Company NameLangford Walker Developments Limited
Company StatusActive
Company Number07744160
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 7 months ago)
Previous NamesG K Goldman Klein Limited and Langford Walker Grosvenor House Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Bruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Secretary NameInsight Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL

Location

Registered AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Alan Cornish
25.00%
Ordinary
2.5k at £1Bruce Walker
25.00%
Ordinary
2.5k at £1Insight Nominees LTD
25.00%
Ordinary
2.5k at £1Robert Sargent
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,143
Cash£18,562
Current Liabilities£1,772

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

28 February 2019Delivered on: 5 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Legal charge over the freehold property known as land lying to the east of jackson road, bromley comprised in SGL553906 and the freehold property known as 60A jackson road, bromley, BR2 8NS comprised in SGL533821.
Outstanding
24 November 2014Delivered on: 25 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Mega house crest view drive orpington kent t/no K142619.
Outstanding
3 November 2014Delivered on: 4 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Satisfaction of charge 077441600003 in full (1 page)
8 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
22 December 2021Registered office address changed from Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA England to Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE on 22 December 2021 (1 page)
22 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 June 2021Satisfaction of charge 077441600004 in full (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
10 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Registration of charge 077441600004, created on 28 February 2019 (19 pages)
5 March 2019Registration of charge 077441600003, created on 28 February 2019 (15 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
24 July 2018Notification of Bruce Gordon Walker as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Withdrawal of a person with significant control statement on 24 July 2018 (2 pages)
27 March 2018Satisfaction of charge 077441600002 in full (1 page)
27 March 2018Satisfaction of charge 077441600001 in full (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Termination of appointment of Insight Nominees Limited as a secretary on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA on 17 August 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
17 August 2015Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA on 17 August 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
17 August 2015Termination of appointment of Insight Nominees Limited as a secretary on 17 August 2015 (1 page)
16 June 2015Change of name notice (2 pages)
16 June 2015Company name changed g k goldman klein LIMITED\certificate issued on 16/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
16 June 2015Company name changed g k goldman klein LIMITED\certificate issued on 16/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
16 June 2015Change of name notice (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Registration of charge 077441600002, created on 24 November 2014 (9 pages)
25 November 2014Registration of charge 077441600002, created on 24 November 2014 (9 pages)
4 November 2014Registration of charge 077441600001, created on 3 November 2014 (5 pages)
4 November 2014Registration of charge 077441600001, created on 3 November 2014 (5 pages)
4 November 2014Registration of charge 077441600001, created on 3 November 2014 (5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(4 pages)
9 June 2014Appointment of Mr Robert Sargent as a director (2 pages)
9 June 2014Termination of appointment of Garry Mumford as a director (1 page)
9 June 2014Termination of appointment of Garry Mumford as a director (1 page)
9 June 2014Appointment of Mr Bruce Gordon Walker as a director (2 pages)
9 June 2014Appointment of Mr Alan Stephen Cornish as a director (2 pages)
9 June 2014Appointment of Mr Robert Sargent as a director (2 pages)
9 June 2014Appointment of Mr Alan Stephen Cornish as a director (2 pages)
9 June 2014Appointment of Mr Bruce Gordon Walker as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2011Statement by directors (1 page)
8 November 2011Statement by directors (1 page)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2011Statement of capital on 8 November 2011
  • GBP 10,000
(4 pages)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2011Statement of capital on 8 November 2011
  • GBP 10,000
(4 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 10,000
(4 pages)
8 November 2011Solvency statement dated 03/11/11 (1 page)
8 November 2011Solvency statement dated 03/11/11 (1 page)
4 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 October 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 August 2011Incorporation (23 pages)
17 August 2011Incorporation (23 pages)