of details for Cindy June Langdon as a person with significant control on 28 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
19 February 2018 | Notification of Gareth Jake Langdon as a person with significant control on 5 April 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Director's details changed for Mr Martin Howard Langdon on 1 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Elisabeth Machugh on 1 November 2016 (1 page) |
7 November 2016 | Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Martin Howard Langdon on 1 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Elisabeth Machugh on 1 November 2016 (1 page) |
7 November 2016 | Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages) |
6 February 2015 | Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 February 2013 | Statement of company's objects (2 pages) |
26 February 2013 | Statement of company's objects (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mr Martin Howard Langdon on 31 December 2011 (2 pages) |
16 January 2013 | Director's details changed for Mr Martin Howard Langdon on 31 December 2011 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Appointment of Mr Martin Howard Langdon as a director (2 pages) |
8 June 2011 | Appointment of Mr Martin Howard Langdon as a director (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
13 September 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
5 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
17 April 1972 | Memorandum and Articles of Association (12 pages) |
17 April 1972 | Memorandum and Articles of Association (12 pages) |