Company NameLangben Restaurants Limited
Company StatusDissolved
Company Number01028818
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nitesh Panachand Shah
NationalityBritish
StatusClosed
Appointed14 August 2004(32 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 09 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(38 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMichael Caine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleActor
Correspondence Address11 The Belvedere Chelsea Harbour
Lots Road
London
SW10 0QJ
Director NameSusan Langan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressDyne House
Moat Lane
Alphamstone Nr Bures
Suffolk
CO8 5HD
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 January 1993)
RoleSecretary
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Richard Alan Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
6-8 Maddox Street
London
W1S 1NR
Secretary NameMichael John Shepherd
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 August 2004)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Nitesh Panachand Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(27 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
6-8 Maddox Street
London
W1S 1NR
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(40 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB

Contact

Websitelanganrestaurants.com

Location

Registered AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Premier Westminster Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£487,302
Current Liabilities£37,967

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 June 1976Delivered on: 15 June 1976
Satisfied on: 16 January 1999
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the company's estate or interest in all f/l/h properties all stocks shares and other securities all book and other debts. Assignment of goodwill floating charge over undertaking all other propert and future.
Fully Satisfied

Filing History

28 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Termination of appointment of Richard Shepherd as a director (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 March 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 June 2006Return made up to 31/12/05; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 April 2005Return made up to 31/12/04; full list of members (8 pages)
16 February 2005Registered office changed on 16/02/05 from: fourth floor 17-18 old bond street london W1S 4PT (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 April 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
27 October 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 September 2002Return made up to 31/12/01; full list of members (6 pages)
28 June 2002Audtiors resignation statement (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Director resigned (1 page)
7 November 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: 26 devonshire street london W1N 1RJ (1 page)
7 November 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 May 1996Full accounts made up to 31 March 1995 (7 pages)
2 May 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1971Incorporation (15 pages)