Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director Name | Unai Mikele Adrada Sannino |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 February 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Business Park 9 Europa View Tinsley Sheffield South Yorkshire S9 1XH |
Secretary Name | Unai Mikele Adrada Sannino |
---|---|
Status | Current |
Appointed | 04 March 2021(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Business Park 9 Europa View Tinsley Sheffield South Yorkshire S9 1XH |
Director Name | Aitor Azcarate Bazterrica |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 October 2023(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Poligono Industrial Lastaola Erenotzu Auz Hernani Gipuzkoa Spain |
Director Name | Mr Brian Fleetwood |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 99 Rayne Road Braintree Essex CM7 7QD |
Director Name | Mr Michael Peter Conneely |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(9 years, 12 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 January 2015) |
Role | Director/Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Aubyns 199 Friern Barnet Lane Whetstone London N20 0NN |
Director Name | Frederick John Averill |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1993) |
Role | Director/Lift Engineer |
Correspondence Address | 11 Golf Ride Enfield Middlesex EN2 9DA |
Secretary Name | Mr Michael Peter Conneely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(9 years, 12 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Aubyns 199 Friern Barnet Lane Whetstone London N20 0NN |
Director Name | Mrs Anne Marie Conneely |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 199 Friern Barnet Lane London N20 0NN |
Director Name | David Richard Stimpson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 January 2015) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lynton Avenue Collier Row Romford Essex RM7 8NH |
Director Name | Mr Javier Mutuberria Echeverria |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 October 2023) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | 9 Europa View Sheffield S9 1XH |
Director Name | Mr Victor Manuel Bayona Lopez |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Europa View Sheffield S9 1XH |
Director Name | Mr Carlos Orueta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2017) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | 9 Europa View Sheffield S9 1XH |
Director Name | Mr Jenaro Cortajarena |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2017) |
Role | Financial Director |
Country of Residence | Spain |
Correspondence Address | 9 Europa View Sheffield S9 1XH |
Secretary Name | Mr Jenaro Cortajarena |
---|---|
Status | Resigned |
Appointed | 20 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | 9 Europa View Sheffield S9 1XH |
Secretary Name | Mr Joao Ribeiro |
---|---|
Status | Resigned |
Appointed | 20 January 2015(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 9 Europa View Sheffield S9 1XH |
Secretary Name | Mr Garikoitz Ameztoy Garcia |
---|---|
Status | Resigned |
Appointed | 01 July 2016(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2021) |
Role | Company Director |
Correspondence Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Igor Etxabe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 January 2017(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Garikoitz Ameztoy Garcia |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 2018(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Website | www.langham-lifts.co.uk/ |
---|---|
Telephone | 020 89200808 |
Telephone region | London |
Registered Address | 9 Gateway Mews Ringway Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
120 at £1 | Orona Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,093 |
Cash | £427,242 |
Current Liabilities | £488,010 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 1992 | Delivered on: 20 October 1992 Satisfied on: 5 December 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 1TH september 1992 in facour of paramount court residents association for the sum of £8,360. Particulars: £8,360 held on an account no. 97518433 see form 395 ref.M56L for full details. Fully Satisfied |
9 March 1990 | Delivered on: 17 March 1990 Satisfied on: 27 November 2014 Persons entitled: Nationwide Anglia Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: F/H property situate at 28 sidney road, london N22. Fully Satisfied |
9 March 1990 | Delivered on: 17 March 1990 Satisfied on: 27 November 2014 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future by way of floating charge. Fully Satisfied |
6 October 1987 | Delivered on: 14 October 1987 Satisfied on: 27 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 sidney road, london N22. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
---|---|
21 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 January 2017 | Registration of charge 015785380005, created on 27 January 2017 (5 pages) |
19 January 2017 | Termination of appointment of Jenaro Cortajarena as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Carlos Orueta as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Igor Etxabe as a director on 19 January 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Joao Ribeiro as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Garikoitz Ameztoy Garcia as a secretary on 1 July 2016 (2 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2015 | Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
9 October 2015 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 March 2015 | Appointment of Mr Victor Manuel Bayona Lopez as a director on 20 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Jenaro Cortajarena as a director on 20 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Carlos Orueta as a director on 20 January 2015 (2 pages) |
12 March 2015 | Termination of appointment of Michael Peter Conneely as a director on 20 January 2015 (1 page) |
12 March 2015 | Appointment of Mr Javier Mutuberria Echevemia as a director on 20 January 2015 (2 pages) |
12 March 2015 | Termination of appointment of Anne Marie Conneely as a director on 20 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Michael Peter Conneely as a secretary on 20 January 2015 (1 page) |
12 March 2015 | Appointment of Mr Jenaro Cortajarena as a secretary on 20 January 2015 (2 pages) |
12 March 2015 | Termination of appointment of David Richard Stimpson as a director on 20 January 2015 (1 page) |
12 March 2015 | Appointment of Mr Joao Ribeiro as a secretary on 20 January 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Satisfaction of charge 4 in full (3 pages) |
27 November 2014 | Satisfaction of charge 2 in full (3 pages) |
27 November 2014 | Satisfaction of charge 1 in full (4 pages) |
27 November 2014 | Satisfaction of charge 3 in full (3 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Director's details changed for Mr Michael Peter Conneely on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for David Richard Stimpson on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Anne Marie Conneely on 31 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 28 sidney road london N22 8LS (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
31 January 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Return made up to 31/07/04; full list of members (9 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
12 February 2002 | Return made up to 31/07/01; full list of members; amend (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 March 1998 | Company name changed abbey-langham lifts LIMITED\certificate issued on 01/04/98 (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 July 1995 | Return made up to 31/07/95; change of members
|
21 April 1995 | Registered office changed on 21/04/95 from: 28 sidney road london N22 4LS (1 page) |
20 October 1992 | Particulars of mortgage/charge (3 pages) |
21 August 1990 | Return made up to 03/08/90; full list of members (4 pages) |
17 March 1990 | Particulars of mortgage/charge (6 pages) |
26 October 1989 | Return made up to 11/08/89; full list of members (4 pages) |
24 October 1988 | Return made up to 28/09/88; full list of members (4 pages) |
23 November 1987 | Return made up to 14/10/87; full list of members (4 pages) |
14 October 1987 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Return made up to 14/08/86; full list of members (4 pages) |
4 May 1984 | Annual return made up to 15/12/82 (4 pages) |
11 April 1984 | Allotment of shares (2 pages) |
7 August 1981 | Certificate of incorporation (1 page) |