Company Name3 Langtry Road Limited
Company StatusDissolved
Company Number03375376
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dilip Girdharlal Dhanak
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(15 years after company formation)
Appointment Duration11 years, 5 months (closed 31 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMagic House 5-11 Green Lanes
Palmers Green
London
N13 4TN
Secretary NameMr Girdharlal Bhanji Dhanak
StatusClosed
Appointed24 May 2012(15 years after company formation)
Appointment Duration11 years, 5 months (closed 31 October 2023)
RoleCompany Director
Correspondence AddressMagic House 5-11 Green Lanes
Palmers Green
London
N13 4TN
Director NameRajvi Rahemtulla
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat 4
3 Langtry Road
London
Nw8
Director NameLesley Charmaine Stanhope
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Hazelwick Road
Crawley
West Sussex
RH10 1NA
Secretary NameDilip Girdharlal Dhanak
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagic House 5-11 Green Lanes
Palmers Green
London
N13 4TN
Director NameGirdharlal Bhanji Dhanak
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagic House 5-11 Green Lanes
Palmers Green
London
N13 4TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Dimitri Krajnc-gani
50.00%
Ordinary
2 at £1Mr Dilip Girdharlal Dhanak
50.00%
Ordinary

Financials

Year2014
Net Worth£205
Cash£147
Current Liabilities£9,534

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(3 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Appointment of Mr Girdharlal Bhanji Dhanak as a secretary (1 page)
27 February 2013Appointment of Mr Dilip Girdharlal Dhanak as a director (2 pages)
27 February 2013Appointment of Mr Girdharlal Bhanji Dhanak as a secretary (1 page)
27 February 2013Termination of appointment of Girdharlal Dhanak as a director (1 page)
27 February 2013Termination of appointment of Girdharlal Dhanak as a director (1 page)
27 February 2013Termination of appointment of Dilip Dhanak as a secretary (1 page)
27 February 2013Appointment of Mr Dilip Girdharlal Dhanak as a director (2 pages)
27 February 2013Termination of appointment of Dilip Dhanak as a secretary (1 page)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Secretary's details changed for Dilip Girdharlal Dhanak on 23 May 2011 (1 page)
5 July 2011Secretary's details changed for Dilip Girdharlal Dhanak on 23 May 2011 (1 page)
5 July 2011Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2011 (2 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2010 (2 pages)
20 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Girdharlal Bhanji Dhanak on 23 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 August 2009Secretary's change of particulars / dilip dhanak / 22/05/2009 (1 page)
10 August 2009Return made up to 23/05/09; full list of members (3 pages)
10 August 2009Return made up to 23/05/09; full list of members (3 pages)
10 August 2009Secretary's change of particulars / dilip dhanak / 22/05/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from 103 turnpike lane london N8 0DY (1 page)
25 February 2009Return made up to 23/05/08; full list of members (3 pages)
25 February 2009Return made up to 23/05/08; full list of members (3 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from 103 turnpike lane london N8 0DY (1 page)
25 February 2009Location of register of members (1 page)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 July 2007Return made up to 23/05/07; full list of members (6 pages)
17 July 2007Return made up to 23/05/07; full list of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2005Return made up to 23/05/05; full list of members (6 pages)
3 June 2005Return made up to 23/05/05; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 June 2004Return made up to 23/05/04; full list of members (6 pages)
22 June 2004Return made up to 23/05/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 October 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 June 2003Return made up to 23/05/03; full list of members (6 pages)
23 June 2003Return made up to 23/05/03; full list of members (6 pages)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (1 page)
7 August 2002New director appointed (1 page)
7 August 2002New director appointed (1 page)
29 July 2002Return made up to 23/05/02; full list of members (7 pages)
29 July 2002Return made up to 23/05/02; full list of members (7 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
7 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
7 July 2001Return made up to 23/05/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
7 July 2001Return made up to 23/05/01; full list of members (6 pages)
26 June 2000Return made up to 23/05/00; full list of members (6 pages)
26 June 2000Director resigned (1 page)
26 June 2000Ad 14/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2000Ad 14/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 2000Return made up to 23/05/00; full list of members (6 pages)
26 June 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 July 1999Return made up to 23/05/99; no change of members (4 pages)
1 July 1999Return made up to 23/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 July 1998Return made up to 23/05/98; full list of members (5 pages)
31 July 1998Return made up to 23/05/98; full list of members (5 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
23 May 1997Incorporation (19 pages)
23 May 1997Incorporation (19 pages)