Company NameLangham Hall Limited
DirectorRobert William Short
Company StatusActive
Company Number05668338
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(2 years after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fleet Place 8th Floor
London
EC4M 7RA
Director NameMr Marc Guy Giraudon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Secretary NameCatherine Giraudon
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Gayville Road
London
SW11 6JW
Secretary NameMarc Guy Giraudon
NationalityBritish
StatusResigned
Appointed09 December 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2011)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Road
Cowes
Isle Of Wight
PO31 8BN

Contact

Websitelanghamhall.com
Telephone020 35977900
Telephone regionLondon

Location

Registered Address1 Fleet Place
8th Floor
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Langham Hall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,848,651
Net Worth£2,086,723
Cash£2,038,302
Current Liabilities£1,500,765

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

28 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
24 January 2017Director's details changed for Rob William Short on 23 January 2017 (2 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
3 January 2017Full accounts made up to 31 March 2016 (32 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
18 December 2015Full accounts made up to 31 March 2015 (23 pages)
16 January 2015Director's details changed for Robert William Short on 7 February 2013 (2 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Director's details changed for Robert William Short on 7 February 2013 (2 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
16 September 2014Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to 5 Old Bailey London EC4M 7BA on 16 September 2014 (1 page)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
17 February 2012Registered office address changed from Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 17 February 2012 (1 page)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
25 October 2011Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 25 October 2011 (1 page)
15 June 2011Termination of appointment of Marc Giraudon as a secretary (1 page)
15 June 2011Termination of appointment of Marc Giraudon as a director (1 page)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages)
31 January 2011Secretary's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Secretary's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages)
15 July 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Marc Giraudon on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Marc Giraudon on 13 January 2010 (1 page)
13 January 2010Director's details changed for Robert William Short on 13 January 2010 (2 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (14 pages)
20 March 2009Return made up to 03/02/09; full list of members (5 pages)
19 December 2008Secretary appointed marc guy giraudon (1 page)
19 December 2008Appointment terminated secretary catherine giraudon (1 page)
21 November 2008Group of companies' accounts made up to 31 March 2008 (14 pages)
27 February 2008Return made up to 06/01/08; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2008New director appointed (2 pages)
29 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 September 2007Registered office changed on 27/09/07 from: amadeus house 27 floral street covent garden london WC2E 9DP (1 page)
6 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2006Registered office changed on 11/08/06 from: 61 gayville road london uk SW11 6JW (1 page)
7 June 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 January 2006Incorporation (14 pages)