Company NameLangley Hall Properties Limited
Company StatusDissolved
Company Number04272714
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 months ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJason James Norton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo Farm Barn
Rocky Lane
Wendover
Buckinghamshire
HP22 6PR
Secretary NamePauline Susan Norton
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address40 Saunders Piece
Ampthill
Bedfordshire
MK45 2QB
Director NameMs Kathleen Serena Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 105 Onslow Square
London
SW7 3LU
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameMasterplan Management Limited (Corporation)
StatusResigned
Appointed24 October 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2004)
Correspondence AddressKlaco House
28-30 St John's Square
London
EC1M 4DN

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2011
Net Worth-£427,652
Current Liabilities£999,865

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
21 October 2015Order of court to wind up (2 pages)
4 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Termination of appointment of Pauline Susan Norton as a secretary on 12 August 2014 (3 pages)
26 June 2014Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 7 May 2014 (2 pages)
26 June 2014Receiver's abstract of receipts and payments to 7 May 2014 (2 pages)
26 June 2014Notice of ceasing to act as receiver or manager (4 pages)
28 October 2013Receiver's abstract of receipts and payments to 19 October 2013 (2 pages)
15 October 2013Receiver's abstract of receipts and payments to 19 April 2013 (2 pages)
15 July 2013Termination of appointment of Kathleen Black as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 November 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(5 pages)
17 May 2012Notice of appointment of receiver or manager (2 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 13 July 2011 (1 page)
4 May 2011Director's details changed for Jason James Norton on 6 April 2011 (2 pages)
4 May 2011Director's details changed for Jason James Norton on 6 April 2011 (2 pages)
21 October 2010Director's details changed for Jason James Norton on 4 October 2010 (2 pages)
21 October 2010Director's details changed for Jason James Norton on 4 October 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Director's details changed for Ms Kathleen Serena Black on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Director appointed ms kathleen serena black (1 page)
30 October 2008Director's change of particulars / jason norton / 17/08/2008 (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Registered office changed on 30/10/2008 from 5 theobald court theobald street borehanwood hertfordshire WD6 4RN (1 page)
30 October 2008Return made up to 17/08/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 December 2007Return made up to 17/08/07; full list of members (5 pages)
30 November 2007Location of register of members (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 June 2007Registered office changed on 25/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 17/08/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 September 2005Return made up to 17/08/05; full list of members (2 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Director's particulars changed (1 page)
5 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
17 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
16 September 2002Return made up to 17/08/02; full list of members (5 pages)
15 August 2002Secretary's particulars changed (1 page)
7 June 2002Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001Registered office changed on 31/10/01 from: 376 euston road london NW1 3BL (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (3 pages)
31 October 2001Director resigned (1 page)
17 August 2001Incorporation (15 pages)