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(18 years, 4 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 |
Director Name | Mr Martin Howard Langdon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1998) |
Role | Accountant |
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(18 years, 4 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(25 years, 6 months 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(27 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 February 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 |
1 at £1 | M. Langdon 50.00% Ordinary |
---|---|
1 at £1 | Shana Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
24 May 1982 | Delivered on: 7 June 1982 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 26 sumner place SW7 london borough of kensington and chelsea. Outstanding |
---|---|
24 May 1982 | Delivered on: 7 June 1982 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 25 sumner place SW7 london borough of kensington and chelsea. Outstanding |
22 January 1980 | Delivered on: 4 February 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge by the company & hodlan properties limited as trustees Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 sumner place, kensington & chelsea london SW7. Outstanding |
22 January 1980 | Delivered on: 4 February 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge by the company & hodlan properties limited as trustee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 sumner place, kensington & chelsea london SW7. Outstanding |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
17 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Elisabeth Machugh as a secretary on 16 February 2021 (1 page) |
18 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 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) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Change of details for Shana Investments Limited as a person with significant control on 29 November 2017 (2 pages) |
3 January 2018 | Cessation of Martin Howard Langdon as a person with significant control on 29 November 2017 (1 page) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Director's details changed for Gareth Jake 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 | 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) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
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) |
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 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 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 | 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) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 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 small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 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) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 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) |
29 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 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 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 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 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 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
|
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 March 2000 (5 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 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
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) |
20 September 1999 | Accounts made up to 31 March 1999 (5 pages) |
20 September 1999 | Accounts made up to 31 March 1999 (5 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) |
21 January 1999 | Accounts made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (5 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
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 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (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 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (6 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) |
4 December 1996 | Accounts made up to 31 March 1996 (6 pages) |
4 December 1996 | Accounts made up to 31 March 1996 (6 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 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 August 1976 | Incorporation (14 pages) |
22 August 1976 | Incorporation (14 pages) |
3 July 1976 | Company name changed\certificate issued on 03/07/76 (2 pages) |
3 July 1976 | Company name changed\certificate issued on 03/07/76 (2 pages) |
19 February 1976 | Company name changed\certificate issued on 19/02/76 (2 pages) |
19 February 1976 | Company name changed\certificate issued on 19/02/76 (2 pages) |
22 August 1972 | Incorporation (14 pages) |
22 August 1972 | Incorporation (14 pages) |