40 Bank Street
London
E14 5NR
Secretary Name | Mr Nitesh Panachand Shah |
---|---|
Status | Current |
Appointed | 01 April 2010(1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Begbies Traynor Group Plc 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Begbies Traynor Group Plc 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Website | langansrestaurants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74918822 |
Telephone region | London |
Registered Address | Begbies Traynor Group Plc 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
75 at £1 | Vijay Malde 75.00% Ordinary |
---|---|
25 at £1 | Kenneth Anderson & Patricia Ellen Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,864,297 |
Gross Profit | £4,118,895 |
Net Worth | -£6,262,689 |
Cash | £460,024 |
Current Liabilities | £3,820,401 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 12 April 2021 (overdue) |
15 November 2020 | Appointment of Mr Kenneth Alan Tointon as a director on 1 October 2020 (2 pages) |
---|---|
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
12 October 2015 | Amended group of companies' accounts made up to 31 March 2014 (27 pages) |
12 October 2015 | Amended group of companies' accounts made up to 31 March 2014 (27 pages) |
8 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on 31 March 2015 (1 page) |
8 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (17 pages) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
31 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
13 September 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
13 September 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
30 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR England on 20 March 2012 (1 page) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
17 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
14 February 2011 | Appointment of Mr Nitesh Panachand Shah as a secretary (1 page) |
14 February 2011 | Appointment of Mr Nitesh Panachand Shah as a secretary (1 page) |
31 March 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
31 March 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
24 March 2010 | Appointment of Vijay Kumar Malde as a director (3 pages) |
24 March 2010 | Appointment of Vijay Kumar Malde as a director (3 pages) |
1 March 2010 | Incorporation (27 pages) |
1 March 2010 | Incorporation (27 pages) |