London
W1H 1EW
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 June 2023) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Janet Christobel Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor King House 5-11 Westbourne Grove London W2 4UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Langholm Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,853 |
Cash | £5,170 |
Current Liabilities | £56,646 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 March 2013 | Delivered on: 19 March 2013 Satisfied on: 2 July 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 29 oakfield road croydon t/no.SY46270 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details. Fully Satisfied |
25 June 2010 | Delivered on: 26 June 2010 Satisfied on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 oakfield road croydon t/no SY46270. Fully Satisfied |
16 June 2010 | Delivered on: 24 June 2010 Satisfied on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 March 2021 | Registration of charge 066118200005, created on 5 March 2021 (68 pages) |
---|---|
20 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 December 2020 | Director's details changed for Mr Mark Andrew Cook on 8 December 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 June 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Satisfaction of charge 1 in full (3 pages) |
25 April 2013 | Satisfaction of charge 1 in full (3 pages) |
25 April 2013 | Satisfaction of charge 2 in full (3 pages) |
25 April 2013 | Satisfaction of charge 2 in full (3 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
6 February 2013 | Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages) |
31 January 2013 | Appointment of Mr Andrew Holmwood as a director (2 pages) |
31 January 2013 | Appointment of Mr Andrew Holmwood as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mark Andrew Cook on 1 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mark Andrew Cook on 1 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 21 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Mr. Andrew Stuart Holmwood on 1 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mark Andrew Cook on 1 June 2011 (2 pages) |
9 February 2011 | Appointment of Mr. Andrew Stuart Holmwood as a director (3 pages) |
9 February 2011 | Appointment of Mr. Andrew Stuart Holmwood as a director (3 pages) |
14 January 2011 | Termination of appointment of Andrew Stuart Holmwood as a director (2 pages) |
14 January 2011 | Termination of appointment of Andrew Stuart Holmwood as a director (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
7 August 2009 | Appointment terminated director robin butcher (1 page) |
7 August 2009 | Appointment terminated director robin butcher (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
12 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
12 June 2009 | Location of register of members (1 page) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
11 July 2008 | Secretary appointed andrew stuart holmwood (2 pages) |
11 July 2008 | Secretary appointed andrew stuart holmwood (2 pages) |
11 July 2008 | Director appointed mark andrew cook (6 pages) |
11 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 July 2008 | Director appointed mark andrew cook (6 pages) |
11 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 June 2008 | Incorporation (16 pages) |
5 June 2008 | Incorporation (16 pages) |