Company NameOBR Events Limited
Company StatusDissolved
Company Number04978886
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameLangan's Events Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nitesh Panachand Shah
StatusClosed
Appointed02 December 2009(6 years after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 01 March 2022)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMs Virginia Kim Townsend
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Linden Gardens
Tunbridge Wells
Kent
TN2 5QT
Secretary NameMichele Williams
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Barrow Hill Close
Worcester Park
Surrey
KT4 7PT
Director NameMr Richard Alan Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressLangans Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitelangansrestaurants.co.uk
Email address[email protected]
Telephone020 74918822
Telephone regionLondon

Location

Registered AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Coq D'or Restaurant Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
1 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(4 pages)
1 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 January 2014Registered office address changed from Langans Brasserie Stratton House Stratton Street London W1J 8LB England on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Langans Brasserie Stratton House Stratton Street London W1J 8LB England on 1 January 2014 (1 page)
7 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 January 2013Termination of appointment of Richard Shepherd as a director (1 page)
4 January 2013Appointment of Mr Vijay Kumar Malde as a director (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 2Nd Floor, 6-8 Maddox Street London W1S 1NR England on 20 March 2012 (1 page)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
16 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Appointment of Mr Nitesh Panachand Shah as a secretary (1 page)
29 March 2010Appointment of Mr Richard Alan Shepherd as a director (2 pages)
26 March 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 26 March 2010 (1 page)
18 December 2009Termination of appointment of Virginia Townsend as a director (2 pages)
8 December 2009Termination of appointment of Michele Williams as a secretary (2 pages)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Amending 88(2) (2 pages)
26 March 2009Amending 88(2) (2 pages)
12 December 2008Return made up to 28/11/08; full list of members (3 pages)
7 October 2008Director's change of particulars / virginia roe / 01/01/2008 (1 page)
7 October 2008Return made up to 28/11/07; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 January 2007Return made up to 28/11/06; full list of members (6 pages)
7 February 2006Return made up to 28/11/05; full list of members (6 pages)
18 October 2005Director's particulars changed (1 page)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 28/11/04; full list of members (6 pages)
22 December 2004Ad 28/11/03-30/11/03 £ si 99@1=99 £ ic 100/199 (2 pages)
23 January 2004Ad 28/11/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
28 November 2003Incorporation (16 pages)