Company NameLangley Court Management Co. Limited
Company StatusActive
Company Number02254841
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Evelyn Cashdan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(25 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Norma Valerie Cohen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Bernard Pentol
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMiss Evelyn Cashdan
StatusCurrent
Appointed20 September 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Norma Valerie Cohen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 August 1992)
RoleOptician
Correspondence Address1 Langley Court
London
NW4 2SY
Director NameNorman Martin Linton
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 August 1992)
RoleClothing Manufacturer
Correspondence Address4 Langley Court
Raleigh Close
London
NW4 2SY
Director NameNorman Martin Linton
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 August 1992)
RoleClothing Manufacturer
Correspondence Address4 Langley Court
Raleigh Close
London
NW4 2SY
Director NameMrs Bella Pentol
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 25 February 1992)
RoleProperty Manager
Correspondence Address9 Langley Court
London
NW4 2SY
Secretary NameMr Bernard Pentol
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration25 years (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Langley Court
Raleigh Close
London
NW4 2SR
Director NameRachel Mandel
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 August 1995)
RoleHousewife
Correspondence Address7 Langley Court
London
NW4 2SY
Director NameHelena Miriam Murray
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 August 1995)
RoleHousewife
Correspondence Address6 Langley Court
Raleigh Close
London
NW4 2SR
Director NameMr Irving Selwyn Cohen
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(4 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langley Court
Raleigh Close
London
NW4 2SR
Director NameRaie Judith Jager
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(7 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Langley Court
Raleigh Close
London
NW4 2SR
Director NameThomas Mandel
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 September 1998)
RoleRetired
Correspondence Address7 Langley Court
Raleigh Close
London
NW4 2SY

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Bernard Faber
11.11%
Ordinary
1000 at £1Dove Intervest LTD
11.11%
Ordinary
1000 at £1Evelyn Cashdan
11.11%
Ordinary
1000 at £1Helena Miriam Murray
11.11%
Ordinary
1000 at £1Irving Cohen & Mrs Norma Valerie Cohen
11.11%
Ordinary
1000 at £1Jack David Linton & B & O Property
11.11%
Ordinary
1000 at £1Jennifer Engelsman & Hanna Rychtman
11.11%
Ordinary
1000 at £1Mr Bernard Pentol & Mrs Bella Pentol
11.11%
Ordinary
1000 at £1Raie Judith Jager
11.11%
Ordinary

