London
W1B 5AW
Secretary Name | Natasha Lane |
---|---|
Status | Current |
Appointed | 09 July 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Secretary Name | Mr Emmanuel Langley |
---|---|
Status | Current |
Appointed | 05 May 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
Director Name | Michael Castle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Home Farm Great Chalfield Melksham Wiltshire SN12 8NJ |
Secretary Name | Nicola Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Home Farm Great Chalfield Melksham Wiltshire SN12 8NJ |
Director Name | Mr Emmanuel Langley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Alice Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 105a Tottenham Road London N1 4EA |
Secretary Name | Mr Andrew Clive Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Mrs Henrietta Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 45 The Yoo Building London NW8 9RF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Langley Property Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,326,353 |
Cash | £11,596 |
Current Liabilities | £413,664 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: F/H property k/a 60 highbury grove london t/no NGL200237. F/h property k/a land at 60 highbury grove london t/no NGL849847. Outstanding |
---|---|
21 August 2015 | Delivered on: 8 September 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold title known as flats 1-2 and shop, 3-5 fulbourne street, london, E1 5AA registered at the land registry with the title number EGL411519 and EGL510448. The freehold title known as 1-6, 60 highbury grove, london N5 2AG registered at the land registry with the title number NGL849847 and NGL200237. Outstanding |
12 August 2013 | Delivered on: 19 August 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 3 and 5 fulbourne street whitechapel london E1 5AA and registered at the land registry with title absolute under title number EGL411519. And. All that the freehold interest in the land and property known as 60 highbury grove islington london N5 2AG and land at the back of 60 highbury grove and registered at the land registry with title absolute under title numbers NGL200237 and NGL849847. Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 19 August 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 60 highbury grove islington london N5 2AG and land at the back of 60 highbury grove and registered at the land registry with title absolute under title numbers NGL200237 and NGL849847. Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 19 August 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 3 and 5 fulbourne street whitechapel london E1 5AA and registered at the land registry with title absolute under title number EGL411519. Notification of addition to or amendment of charge. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 60 highbury grove london & land at the back of 60 highbury grove london t/n's NGL200237 & NGL849847, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 60 highbury grove & land at rear of 60 highbury grove london t/n NGL200237 & NGL849847,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
3 July 2006 | Delivered on: 6 July 2006 Satisfied on: 14 September 2013 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1,300.00.00 and all other monies due or to become due. Particulars: 60 highbury grove london. Fixed charge over all rental income and. Fully Satisfied |
28 March 2002 | Delivered on: 16 April 2002 Satisfied on: 14 September 2013 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: £162,000.00 due or to become due from the company to the chargee. Particulars: 3 and 5 fulbourne street whitechapel E1 and the goodwill of any business carried on at the property and the benefit of all licences held in or about the property. Fully Satisfied |
24 February 2021 | Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 (1 page) |
---|---|
19 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 28 November 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 038929820008 in full (1 page) |
30 October 2019 | Registration of charge 038929820009, created on 25 October 2019 (17 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 March 2019 | Satisfaction of charge 3 in full (2 pages) |
8 March 2019 | Satisfaction of charge 2 in full (2 pages) |
7 March 2019 | Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 (1 page) |
26 February 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 September 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages) |
6 September 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages) |
26 May 2016 | Satisfaction of charge 038929820007 in full (1 page) |
26 May 2016 | Satisfaction of charge 038929820005 in full (1 page) |
26 May 2016 | Satisfaction of charge 038929820006 in full (1 page) |
26 May 2016 | Satisfaction of charge 038929820007 in full (1 page) |
26 May 2016 | Satisfaction of charge 038929820006 in full (1 page) |
26 May 2016 | Satisfaction of charge 038929820005 in full (1 page) |
16 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 September 2015 | Registration of charge 038929820008, created on 21 August 2015 (29 pages) |
8 September 2015 | Registration of charge 038929820008, created on 21 August 2015 (29 pages) |
4 September 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages) |
4 September 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
8 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
28 August 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
28 August 2013 | Appointment of Natasha Lane as a director (2 pages) |
28 August 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
28 August 2013 | Appointment of Natasha Lane as a director (2 pages) |
19 August 2013 | Registration of charge 038929820006 (28 pages) |
19 August 2013 | Registration of charge 038929820007 (29 pages) |
19 August 2013 | Registration of charge 038929820006 (28 pages) |
19 August 2013 | Registration of charge 038929820007 (29 pages) |
19 August 2013 | Registration of charge 038929820005 (28 pages) |
19 August 2013 | Registration of charge 038929820005 (28 pages) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
21 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page) |
1 May 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages) |
7 February 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Termination of appointment of Henrietta Langley as a secretary (1 page) |
21 December 2009 | Director's details changed for Emanuel Langley on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Emanuel Langley on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of Henrietta Langley as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 April 2008 | Secretary appointed henrietta langley (2 pages) |
2 April 2008 | Appointment terminated secretary andrew hind (1 page) |
2 April 2008 | Secretary appointed henrietta langley (2 pages) |
2 April 2008 | Appointment terminated secretary andrew hind (1 page) |
20 February 2008 | Return made up to 13/12/07; full list of members
|
20 February 2008 | Return made up to 13/12/07; full list of members
|
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 January 2007 | Ad 12/05/06--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Return made up to 13/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (5 pages) |
2 January 2007 | Ad 12/05/06--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Ad 12/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Return made up to 13/12/04; full list of members (5 pages) |
15 March 2005 | Return made up to 13/12/04; full list of members (5 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 13/12/03; full list of members (5 pages) |
15 June 2004 | Return made up to 13/12/03; full list of members (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Company name changed enchanted tours LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed enchanted tours LIMITED\certificate issued on 08/04/04 (2 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 13/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Return made up to 13/12/01; full list of members (6 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Return made up to 13/12/01; full list of members (6 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 13/12/00; full list of members (5 pages) |
29 January 2001 | Return made up to 13/12/00; full list of members (5 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
16 December 1999 | Director resigned (2 pages) |
13 December 1999 | Incorporation (16 pages) |
13 December 1999 | Incorporation (16 pages) |