Company NameLangham Securities Limited
Company StatusDissolved
Company Number01382104
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Gertrude Theresa McKey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2002)
RoleCompany Director
Correspondence Address57 Corringway
Ealing
London
W5 3AB
Director NameMr Patrick Laurence O'Flaherty
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed10 October 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2002)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fishery Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMr David Aubrey Sanford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 12 November 2002)
RoleBuilding Contractor
Correspondence Address48 Mallard Way
Kingsbury
London
NW9 8JH
Secretary NameCaroline Mary Harding
NationalityBritish
StatusClosed
Appointed01 March 1996(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address204 Meadvale Road
London
W5 1LT
Director NameMrs Cecile Barford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(14 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address48 Mallard Way
Kingsbury
London
NW9 8JH
Director NameMr Patrick Desmond McKey
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 January 2001)
RoleAccountant
Correspondence Address57 Corringway
Ealing
London
W5 3AB
Secretary NameGeorge Naphtali Behr
NationalityBritish
StatusResigned
Appointed10 October 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address17 The Close
Rayners Lane
Pinner
Middlesex
HA5 5EU

Location

Registered Address202 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,446
Cash£34,318
Current Liabilities£6,229

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Application for striking-off (1 page)
24 May 2002Return made up to 27/09/01; full list of members (7 pages)
24 May 2002Director resigned (1 page)
31 October 2000Return made up to 27/09/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 September 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 October 1998Return made up to 27/09/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 October 1997Secretary's particulars changed (1 page)
15 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 October 1996Return made up to 27/09/96; full list of members (6 pages)
19 October 1996Secretary's particulars changed (1 page)
19 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Secretary resigned (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)