London
W1B 5AW
Secretary Name | Natasha Lane |
---|---|
Status | Current |
Appointed | 09 July 2013(9 years, 4 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(17 years, 2 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 | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rowley House Totteridge Green London N20 8PH |
Director Name | Mr Emmanuel Langley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Elizabeth Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Ullswater Road Southgate London N14 7BN |
Secretary Name | Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 135 Highbury Quadrant London N5 2TG |
Secretary Name | Mr Andrew Clive Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2008) |
Role | Accountant |
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(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 23 The Yoo Building 17 Hall Road London NW8 9RF |
Secretary Name | Mark Rodol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Correspondence Address | 1 Newlands Close Stanmore Middlesex HA8 8QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £593,202 |
Cash | £4,909 |
Current Liabilities | £27,645 |
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 | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
30 March 2007 | Delivered on: 18 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £1,200,000 and all other monies due or to become due. Particulars: Flats 1-6 fusion house 4 crownfield road. Fixed charge over all rental income and. Outstanding |
---|---|
9 February 2006 | Delivered on: 11 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: F/H 70 marlborough road colliers wood london t/n SGL631055 by way of fixed charge the goodwill and connection of the business or businesses and also by way of floating charge all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. 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 |
19 March 2004 | Delivered on: 30 March 2004 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 March 2004 | Delivered on: 23 March 2004 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 freehold property being 245 high road leytonstone london t/n NGL144160. 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 |
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 13 February 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 28 November 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 March 2019 | Satisfaction of charge 1 in full (2 pages) |
8 March 2019 | Satisfaction of charge 3 in full (2 pages) |
8 March 2019 | Satisfaction of charge 2 in full (1 page) |
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 | 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 13 February 2019 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) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 13 February 2018 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 Emmnuel Langley as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Emmnuel 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) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 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) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 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) |
21 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
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) |
10 July 2013 | Termination of appointment of Mark Rodol as a secretary (1 page) |
10 July 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
10 July 2013 | Appointment of Natasha Lane as a director (2 pages) |
10 July 2013 | Appointment of Natasha Lane as a secretary (2 pages) |
10 July 2013 | Appointment of Natasha Lane as a director (2 pages) |
10 July 2013 | Termination of appointment of Mark Rodol as a secretary (1 page) |
14 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 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) |
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 | 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 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 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 | 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) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages) |
16 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) |
25 January 2011 | Appointment of Mark Rodol as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Henrietta Langley as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Henrietta Langley as a secretary (2 pages) |
25 January 2011 | Appointment of Mark Rodol as a secretary (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 March 2010 | Secretary's details changed for Henrietta Langley on 1 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Henrietta Langley on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Henrietta Langley on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 April 2008 | Appointment terminated secretary andrew hind (1 page) |
3 April 2008 | Secretary appointed henrietta langley (2 pages) |
3 April 2008 | Secretary appointed henrietta langley (2 pages) |
3 April 2008 | Appointment terminated secretary andrew hind (1 page) |
26 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
24 February 2008 | Director's change of particulars / emanuel langley / 31/03/2007 (2 pages) |
24 February 2008 | Director's change of particulars / emanuel langley / 31/03/2007 (2 pages) |
21 February 2008 | Return made up to 13/02/07; full list of members (3 pages) |
21 February 2008 | Return made up to 13/02/07; full list of members (3 pages) |
2 December 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
2 December 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (2 pages) |
11 May 2007 | Secretary resigned (2 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 February 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
3 August 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
3 August 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
15 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
11 February 2006 | Particulars of mortgage/charge (8 pages) |
11 February 2006 | Particulars of mortgage/charge (8 pages) |
25 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
19 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (3 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |