Company NameLangham Mansions Properties Limited
DirectorsCadi Ben Moshe and Paula Ben Moshe
Company StatusActive
Company Number02006966
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCadi Ben Moshe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(37 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Paula Ben Moshe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(37 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr George Frederick Brummell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 St Edmond Road
Bedford
Beds
MK40 2NQ
Director NameMr David Michael Lusty
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2005)
RoleArchitect
Correspondence AddressBroadway House
4/6 The Broadway
Bedford
Bedfordshire
MK40 2TE
Secretary NameMr George Frederick Brummell
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Edmond Road
Bedford
Beds
MK40 2NQ
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 2006)
RoleSureyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed29 July 2005(19 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(19 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(19 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Contact

Telephone020 73730507
Telephone regionLondon

Location

Registered AddressHawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Paula Ben-moshe
100.00%
Ordinary

Financials

Year2014
Net Worth£243,822
Cash£106,658
Current Liabilities£525,762

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

8 December 1989Delivered on: 14 December 1989
Persons entitled: Chellington Properties Limited.

Classification: Second charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fir trees tidy's lane epping essex. Title number ex 333074.
Outstanding
24 April 1987Delivered on: 11 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage on propetry k/a "fir trees" tidy's lane, epping, essex. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1986Delivered on: 16 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laugham mansions earls court square earls court london SW5.
Outstanding
26 June 1986Delivered on: 16 July 1986
Persons entitled: Flexbridge Properties Limited

Classification: Legal charge
Secured details: £7,500.
Particulars: Laugham mansions earls court square earls court london SW5.
Outstanding

Filing History

17 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 May 2009Return made up to 04/04/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 May 2007Return made up to 04/04/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 July 2006New director appointed (4 pages)
19 June 2006Return made up to 04/04/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: beaumont house 8 st edmond road bedford bedfordshire MK40 2NQ (1 page)
18 April 2006Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned;director resigned (1 page)
26 May 2005Return made up to 04/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 25 June 2004 (3 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 25 June 2003 (4 pages)
25 April 2003Return made up to 04/04/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 25 June 2002 (4 pages)
23 May 2002Total exemption small company accounts made up to 25 June 2001 (4 pages)
4 April 2002Return made up to 04/04/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 25 June 2000 (5 pages)
25 June 2001Return made up to 04/04/01; full list of members (6 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 25 June 1999 (6 pages)
18 May 1999Return made up to 04/04/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 25 June 1998 (5 pages)
27 April 1998Return made up to 04/04/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 25 June 1997 (5 pages)
30 July 1997Registered office changed on 30/07/97 from: beaumont house 8 st edmond road bedford MK40 2NQ (1 page)
20 July 1997Accounts for a small company made up to 25 June 1996 (6 pages)
4 April 1997Return made up to 04/04/97; no change of members (4 pages)
22 March 1996Return made up to 04/04/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 25 June 1995 (7 pages)
18 April 1995Accounts for a small company made up to 25 June 1994 (8 pages)
22 March 1995Return made up to 04/04/95; no change of members (4 pages)