London
EC4M 7RA
Director Name | Mr Marc Guy Giraudon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cliff Road Cowes Isle Of Wight PO31 8BN |
Secretary Name | Catherine Giraudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Gayville Road London SW11 6JW |
Secretary Name | Marc Guy Giraudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2011) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cliff Road Cowes Isle Of Wight PO31 8BN |
Website | langhamhall.com |
---|---|
Telephone | 020 35977900 |
Telephone region | London |
Registered Address | 1 Fleet Place 8th Floor London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Langham Hall Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,848,651 |
Net Worth | £2,086,723 |
Cash | £2,038,302 |
Current Liabilities | £1,500,765 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
---|---|
24 January 2017 | Director's details changed for Rob William Short on 23 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 January 2015 | Director's details changed for Robert William Short on 7 February 2013 (2 pages) |
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Robert William Short on 7 February 2013 (2 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
16 September 2014 | Registered 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 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
5 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
17 February 2012 | Registered office address changed from Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 17 February 2012 (1 page) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
25 October 2011 | Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 25 October 2011 (1 page) |
15 June 2011 | Termination of appointment of Marc Giraudon as a secretary (1 page) |
15 June 2011 | Termination of appointment of Marc Giraudon as a director (1 page) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Secretary's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Marc Guy Giraudon on 1 January 2011 (2 pages) |
15 July 2010 | Group of companies' accounts made up to 31 March 2010 (14 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Marc Giraudon on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Marc Giraudon on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Robert William Short on 13 January 2010 (2 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (14 pages) |
20 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
19 December 2008 | Secretary appointed marc guy giraudon (1 page) |
19 December 2008 | Appointment terminated secretary catherine giraudon (1 page) |
21 November 2008 | Group of companies' accounts made up to 31 March 2008 (14 pages) |
27 February 2008 | Return made up to 06/01/08; full list of members; amend
|
11 February 2008 | New director appointed (2 pages) |
29 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: amadeus house 27 floral street covent garden london WC2E 9DP (1 page) |
6 February 2007 | Return made up to 06/01/07; full list of members
|
11 August 2006 | Registered office changed on 11/08/06 from: 61 gayville road london uk SW11 6JW (1 page) |
7 June 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 January 2006 | Incorporation (14 pages) |