Company NameLangley Terrace Management Limited
DirectorNazmul Alam Razib
Company StatusActive
Company Number01851623
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)
Previous NameMedalpride Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nazmul Alam Razib
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusCurrent
Appointed07 April 2010(25 years, 6 months after company formation)
Appointment Duration14 years
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(6 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Wheathampstead
St Albans
Hertfordshire
AL4 8RE
Secretary NameCarol Heather Rentala
NationalityBritish
StatusResigned
Appointed27 April 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address127 Chancellars Road
Old Stevenage
Herts
SG14 4TZ
Secretary NameMr Paul Lucas
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 1993)
RoleCompany Director
Correspondence Address38 Tower Close
Bassingbourn
Royston
Herts
SG8 5JX
Secretary NameClaire Robinson
NationalityBritish
StatusResigned
Appointed27 April 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address1 Leycroft Way
Harpenden
Hertfordshire
AL5 1JW
Secretary NameMrs Jennifer Andrea Batchelor
NationalityBritish
StatusResigned
Appointed31 October 1997(13 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Cottages
Potters Bar
Hertfordshire
EN6 1LS
Director NameMr Brian Michael O'Leary
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(25 years, 6 months after company formation)
Appointment Duration9 years (resigned 02 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stephen Reid
5.56%
Ordinary
1 at £1Ernestina Deutsch & Bela Deutsch
5.56%
Ordinary
1 at £1Frederick Dennis Fine
5.56%
Ordinary
1 at £1G A Bella (Installation & Maintenance Engineers) LTD
5.56%
Ordinary
1 at £1Ian Livingstone & Stephen Philip Jackson
5.56%
Ordinary
1 at £1James Hay Pension Trustees LTD
5.56%
Ordinary
1 at £1Stephen John Newbound
5.56%
Ordinary
1 at £1Thames Coldstore Insulation LTD
5.56%
Ordinary
1 at £1Whitehurst Properties LTD
5.56%
Ordinary
4 at £1Arfield LTD
22.22%
Ordinary
3 at £1Mr Alan Palmer & Mrs Valerie Yvonne Palmer
16.67%
Ordinary
2 at £1Audio Mouldings LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£18
Cash£1,234
Current Liabilities£3,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Notification of a person with significant control statement (2 pages)
18 July 2019Appointment of Mr Nazmul Razib as a director on 2 May 2019 (2 pages)
18 July 2019Termination of appointment of Brian Michael O'leary as a director on 2 May 2019 (1 page)
18 July 2019Cessation of Brian Michael O'leary as a person with significant control on 2 May 2019 (1 page)
1 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 18
(7 pages)
9 August 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 18
(7 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 18
(5 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 18
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 18
(5 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 18
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
9 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
28 May 2010Appointment of Brian Paul (Secretaries) Limited as a secretary (3 pages)
28 May 2010Appointment of Brian Paul (Secretaries) Limited as a secretary (3 pages)
16 April 2010Termination of appointment of Jennifer Batchelor as a secretary (2 pages)
16 April 2010Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Robin Myddelton as a director (2 pages)
16 April 2010Appointment of Mr Brian Michael O'leary as a director (3 pages)
16 April 2010Appointment of Mr Brian Michael O'leary as a director (3 pages)
16 April 2010Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Robin Myddelton as a director (2 pages)
16 April 2010Termination of appointment of Jennifer Batchelor as a secretary (2 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 27/04/09; full list of members (8 pages)
22 May 2009Return made up to 27/04/09; full list of members (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 27/04/08; no change of members (6 pages)
12 May 2008Return made up to 27/04/08; no change of members (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 27/04/07; no change of members (6 pages)
4 June 2007Return made up to 27/04/07; no change of members (6 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
23 May 2006Return made up to 27/04/06; full list of members (10 pages)
23 May 2006Return made up to 27/04/06; full list of members (10 pages)
13 February 2006Full accounts made up to 31 March 2005 (10 pages)
13 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 May 2005Return made up to 27/04/05; full list of members (10 pages)
6 May 2005Return made up to 27/04/05; full list of members (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (10 pages)
12 May 2004Return made up to 27/04/04; full list of members (10 pages)
12 May 2004Return made up to 27/04/04; full list of members (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 July 2002Return made up to 27/04/02; full list of members (10 pages)
18 July 2002Return made up to 27/04/02; full list of members (10 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 June 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(10 pages)
26 June 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(10 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 27/04/00; full list of members (8 pages)
6 June 2000Return made up to 27/04/00; full list of members (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 27/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1999Return made up to 27/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
1 May 1998Return made up to 27/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 May 1998Return made up to 27/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5D (1 page)
15 December 1997Registered office changed on 15/12/97 from: wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5D (1 page)
2 November 1997Full accounts made up to 31 March 1997 (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 27/04/97; change of members (6 pages)
7 May 1997Return made up to 27/04/97; change of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Return made up to 27/04/96; full list of members (6 pages)
12 August 1996Return made up to 27/04/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Return made up to 27/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1995Return made up to 27/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)