Company NameLangham Investment Properties Limited
Company StatusActive
Company Number08139420
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Andrews
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Heathrow
Middlesex
TW20 9HY
Director NameMr Iain Martin Leslie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Heathrow
Middlesex
TW20 9HY
Director NameMr Paul Leonard McNutt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Heathrow
Middlesex
TW20 9HY
Director NameMr Philip James Holt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stone Rowe Brewer 12-13 Church Street
Twickenham
Middlesex
TW1 3NJ

Location

Registered AddressGladstone House
77-79 High Street
Heathrow
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Martin Leslie
25.00%
Ordinary
1 at £1John Michael Andrews
25.00%
Ordinary
1 at £1Paul Leonard Mcnutt
25.00%
Ordinary
1 at £1Philip James Holt
25.00%
Ordinary

Financials

Year2014
Net Worth£52,134
Cash£16,141
Current Liabilities£25,173

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

17 April 2014Delivered on: 23 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 72 high street teddington t/no MX321082.
Outstanding
15 November 2012Delivered on: 29 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: The deposit being £8,000 and all other sums standing to the depositor's credit on the depositor's account number 12914894 see image for full details.
Outstanding
15 November 2012Delivered on: 29 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
15 November 2012Delivered on: 29 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 high street teddington middx t/no MX321082 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
23 April 2014Registration of charge 081394200004 (20 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 October 2013Register inspection address has been changed (1 page)
25 October 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
19 June 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2012Incorporation (52 pages)