Company NameLangley Road Investments Limited
Company StatusDissolved
Company Number00718834
CategoryPrivate Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)
Dissolution Date28 October 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(30 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 28 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lakeside Drive
Esher
Surrey
KT10 9EZ
Secretary NameSir Philip Nigel Ross Green
NationalityBritish
StatusClosed
Appointed30 June 1992(30 years, 3 months after company formation)
Appointment Duration31 years, 4 months (closed 28 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameJane Alexandra Carden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(53 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 28 October 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameAlma Constance Green
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cropthorne Court
Maida Vale
London
W9 1TA

Contact

Telephone020 72890444
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Alma Constance Green
50.00%
Ordinary
1 at £1Mr Philip Nigel Ross Green
50.00%
Ordinary

Financials

Year2014
Net Worth£232,385
Cash£68,687
Current Liabilities£26,302

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 August 1985Delivered on: 29 August 1985
Satisfied on: 30 May 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lunabond limited to the chargee not exceeding £60,000 on any account whatsoever.
Particulars: 1. property k/a 21, langley road elmers end kent in the london borough of bromley title no:. K 152251 2. property k/a 6, manchester road, thornton heath in the london borough of croydon title no:. Sgl 364776 (see doc M43). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1985Delivered on: 10 July 1985
Satisfied on: 30 May 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from lucasport limited to the chargee not exceeding £60,000 an any account whatsoever.
Particulars: 1) 21 langley road, elmers end, kent, L.B. of bromley title no. K 152251 2) 6 manchester road, thornton heath, surrey L.B. of croydon title no. Sgl 364776 (see doc M42). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1983Delivered on: 19 January 1983
Persons entitled: National Westminster 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: 6 manchester rd., Thornton heath, croyden. Title no:- sy 61663. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1983Delivered on: 19 January 1983
Persons entitled: National Westminster 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: 21 langley road, elmers end, bromley. Title no:- k 152251. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 September 2017Notification of Philip Nigel Ross Green as a person with significant control on 29 June 2017 (2 pages)
11 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Director's details changed for Sir Philip Nigel Ross Green on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Sir Philip Nigel Ross Green on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Appointment of Jane Alexandra Carden as a director on 16 September 2015 (2 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
13 November 2015Termination of appointment of Alma Constance Green as a director on 5 January 2015 (1 page)
13 November 2015Termination of appointment of Alma Constance Green as a director on 5 January 2015 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Secretary's details changed for Philip Nigel Ross Green on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Philip Nigel Ross Green on 30 June 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Director's details changed for Alma Constance Green on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Director and secretary's change of particulars / philip green / 30/06/2008 (1 page)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Location of register of members (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 September 2005Return made up to 30/06/05; full list of members (7 pages)
15 August 2005Registered office changed on 15/08/05 from: suite a 32 chichele house middlesex HA8 8AQ (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Registered office changed on 21/02/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 July 2004Return made up to 30/06/04; no change of members (4 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 July 2003Return made up to 30/06/03; full list of members (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Registered office changed on 02/04/03 from: 85 ballards lane, finchley, london N3 1XU (1 page)
11 July 2002Secretary's particulars changed;director's particulars changed (1 page)
11 July 2002Secretary's particulars changed;director's particulars changed (1 page)
11 July 2002Return made up to 30/06/02; full list of members (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2001Return made up to 30/06/01; no change of members (4 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 1999Secretary's particulars changed;director's particulars changed (2 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 30/06/97; full list of members (5 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 July 1991Return made up to 30/06/91; full list of members (7 pages)
4 February 1988Return made up to 20/01/88; full list of members (4 pages)
25 April 1987Accounts for a small company made up to 31 March 1986 (4 pages)
25 April 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1962Incorporation (13 pages)