Company NameLangham Place Residents Association Limited
Company StatusActive
Company Number03029774
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 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 NameMs Margaret Florence Rudland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleHead Mistress
Country of ResidenceUnited Kingdom
Correspondence Address3 Langham Place
Chiswick
London
W4 2QL
Director NameJune Margaret Ford Crush
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Langham Place
Chiswick
London
W4 2QL
Director NameMr Stephen Robert Frost
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1999(3 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address13 Langham Place
London
W4 2QL
Secretary NameMr Stephen Robert Frost
NationalityBritish
StatusCurrent
Appointed29 February 2004(9 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Langham Place
London
W4 2QL
Director NameRachel Yih
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Langham Place
Chiswick
London
W4 2QL
Director NameMr Christopher Stephen Lucy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces 71 - 75 Uxbridge Road
London
W5 5SL
Director NameMiss Catherine Jane Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Langham Place
Chiswick
London
W4 2QL
Secretary NameBuddug Meirwen Perchard
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Langham Place
Burlington Lane
Chiswick
London
W4 2QL
Director NameRupert Leo Matthew Hessian
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 1999)
RoleManaging Director
Correspondence Address6 Langham Place
Chiswick
London
SW14 8LW
Director NameBuddug Meirwen Perchard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1998)
RoleSecretary
Correspondence Address8 Langham Place
Burlington Lane
Chiswick
London
W4 2QL
Director NamePatrick Adair Quirke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2003)
RoleBbc TV Film Recordist
Correspondence Address2 Langham Place
Chiswick
London
W4 2QL
Director NameRichard Joseph Radcliffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(4 days after company formation)
Appointment Duration8 months (resigned 02 November 1995)
RoleMarketing Director
Correspondence Address14 Langham Place
London
W4 2QL
Director NameThe Hon Mrs Jane Maureen Therese Glennie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1999)
RoleLandowner Farm Partner
Correspondence Address14 Langham Place
Burlington Lane Chiswick
London
W4 2QL
Secretary NameRuth Audrey Jenny Yih
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2002)
RoleCompany Director
Correspondence Address7 Langham Place Burlington Lane
Chiswick
London
W4 2QL
Director NameMichael Cesar Gabriel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2005)
RoleGraphic Designer
Correspondence Address6 Langham Place
London
W4 2QL
Secretary NameEllen O'Neil Dupont
NationalityAmerican
StatusResigned
Appointed24 March 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2004)
RoleConsultant
Correspondence Address14 Langham Place
London
W4 2QL
Director NameIan Michael Armitage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2003(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2007)
RolePatent Attorney
Correspondence Address14 Langham Place
London
W4 2QL

Location

Registered Address13 Langham Place
London
W4 2QL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B.t. Cahalane
6.67%
Ordinary
1 at £1Catherine Jane Taylor
6.67%
Ordinary
1 at £1Helen Tudor & Stephen Frost
6.67%
Ordinary
1 at £1Jamilla Evans-evans
6.67%
Ordinary
1 at £1Janet Lucy & Chris Lucy
6.67%
Ordinary
1 at £1June Ford-crush
6.67%
Ordinary
1 at £1Luxtronic LTD
6.67%
Ordinary
1 at £1Margaret Florence Rudland
6.67%
Ordinary
1 at £1Mark Wilson & Eldine Wilson
6.67%
Ordinary
1 at £1Occupant No 10
6.67%
Ordinary
1 at £1Oliver James Oakley Taylor
6.67%
Ordinary
1 at £1Ritoo Jain
6.67%
Ordinary
1 at £1Ruth Audrey Jenny Yih & Richard Yih
6.67%
Ordinary
1 at £1Stephen Frost & Helen Tudor
6.67%
Ordinary
1 at £1Vanessa Ravera & Luca Lapegna
6.67%
Ordinary

Financials

Year2014
Turnover£6,000
Gross Profit£3,673
Net Worth£14,285
Cash£12,679
Current Liabilities£762

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
4 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
9 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 15
(10 pages)
26 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(10 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15
(10 pages)
16 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(10 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(10 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
25 March 2010Director's details changed for Rachel Yih on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Catherine Jane Taylor on 25 March 2010 (2 pages)
25 March 2010Director's details changed for June Margaret Ford Crush on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Chris Lucy on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Stephen Robert Frost on 25 March 2010 (2 pages)
15 June 2009Director appointed catherine jane taylor (1 page)
15 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 March 2009Return made up to 01/03/09; full list of members (10 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
31 March 2008Director's change of particulars / stephen frost / 29/03/2008 (1 page)
31 March 2008Return made up to 01/03/08; full list of members (12 pages)
31 March 2008Appointment terminated director ian armitage (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
3 May 2007Return made up to 01/03/07; full list of members (9 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
5 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
22 April 2005Return made up to 01/03/05; no change of members (8 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 May 2004Return made up to 01/03/04; change of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary resigned
(8 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
18 June 2003Return made up to 01/03/03; full list of members (9 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
14 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
14 May 2002Return made up to 01/03/02; change of members
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
5 April 2001Return made up to 01/03/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 August 2000 (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 3 langham place burlington lane chiswick london W4 2QL (1 page)
20 July 2000Full accounts made up to 31 August 1999 (7 pages)
5 April 2000New director appointed (2 pages)
3 April 2000Return made up to 01/03/00; no change of members (7 pages)
3 April 2000Director resigned (1 page)
10 May 1999New director appointed (2 pages)
1 May 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1999Full accounts made up to 31 August 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Return made up to 01/03/98; full list of members (8 pages)
9 June 1998Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 8 langham place burlington lane chiswick london W4 2QL (1 page)
17 March 1997Return made up to 01/03/97; no change of members (8 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
28 April 1996New director appointed (2 pages)
19 March 1996Return made up to 01/03/96; full list of members (8 pages)
12 March 1996Registered office changed on 12/03/96 from: 6 dowgate hill london EC4R 2SS (1 page)
13 November 1995Director resigned (2 pages)
18 September 1995Ad 17/08/95--------- £ si 1@1=1 £ ic 11/12 (2 pages)
18 September 1995Ad 17/08/95--------- £ si 1@1=1 £ ic 10/11 (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
20 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
4 April 1995Accounting reference date notified as 31/08 (1 page)
4 April 1995Ad 05/03/95--------- £ si 8@1=8 £ ic 2/10 (6 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
1 March 1995Incorporation (25 pages)