London
SW5 9HR
Director Name | Mr David Neil Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(36 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254-260 Old Brompton Road London SW5 9HR |
Director Name | Michael John Shepherd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 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, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Second Floor 6-8 Maddox Street London W1S 1NR |
Secretary Name | Michael John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 August 2004) |
Role | Company Director |
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(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 6-8 Maddox Street London W1S 1NR |
Director Name | Mr Vijay Kumar Malde |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254-260 Old Brompton Road London SW5 9HR |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
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 | Resigned |
Appointed | 05 June 2020(34 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 254-260 Old Brompton Road London SW5 9HR |
Website | langansrestaurants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74918822 |
Telephone region | London |
Registered Address | 254-260 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Premier Westminster Restaurants Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,373 |
Current Liabilities | £1,554,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 January 2013 | Delivered on: 9 February 2013 Persons entitled: Richard Alan Shepherd Classification: Legal charge Secured details: £1,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor and basement premises at 254-260 old brompton road london. Outstanding |
---|
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 July 2022 | Registered office address changed from 173 Station Road Edgware Middlesex HA8 7JX England to 254-260 Old Brompton Road London SW5 9HR on 26 July 2022 (1 page) |
26 July 2022 | Registered office address changed from 254-260 Old Brompton Road London SW5 9HR England to Musical Images 173 Station Road Edgware Middlesex HA8 7JX on 26 July 2022 (1 page) |
26 July 2022 | Registered office address changed from Musical Images 173 Station Road Edgware Middlesex HA8 7JX United Kingdom to 173 Station Road Edgware Middlesex HA8 7JX on 26 July 2022 (1 page) |
2 June 2022 | Termination of appointment of Vijay Kumar Malde as a director on 31 March 2022 (1 page) |
2 June 2022 | Appointment of Mr David Neil Mitchell as a director on 31 March 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 March 2021 | Termination of appointment of Kenneth Alan Tointon as a director on 5 June 2020 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Resolutions
|
22 November 2020 | Registered office address changed from 173 Station Road Edgware HA8 7JX England to 254-260 Old Brompton Road London SW5 9HR on 22 November 2020 (1 page) |
18 November 2020 | Notification of Richard Alan Shepherd as a person with significant control on 9 March 2020 (2 pages) |
18 November 2020 | Cessation of Premier Westminster Restaurants Limited as a person with significant control on 9 March 2020 (1 page) |
18 November 2020 | Registered office address changed from Langan's Brasserie Stratton House Stratton Street London W1J 8LB to 173 Station Road Edgware HA8 7JX on 18 November 2020 (1 page) |
19 August 2020 | Appointment of Mr Kenneth Alan Tointon as a director on 5 June 2020 (2 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 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
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 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
|
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 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 | Termination of appointment of Brian Clivaz as a director (1 page) |
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 | Termination of appointment of Brian Clivaz as a director (1 page) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (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 | 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) |
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) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
14 February 2011 | Termination of appointment of Richard Shepherd as a director (1 page) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Shepherd as a director (1 page) |
10 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 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 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 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Nitesh Panachand Shah on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 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) |
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) |
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) |
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 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) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 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) |
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) |
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) |
7 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 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 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: langans brasserie stratton street piccadilly london W1J 8LB (1 page) |
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) |
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) |
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) |
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) |
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) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 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) |
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 | Resolutions
|
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
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) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
4 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
4 February 1996 | Resolutions
|
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (1 page) |
4 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 September 1985 | Incorporation (17 pages) |
11 September 1985 | Incorporation (17 pages) |