London
EC4M 7BA
Director Name | Langham Hall UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Secretary Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Marc Guy Giraudon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2011) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 61 Gayville Road London SW11 6JW |
Website | www.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 Uk Services LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
---|---|
1 June 2017 | Director's details changed for Mr Rob William Short on 1 June 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Langham Hall Uk Services Llp on 7 June 2016 (1 page) |
7 June 2016 | Secretary's details changed for Langham Hall Uk Services Llp on 7 June 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Langham Hall Uk Services Llp on 22 September 2014 (1 page) |
5 June 2015 | Director's details changed for Langham Hall Uk Llp on 22 September 2014 (1 page) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Langham Hall Uk Services Llp on 22 September 2014 (1 page) |
22 February 2015 | Full accounts made up to 31 March 2014 (8 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) |
14 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
5 June 2013 | Director's details changed for Robert William Short on 8 February 2013 (2 pages) |
5 June 2013 | Director's details changed for Robert William Short on 8 February 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
13 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Director's details changed for Langham Hall Uk Llp on 31 October 2011 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Langham Hall Uk Services Llp on 31 October 2011 (2 pages) |
20 June 2012 | Secretary's details changed for Langham Hall Uk Services Llp on 31 October 2011 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Registered office address changed from Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 17 February 2012 (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
25 October 2011 | Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 25 October 2011 (1 page) |
9 June 2011 | Termination of appointment of Marc Giraudon as a director (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Secretary's details changed for Langham Hall Uk Services Llp on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Langham Hall Uk Services Llp on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Langham Hall Uk Services Llp on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Langham Hall Uk Services Llp on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Langham Hall Uk Llp on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Langham Hall Uk Llp on 1 June 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
27 November 2008 | Director appointed marc guy giraudon (1 page) |
27 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
22 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: amadues house 27B floral street london SW11 6JW (1 page) |
3 June 2007 | New director appointed (2 pages) |
4 May 2007 | Incorporation (15 pages) |