Company NameLangham Property Co. Limited
DirectorPatrick Laurence O'Flaherty
Company StatusActive
Company Number01137580
CategoryPrivate Limited Company
Incorporation Date3 October 1973(50 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Patrick Laurence O'Flaherty
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Director NameDavid Aubrey Sanford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 10 May 2011)
RolePlumbing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address202a West End Lane
West Hampstead
London
NW6 1SG
Secretary NameMr Patrick Laurence O'Flaherty
NationalityIrish
StatusResigned
Appointed31 December 1990(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fishery Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Secretary NameDavid Aubrey Sanford
NationalityBritish
StatusResigned
Appointed16 October 1996(23 years after company formation)
Appointment Duration14 years, 6 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202a West End Lane
West Hampstead
London
NW6 1SG
Director NameMrs Gay Elizabeth Sanford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(37 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Heron's Court Shenley Hill
Radlett
Hertfordshire
WD7 7FA
Secretary NameMrs Gay Elizabeth Sanford
StatusResigned
Appointed01 April 2012(38 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2023)
RoleCompany Director
Correspondence AddressFlat 8 Heron's Court Shenley Hill
Radlett
Hertfordshire
WD7 7FA

Contact

Websitewww.karenwoofoundation.org/
Email address[email protected]
Telephone07 966018015
Telephone regionMobile

Location

Registered Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Gay Sanford
50.00%
Ordinary
50 at £1Mr P.l. O'flaherty
50.00%
Ordinary

Financials

Year2014
Net Worth£535,518
Cash£216,208
Current Liabilities£15,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 April 2004Delivered on: 14 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 44 langdon park road, highgate, london t/no NGL194777. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1991Delivered on: 15 August 1991
Persons entitled: St Pancras Building Society

Classification: Mortgage deed
Secured details: £200,000.
Particulars: F/H property k/a 44 langdon park road, highgate, l/b of harringey.
Outstanding
5 June 1989Delivered on: 7 June 1989
Persons entitled: St. Pancras Building Society

Classification: Further charge
Secured details: £91,500.
Particulars: F/H 48 wilton road muswell hill, london n 10.
Outstanding
12 July 1976Delivered on: 20 July 1976
Satisfied on: 8 January 1997
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: 44 langdon park rd., Harringey, london.
Fully Satisfied
12 July 1976Delivered on: 20 July 1976
Satisfied on: 8 January 1997
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: 21 kingdon road, camden, london.
Fully Satisfied
16 May 1975Delivered on: 22 May 1975
Satisfied on: 8 January 1997
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: 11 agamemnon rd., London NW6.
Fully Satisfied
30 November 1973Delivered on: 6 December 1973
Satisfied on: 8 January 1997
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: 7,9 & 19 langdon pk.rd. London N.6.
Fully Satisfied

Filing History

23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Secretary's details changed for Mrs Gay Elizabeth Sanford on 17 March 2014 (1 page)
19 March 2014Director's details changed for Mrs Gay Elizabeth Sanford on 17 March 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Director's details changed for Mrs Gay Elizabeth Sanford on 1 November 2012 (2 pages)
11 February 2013Director's details changed for Mr Patrick Laurence O'flaherty on 1 November 2012 (2 pages)
11 February 2013Director's details changed for Mr Patrick Laurence O'flaherty on 1 November 2012 (2 pages)
11 February 2013Registered office address changed from 202a West End Lane London NW6 1SG on 11 February 2013 (1 page)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mrs Gay Elizabeth Sanford on 1 November 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Appointment of Mrs Gay Elizabeth Sanford as a secretary (2 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Termination of appointment of David Sanford as a director (1 page)
28 July 2011Termination of appointment of David Sanford as a secretary (1 page)
28 July 2011Appointment of Mrs Gay Elizabeth Sanford as a director (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Mr Patrick Laurence O'flaherty on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Aubrey Sanford on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Patrick Laurence O'flaherty on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David Aubrey Sanford on 1 October 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Full accounts made up to 31 December 1998 (7 pages)
16 March 2000Return made up to 31/12/99; no change of members (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (10 pages)
6 November 1998Full accounts made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Return made up to 31/12/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
20 June 1996Return made up to 31/12/95; full list of members (7 pages)
13 November 1995Full accounts made up to 31 December 1994 (6 pages)
8 December 1986Return made up to 31/12/85; full list of members (6 pages)
3 October 1973Incorporation (13 pages)