Sutton
Surrey
SM2 6HJ
Director Name | Mr Rakesh Wadhwa |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 York Road Sutton Surrey SM2 6HJ |
Secretary Name | Mrs Aruna Wadhwa |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 76 York Road Sutton Surrey SM2 6HJ |
Director Name | Mr Robert Andrews |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 September 2008) |
Role | Consultant Building Surveyor |
Correspondence Address | 1027 Garratt Lane Tooting London SW17 0LN |
Director Name | Mr Martin Booth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Reddin House 278 Mitcham Lane Streatham London SW16 6NU |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 September 2008) |
Role | Consultant Building Contractor |
Correspondence Address | Marshall House 124 Middleton Road Morden Surrey SM4 6RW |
Director Name | James Edward Moran |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 September 2008) |
Role | Consultant Roofing Contractor |
Correspondence Address | Hartfield House 173 Hartfield Road Wimbledon London SW19 3TH |
Secretary Name | James Edward Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | Hartfield House 173 Hartfield Road Wimbledon London SW19 3TH |
Registered Address | The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
4 at £1 | Langley Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,926 |
Cash | £34 |
Current Liabilities | £107,948 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 October 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 15 October 2023 (overdue) |
24 September 2008 | Delivered on: 26 September 2008 Satisfied on: 8 June 2015 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor house, 120 kingston road, wimbledon, london by way of fixed charge, all uncalled capital and all intellectual property rights, see image for full details. Fully Satisfied |
---|---|
4 February 1987 | Delivered on: 10 February 1987 Satisfied on: 20 June 2008 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 120 kingston road london SW19 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 June 2015 | Satisfaction of charge 2 in full (1 page) |
21 May 2015 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW Great Britain to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW Great Britain to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Rakesh Wadhwa on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs. Aruna Wadhwa on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
4 December 2008 | Appointment terminated director martin booth (1 page) |
4 December 2008 | Appointment terminated secretary james moran (1 page) |
4 December 2008 | Appointment terminated director james moran (1 page) |
4 December 2008 | Secretary appointed mrs. Aruna wadhwa (1 page) |
4 December 2008 | Appointment terminated director robert andrews (1 page) |
4 December 2008 | Appointment terminated director peter marshall (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from reddin house 278 mitcham lane london SW16 6NU (1 page) |
27 October 2008 | Director appointed rakesh wadhwa (2 pages) |
27 October 2008 | Director appointed aruna wadhwa (2 pages) |
21 October 2008 | Memorandum and Articles of Association (6 pages) |
21 October 2008 | Declaration of assistance for shares acquisition (5 pages) |
20 October 2008 | Resolutions
|
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
31 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
10 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
17 November 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
4 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members
|
27 March 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
24 April 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 September 2001 | Return made up to 01/10/01; full list of members (8 pages) |
27 March 2001 | Full accounts made up to 28 February 2001 (9 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
21 April 2000 | Full accounts made up to 29 February 2000 (9 pages) |
26 October 1999 | Full accounts made up to 28 February 1999 (8 pages) |
30 September 1999 | Return made up to 01/10/99; full list of members (8 pages) |
28 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
14 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
1 October 1997 | Return made up to 01/10/97; full list of members
|
4 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 29 February 1996 (9 pages) |
25 September 1995 | Return made up to 01/10/95; full list of members (6 pages) |
29 March 1995 | Full accounts made up to 28 February 1995 (9 pages) |
4 February 1988 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
10 February 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1986 | Registered office changed on 30/07/86 from: 124-128 city road london EC1V 2NJ (1 page) |
28 July 1986 | Certificate of Incorporation (1 page) |
28 July 1986 | Incorporation (15 pages) |