Company NameHerradura Limited
Company StatusDissolved
Company Number02703869
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameLangbourn Property Nominees (No. 1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed26 August 2003(11 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 15 February 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(12 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 15 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2009(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 15 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NamePeter Johnson Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleInvestment Management
Correspondence AddressLa Barranca The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameGeraint Edward Bowen Thomas
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Lambourn Road
London
SW4 0LX
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameCharles Terrence Stephen Cavanagh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish/American
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleInvestment Manager
Correspondence Address31 The Chase
London
SW4 0NP
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Duck Lane
Benington
Hertfordshire
SG2 7LJ
Director NameMr Peter John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 July 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHestia Woodland Way
Kingswood
Surrey
KT20 6PA
Secretary NameClaire Elizabeth Houghton
NationalityBritish
StatusResigned
Appointed25 July 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21 Gilpin Road
Ware
Hertfordshire
SG12 9LZ
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed23 July 1997(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed20 August 1998(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameMrs Nicola Jane Schrager Von Altishofen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2000)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameGlenn Barnes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1999(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 2000)
RoleInvestment Banker
Correspondence Address16 Phillimore Gardens
London
W8 7QE
Director NameMr Stephen John Lowe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Manor Way
Blackheath
London
SE3 9EF
Director NamePaul Richard Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2001)
RoleFinance Director
Correspondence AddressColletia
Mill End Green Great Easton
Dunmow
Essex
CM6 2DN
Director NameSharon Reed
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1999(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 July 2000)
RoleInvestment Banker
Correspondence AddressFlat 1
15 Campden Hill Gardens
London
W8 7AX
Director NameKlaus Michael Geiger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed16 August 1999(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 2000)
RoleChief Operating Officer
Correspondence Address5 Gullivers Wharf
104 Wapping Lane
London
E1 9PJ
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address19 McKay Road
Wimbledon
London
SW20 0HT
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2002(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(13 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed28 June 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameChristopher Norman Lynch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 2006)
RoleInvestment Banker
Correspondence Address2 Lime Park
Thorne Grove
Bishops Stortford
Hertfordshire
CM23 5LZ
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(13 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 January 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameEric John Hughson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2010)
RoleInvestment Banker
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitecommerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Commerzbank Leasing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,754

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 July 2006Delivered on: 7 August 2006
Satisfied on: 26 January 2007
Persons entitled: Dresdner Bank Ag

Classification: Deed of charge over a cash deposit
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: The deposit and all rights and interests relating to the deposit. See the mortgage charge document for full details.
Fully Satisfied
12 July 2006Delivered on: 2 August 2006
Satisfied on: 26 January 2007
Persons entitled: Dresdner Bank Ag

Classification: Deed of charge over a cash deposit
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: The deposit being the sum of eur 350,000,000 together with all interests costs commissions and banking charges. See the mortgage charge document for full details.
Fully Satisfied
7 June 2006Delivered on: 23 June 2006
Satisfied on: 26 January 2007
Persons entitled: Dresdner Bank Ag London Branch

Classification: Deed of charge over a cash deposit
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: The deposit and all rights and interests whatsoever of the chargor relating to the deposit. See the mortgage charge document for full details.
Fully Satisfied
1 February 2006Delivered on: 14 February 2006
Satisfied on: 7 August 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all rights and interests relating to the deposit. See the mortgage charge document for full details.
Fully Satisfied
18 July 2005Delivered on: 29 July 2005
Satisfied on: 23 June 2006
Persons entitled: Dresdner Bank Ag London Branch

Classification: Deed of charge over a cash deposit
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: The deposit being the sum of EUR600,000,000 deposited in the account being the chargor's account anlos a/c 14898200 gbp/eur (agent: DRESGB2L or 70-00-66) with the chargee, and all rights and interests relating to the deposit, together with all interests, costs, commissions and banking charges. See the mortgage charge document for full details.
Fully Satisfied
4 July 2005Delivered on: 19 July 2005
Satisfied on: 23 June 2006
Persons entitled: Dresdner Bank Ag

