Stratton Street
London
W1J 8LB
Director Name | Mr Vijay Kumar Malde |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Michael Caine |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 1999) |
Role | Actor |
Correspondence Address | 11 The Belvedere Chelsea Harbour Lots Road London SW10 0QJ |
Director Name | Susan Langan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Dyne House Moat Lane Alphamstone Nr Bures Suffolk CO8 5HD |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1993) |
Role | Secretary |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Richard Alan Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Second Floor 6-8 Maddox Street London W1S 1NR |
Secretary Name | Michael John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 August 2004) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Nitesh Panachand Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 6-8 Maddox Street London W1S 1NR |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Website | langanrestaurants.com |
---|
Registered Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Premier Westminster Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £487,302 |
Current Liabilities | £37,967 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 June 1976 | Delivered 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 |
---|
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
30 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Shepherd as a director (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
14 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: fourth floor 17-18 old bond street london W1S 4PT (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 October 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 September 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 June 2002 | Audtiors resignation statement (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 31/12/99; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: 26 devonshire street london W1N 1RJ (1 page) |
7 November 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1998 | Return made up to 31/12/97; full list of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1971 | Incorporation (15 pages) |