Company NameKings Langley Meeting Room Ltd
DirectorRoger Golten
Company StatusActive
Company Number04730270
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Roger Golten
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleHellerwork
Country of ResidenceEngland
Correspondence Address36 Langley Hill
Kings Langley
Hertfordshire
WD4 9HE
Secretary NameDawn Golten
NationalityBritish
StatusResigned
Appointed24 April 2003(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2008)
RoleHomepath
Correspondence Address36 Langley Hill
Kings Langley
Hertfordshire
WD4 9HE
Secretary NameMr Anthony Edward Morris
NationalityBritish
StatusResigned
Appointed18 March 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekingslangleymeetingroom.co.uk
Telephone07 956514522
Telephone regionMobile

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dawn Golten
50.00%
Ordinary
1 at £1Roger Golten
50.00%
Ordinary

Financials

Year2014
Net Worth£11,887
Cash£7,425
Current Liabilities£2,829

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

2 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 16 May 2019 (1 page)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (1 page)
12 June 2017Micro company accounts made up to 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 October 2016Micro company accounts made up to 31 March 2016 (1 page)
12 October 2016Micro company accounts made up to 31 March 2016 (1 page)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Registered office address changed from 1St Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 1St Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 14 May 2014 (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Termination of appointment of Anthony Morris as a secretary (1 page)
24 April 2013Termination of appointment of Anthony Morris as a secretary (1 page)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 18 December 2012 (1 page)
12 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 September 2012Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR on 25 September 2012 (1 page)
15 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Roger Golten on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Roger Golten on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Roger Golten on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 April 2009Return made up to 10/04/09; full list of members (3 pages)
13 April 2009Return made up to 10/04/09; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
2 April 2008Secretary appointed anthony edward morris (1 page)
2 April 2008Secretary appointed anthony edward morris (1 page)
19 March 2008Appointment terminated secretary dawn golten (1 page)
19 March 2008Appointment terminated secretary dawn golten (1 page)
19 March 2008Registered office changed on 19/03/2008 from 36 langley hill kings langley herts WD4 9HE (1 page)
19 March 2008Registered office changed on 19/03/2008 from 36 langley hill kings langley herts WD4 9HE (1 page)
3 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 April 2006Return made up to 10/04/06; full list of members (2 pages)
18 April 2006Return made up to 10/04/06; full list of members (2 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 April 2005Return made up to 10/04/05; full list of members (2 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Return made up to 10/04/05; full list of members (2 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
26 May 2004Return made up to 10/04/04; full list of members (6 pages)
26 May 2004Return made up to 10/04/04; full list of members (6 pages)
15 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)