Company NameOBR Properties Limited
DirectorDavid Neil Mitchell
Company StatusActive
Company Number01946520
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)
Previous NameLangan's Bar & Grill Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nitesh Panachand Shah
NationalityBritish
StatusCurrent
Appointed14 August 2004(18 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address254-260 Old Brompton Road
London
SW5 9HR
Director NameMr David Neil Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254-260 Old Brompton Road
London
SW5 9HR
Director NameMichael John Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 August 2004)
RoleSecretary
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Richard Alan Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
6-8 Maddox Street
London
W1S 1NR
Secretary NameMichael John Shepherd
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 August 2004)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Nitesh Panachand Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2004(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
6-8 Maddox Street
London
W1S 1NR
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254-260 Old Brompton Road
London
SW5 9HR
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(34 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address254-260 Old Brompton Road
London
SW5 9HR

Contact

Websitelangansrestaurants.co.uk
Email address[email protected]
Telephone020 74918822
Telephone regionLondon

Location

Registered Address254-260 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Premier Westminster Restaurants Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£55,373
Current Liabilities£1,554,986

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 January 2013Delivered 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

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 July 2022Registered 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 2022Registered 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 2022Registered 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 2022Termination of appointment of Vijay Kumar Malde as a director on 31 March 2022 (1 page)
2 June 2022Appointment of Mr David Neil Mitchell as a director on 31 March 2022 (2 pages)
30 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 March 2021Termination of appointment of Kenneth Alan Tointon as a director on 5 June 2020 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
22 November 2020Registered 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 2020Notification of Richard Alan Shepherd as a person with significant control on 9 March 2020 (2 pages)
18 November 2020Cessation of Premier Westminster Restaurants Limited as a person with significant control on 9 March 2020 (1 page)
18 November 2020Registered 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 2020Appointment of Mr Kenneth Alan Tointon as a director on 5 June 2020 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (9 pages)
28 December 2017Full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(3 pages)
1 January 2014Termination of appointment of Brian Clivaz as a director (1 page)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2
(3 pages)
1 January 2014Termination of appointment of Brian Clivaz as a director (1 page)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
14 February 2011Termination of appointment of Richard Shepherd as a director (1 page)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Termination of appointment of Richard Shepherd as a director (1 page)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Nitesh Panachand Shah on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Nitesh Panachand Shah on 1 November 2009 (1 page)
11 February 2010Director's details changed for Richard Alan Shepherd on 1 November 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
14 May 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
11 June 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 March 2006Return made up to 31/12/05; full list of members (2 pages)
22 March 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: langans brasserie stratton street piccadilly london W1J 8LB (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: langans brasserie stratton street piccadilly london W1J 8LB (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
1 February 1997Return made up to 31/12/96; full list of members (8 pages)
1 February 1997Return made up to 31/12/96; full list of members (8 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 February 1996Return made up to 31/12/95; full list of members (8 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
4 February 1996Return made up to 31/12/95; full list of members (8 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (1 page)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 September 1985Incorporation (17 pages)
11 September 1985Incorporation (17 pages)