Classification: Deed of charge over a cash deposit
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: The deposit and all rights and interests whatsoever of the chargor relating to the deposit,by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved following liquidation (1 page)
15 November 2021Return of final meeting in a members' voluntary winding up (7 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
3 December 2020Declaration of solvency (5 pages)
3 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-16
(1 page)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Neil Gordon Aiken as a director on 7 January 2020 (1 page)
7 January 2020Termination of appointment of James Cameron Wall as a director on 7 January 2020 (1 page)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (11 pages)
20 July 2017Full accounts made up to 31 December 2016 (11 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
25 May 2016Full accounts made up to 31 December 2015 (11 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
20 April 2015Full accounts made up to 31 December 2014 (9 pages)
20 April 2015Full accounts made up to 31 December 2014 (9 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
25 March 2014Full accounts made up to 31 December 2013 (9 pages)
25 March 2014Full accounts made up to 31 December 2013 (9 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
30 April 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (8 pages)
30 March 2011Full accounts made up to 31 December 2010 (8 pages)
26 July 2010Full accounts made up to 31 December 2009 (8 pages)
26 July 2010Full accounts made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Eric Hughson as a director (1 page)
24 March 2010Termination of appointment of Eric Hughson as a director (1 page)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Eric John Hughson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Eric John Hughson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Eric John Hughson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Cameron Wall on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2009Full accounts made up to 31 December 2008 (10 pages)
7 April 2009Return made up to 01/04/09; full list of members (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (5 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Return made up to 01/04/08; full list of members (5 pages)
23 July 2008Return made up to 01/04/08; full list of members (5 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (12 pages)
26 September 2007Full accounts made up to 31 December 2006 (12 pages)
4 June 2007Full accounts made up to 31 December 2005 (12 pages)
4 June 2007Full accounts made up to 31 December 2005 (12 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 April 2007Location of register of members (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Particulars of mortgage/charge (4 pages)
7 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Particulars of mortgage/charge (4 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Particulars of mortgage/charge (4 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
19 April 2006Return made up to 01/04/06; full list of members (3 pages)
19 April 2006Return made up to 01/04/06; full list of members (3 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (3 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
29 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
12 July 2005Accounts made up to 31 December 2004 (6 pages)
12 July 2005Accounts made up to 31 December 2004 (6 pages)
11 July 2005Director resigned (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 July 2005Director resigned (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 April 2005Return made up to 01/04/05; full list of members (3 pages)
8 April 2005Return made up to 01/04/05; full list of members (3 pages)
17 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 April 2004Return made up to 01/04/04; full list of members (2 pages)
2 April 2004Return made up to 01/04/04; full list of members (2 pages)
7 November 2003Auditor's resignation (3 pages)
7 November 2003Auditor's resignation (3 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
7 April 2003Return made up to 01/04/03; full list of members (3 pages)
7 April 2003Return made up to 01/04/03; full list of members (3 pages)
5 April 2003£ ic 25000/1 18/03/03 £ sr 24999@1=24999 (2 pages)
5 April 2003£ ic 25000/1 18/03/03 £ sr 24999@1=24999 (2 pages)
25 March 2003Eur ic 30000000/0 18/03/03 eur sr 3000@10000=30000000 (2 pages)
25 March 2003Eur ic 30000000/0 18/03/03 eur sr 3000@10000=30000000 (2 pages)
19 February 2003Full accounts made up to 31 December 2002 (9 pages)
19 February 2003Full accounts made up to 31 December 2002 (9 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Declaration of shares redemption:auditor's report (4 pages)
18 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2003Declaration of shares redemption:auditor's report (4 pages)
18 February 2003Declaration of shares redemption:auditor's report (4 pages)
18 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2003Declaration of shares redemption:auditor's report (4 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
10 April 2002Return made up to 01/04/02; full list of members (3 pages)
10 April 2002Return made up to 01/04/02; full list of members (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
25 April 2001Return made up to 01/04/01; full list of members (7 pages)
25 April 2001Return made up to 01/04/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
17 May 2000Return made up to 01/04/00; full list of members (9 pages)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Eur nc 0/30000000 07/09/99 (2 pages)
17 May 2000Return made up to 01/04/00; full list of members (9 pages)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Eur nc 0/30000000 07/09/99 (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
17 September 1999Memorandum and Articles of Association (12 pages)
17 September 1999Nc inc already adjusted 07/09/99 (2 pages)
17 September 1999Memorandum and Articles of Association (12 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 September 1999Nc inc already adjusted 07/09/99 (2 pages)
17 September 1999Ad 07/09/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 September 1999Ad 07/09/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
20 August 1999Company name changed langbourn property nominees (no. 1) LIMITED\certificate issued on 20/08/99 (2 pages)
20 August 1999Company name changed langbourn property nominees (no. 1) LIMITED\certificate issued on 20/08/99 (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
17 May 1999Return made up to 06/04/99; no change of members (5 pages)
17 May 1999Return made up to 06/04/99; no change of members (5 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
27 August 1998Full accounts made up to 31 December 1997 (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (6 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
11 April 1998Return made up to 06/04/98; full list of members (6 pages)
11 April 1998Return made up to 06/04/98; full list of members (6 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
1 May 1997Return made up to 06/04/97; full list of members (7 pages)
1 May 1997Return made up to 06/04/97; full list of members (7 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Secretary resigned (1 page)
13 June 1996Return made up to 06/04/96; no change of members (8 pages)
13 June 1996Director's particulars changed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Return made up to 06/04/96; no change of members (8 pages)
3 May 1996Auditor's resignation (1 page)
3 May 1996Auditor's resignation (1 page)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
21 April 1996Full accounts made up to 31 December 1995 (7 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (6 pages)
3 August 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (4 pages)
12 April 1995Return made up to 06/04/95; no change of members (14 pages)
12 April 1995Return made up to 06/04/95; no change of members (14 pages)