Financials

Year2014
Turnover£25,032
Net Worth£31,698
Current Liabilities£8,423

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
4 October 2023Second filing of Confirmation Statement dated 27 September 2022 (3 pages)
17 July 2023Micro company accounts made up to 25 March 2023 (5 pages)
28 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
28 September 202227/09/22 Statement of Capital gbp 9000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 04/10/2023.
(5 pages)
22 September 2022Micro company accounts made up to 25 March 2022 (3 pages)
6 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page)
11 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 25 March 2021 (3 pages)
12 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
10 September 2020Micro company accounts made up to 25 March 2020 (3 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 25 March 2019 (2 pages)
10 October 2018Director's details changed for Miss Evelyn Cashdan on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Bernard Pentol on 10 October 2018 (2 pages)
10 October 2018Secretary's details changed for Miss Evelyn Cashdan on 10 October 2018 (1 page)
10 October 2018Director's details changed for Miss Evelyn Cashdan on 10 October 2018 (2 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 October 2018Director's details changed for Mrs Norma Valerie Cohen on 10 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 25 March 2018 (2 pages)
12 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 25 March 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 25 March 2017 (2 pages)
21 October 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
21 October 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
17 October 2016Secretary's details changed for Miss Evelyn Cashdan on 7 October 2016 (1 page)
17 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 October 2016Director's details changed for Mrs Norma Valerie Cohen on 7 October 2016 (2 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 October 2016Director's details changed for Mr Bernard Pentol on 7 October 2016 (2 pages)
17 October 2016Director's details changed for Miss Evelyn Cashdan on 7 October 2016 (2 pages)
17 October 2016Director's details changed for Mrs Norma Valerie Cohen on 7 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Bernard Pentol on 7 October 2016 (2 pages)
17 October 2016Secretary's details changed for Miss Evelyn Cashdan on 7 October 2016 (1 page)
17 October 2016Director's details changed for Miss Evelyn Cashdan on 7 October 2016 (2 pages)
26 September 2016Termination of appointment of Irving Selwyn Cohen as a director on 19 June 2016 (1 page)
26 September 2016Termination of appointment of Irving Selwyn Cohen as a director on 19 June 2016 (1 page)
26 September 2016Appointment of Miss Evelyn Cashdan as a secretary on 20 September 2016 (2 pages)
26 September 2016Appointment of Mrs Norma Valerie Cohen as a director on 20 September 2016 (2 pages)
26 September 2016Appointment of Mr Bernard Pentol as a director on 20 September 2016 (2 pages)
26 September 2016Appointment of Mrs Norma Valerie Cohen as a director on 20 September 2016 (2 pages)
26 September 2016Appointment of Mr Bernard Pentol as a director on 20 September 2016 (2 pages)
26 September 2016Termination of appointment of Bernard Pentol as a secretary on 20 September 2016 (1 page)
26 September 2016Appointment of Miss Evelyn Cashdan as a secretary on 20 September 2016 (2 pages)
26 September 2016Termination of appointment of Bernard Pentol as a secretary on 20 September 2016 (1 page)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9,000
(6 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9,000
(6 pages)
16 July 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
16 July 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9,000
(6 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9,000
(6 pages)
9 September 2014Total exemption full accounts made up to 25 March 2014 (12 pages)
9 September 2014Total exemption full accounts made up to 25 March 2014 (12 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,000
(6 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 9,000
(6 pages)
15 October 2013Termination of appointment of Raie Jager as a director (1 page)
15 October 2013Appointment of Miss Evelyn Cashdan as a director (2 pages)
15 October 2013Appointment of Miss Evelyn Cashdan as a director (2 pages)
15 October 2013Termination of appointment of Raie Jager as a director (1 page)
27 June 2013Total exemption full accounts made up to 25 March 2013 (12 pages)
27 June 2013Total exemption full accounts made up to 25 March 2013 (12 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption full accounts made up to 25 March 2012 (13 pages)
9 August 2012Total exemption full accounts made up to 25 March 2012 (13 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption full accounts made up to 25 March 2011 (12 pages)
8 August 2011Total exemption full accounts made up to 25 March 2011 (12 pages)
29 October 2010Director's details changed for Mr Irving Selwyn Cohen on 27 September 2010 (2 pages)
29 October 2010Director's details changed for Raie Judith Jager on 27 September 2010 (2 pages)
29 October 2010Director's details changed for Raie Judith Jager on 27 September 2010 (2 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Mr Irving Selwyn Cohen on 27 September 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 25 March 2010 (12 pages)
13 July 2010Total exemption full accounts made up to 25 March 2010 (12 pages)
9 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
11 July 2009Total exemption full accounts made up to 25 March 2009 (12 pages)
11 July 2009Total exemption full accounts made up to 25 March 2009 (12 pages)
29 September 2008Return made up to 27/09/08; full list of members (7 pages)
29 September 2008Return made up to 27/09/08; full list of members (7 pages)
18 August 2008Total exemption full accounts made up to 25 March 2008 (12 pages)
18 August 2008Total exemption full accounts made up to 25 March 2008 (12 pages)
17 October 2007Return made up to 27/09/07; full list of members (4 pages)
17 October 2007Return made up to 27/09/07; full list of members (4 pages)
26 July 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
26 July 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
8 November 2006Return made up to 27/09/06; full list of members (4 pages)
8 November 2006Return made up to 27/09/06; full list of members (4 pages)
18 July 2006Total exemption full accounts made up to 25 March 2006 (12 pages)
18 July 2006Total exemption full accounts made up to 25 March 2006 (12 pages)
6 October 2005Return made up to 27/09/05; full list of members (4 pages)
6 October 2005Return made up to 27/09/05; full list of members (4 pages)
14 July 2005Total exemption full accounts made up to 25 March 2005 (12 pages)
14 July 2005Total exemption full accounts made up to 25 March 2005 (12 pages)
26 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 2004Total exemption full accounts made up to 25 March 2004 (12 pages)
11 August 2004Total exemption full accounts made up to 25 March 2004 (12 pages)
29 June 2004Registered office changed on 29/06/04 from: trinominis house, 1ST floor 125-129 high street edgware middlesex HA8 7DB (1 page)
29 June 2004Registered office changed on 29/06/04 from: trinominis house, 1ST floor 125-129 high street edgware middlesex HA8 7DB (1 page)
6 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2003Full accounts made up to 25 March 2003 (8 pages)
30 July 2003Full accounts made up to 25 March 2003 (8 pages)
14 October 2002Return made up to 27/09/02; full list of members (10 pages)
14 October 2002Return made up to 27/09/02; full list of members (10 pages)
16 July 2002Full accounts made up to 25 March 2002 (9 pages)
16 July 2002Full accounts made up to 25 March 2002 (9 pages)
27 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2001Full accounts made up to 25 March 2001 (8 pages)
11 July 2001Full accounts made up to 25 March 2001 (8 pages)
29 September 2000Return made up to 27/09/00; full list of members (9 pages)
29 September 2000Return made up to 27/09/00; full list of members (9 pages)
22 September 2000Full accounts made up to 25 March 2000 (7 pages)
22 September 2000Full accounts made up to 25 March 2000 (7 pages)
5 November 1999Return made up to 27/09/99; full list of members (6 pages)
5 November 1999Return made up to 27/09/99; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: c/o ebert & co 9 windsor court golders green road london NW11 9PP (1 page)
28 October 1999Registered office changed on 28/10/99 from: c/o ebert & co 9 windsor court golders green road london NW11 9PP (1 page)
2 September 1999Accounts for a small company made up to 25 March 1999 (4 pages)
2 September 1999Accounts for a small company made up to 25 March 1999 (4 pages)
11 February 1999Return made up to 27/09/98; no change of members (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Return made up to 27/09/98; no change of members (4 pages)
11 February 1999Director resigned (1 page)
28 September 1998Accounts for a small company made up to 25 March 1998 (4 pages)
28 September 1998Accounts for a small company made up to 25 March 1998 (4 pages)
25 February 1998Return made up to 27/09/97; no change of members (4 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Return made up to 27/09/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 25 March 1997 (5 pages)
16 September 1997Accounts for a small company made up to 25 March 1997 (5 pages)
23 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Accounts for a small company made up to 25 March 1996 (5 pages)
29 July 1996Accounts for a small company made up to 25 March 1996 (5 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Return made up to 27/09/95; full list of members (6 pages)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Return made up to 27/09/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 25 March 1995 (5 pages)
8 September 1995Accounts for a small company made up to 25 March 1995 (5 pages)