London
EC2M 1NH
Secretary Name | Yvonne Janet Langan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(7 years after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Albert Charles Staines |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 8 Sutton Avenue Rustington Littlehampton West Sussex BN16 2ET |
Secretary Name | Mr Brendan James Francis Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184a Kingston Road Merton Park London SW19 3NU |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 1995) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Director Name | Piergate Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 October 1997) |
Correspondence Address | 34 The Market Greenwich London SE10 9HZ |
Secretary Name | Shaw Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(7 years after company formation) |
Appointment Duration | 2 days (resigned 01 February 1998) |
Correspondence Address | 34 Greenwich Market London SE10 9HZ |
Registered Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Brendan J. Langan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317,078 |
Cash | £320,953 |
Current Liabilities | £533,463 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
1 September 2006 | Delivered on: 6 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 191 replingham road t/no LN221612, 124 and 126 high street, esher t/no SY271385 and 497 and 499 london road, sutton t/no SY29071 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 1996 | Delivered on: 7 March 1996 Satisfied on: 5 May 2007 Persons entitled: First National 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: F/H-425 barking road east ham t/n-EGL267407. Fully Satisfied |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 8 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 191 replingham road wandsworth london. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 July 1991 | Delivered on: 16 July 1991 Satisfied on: 5 May 2007 Persons entitled: Aitken Hume 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: Freehold property known as - 24 & 24A west green road in the london borough of haringey title number mf 168419. Fully Satisfied |
10 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
9 February 2023 | Amended micro company accounts made up to 31 January 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Amended micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 April 2014 | Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page) |
15 April 2014 | Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page) |
15 April 2014 | Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Brendan James Francis Langan on 15 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Yvonne Janet Langan on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Brendan James Francis Langan on 15 April 2014 (2 pages) |
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 December 2013 | Registered office address changed from 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 2Nd Floor Tuition House 27-37 St. Georges Road London SW19 4EU United Kingdom on 10 December 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 22 March 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 April 2010 | Director's details changed for Brendan James Francis Langan on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Brendan James Francis Langan on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Brendan James Francis Langan on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
24 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
25 February 2005 | Amended accounts made up to 31 January 2004 (3 pages) |
25 February 2005 | Amended accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
22 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
22 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Return made up to 16/01/03; full list of members
|
11 April 2003 | Return made up to 16/01/03; full list of members
|
23 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 March 2002 | Return made up to 16/01/02; full list of members
|
12 March 2002 | Return made up to 16/01/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
20 March 2001 | Return made up to 16/01/01; full list of members (7 pages) |
20 March 2001 | Return made up to 16/01/01; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
10 May 2000 | Return made up to 16/01/00; full list of members (7 pages) |
10 May 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Return made up to 16/01/99; no change of members (4 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Ad 18/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Ad 18/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 16/01/99; no change of members (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
5 May 1998 | Accounts for a small company made up to 31 January 1997 (3 pages) |
5 May 1998 | Accounts for a small company made up to 31 January 1997 (3 pages) |
27 November 1997 | Return made up to 16/01/97; full list of members (6 pages) |
27 November 1997 | Return made up to 16/01/97; full list of members (6 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 16/01/95; full list of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
24 October 1996 | Return made up to 16/01/95; full list of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
24 October 1996 | Return made up to 16/01/96; full list of members (6 pages) |
24 October 1996 | Return made up to 16/01/96; full list of members (6 pages) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
2 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 July 1991 | Particulars of mortgage/charge (7 pages) |
16 July 1991 | Particulars of mortgage/charge (7 pages) |
16 January 1991 | Incorporation (14 pages) |
16 January 1991 | Incorporation (14 pages) |