Stratton Street
London
W1J 8LB
Director Name | Mr Vijay Kumar Malde |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Mr Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 March 2022) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Richard Alan Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Secretary Name | Michael John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Nitesh Panachand Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(19 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Website | langansrestaurants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74092260 |
Telephone region | London |
Registered Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Coq D'or Restaurant Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2013 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
4 January 2013 | Termination of appointment of Nitesh Shah as a director (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Termination of appointment of Richard Shepherd as a director (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: langans brasserie stratton street piccadilly london W1J 8LB (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Resolutions
|
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Resolutions
|
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
10 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Resolutions
|