London
SW3 1NQ
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Rodney Langer-Paget |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Refinery 13 Radnor Walk London SW3 4BP |
Director Name | Mr Catesby Langer-Paget |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2019) |
Role | Chartered Surveyor |
Country of Residence | Egypt |
Correspondence Address | Blandings Horringford Newport Isle Of Wight PO30 3AP |
Director Name | Mrs Bayan Mary Langer-Paget |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2019(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 8 Beauchamp Place London SW3 1NQ |
Registered Address | 50 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.003 | Alexander Henry Richards 7.50% Ordinary |
---|---|
100 at £0.003 | Catesby Langer-paget 7.50% Ordinary |
100 at £0.003 | Rodney Langer-paget 7.50% Ordinary |
100 at £0.01 | Alexander Henry Richards 25.00% Ordinary C |
100 at £0.01 | Catesby Langer-paget 25.00% Ordinary A |
100 at £0.01 | Rodney Langer-paget 25.00% Ordinary B |
- | OTHER 2.50% - |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
6 November 2020 | Director's details changed for Mr Alexander Henry Richards on 2 November 2020 (2 pages) |
8 October 2020 | Cessation of Bayan Mary Langer-Paget as a person with significant control on 5 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Bayan Mary Langer-Paget as a director on 5 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 6 October 2020 with updates (6 pages) |
8 October 2020 | Change of details for Mr Alexander Henry Richards as a person with significant control on 5 October 2020 (2 pages) |
8 June 2020 | Director's details changed for Mr Alexander Henry Richards on 8 June 2020 (2 pages) |
8 June 2020 | Director's details changed for Mrs Bayan Mary Langer-Paget on 8 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 July 2019 | Registered office address changed from C/O Dc Derata the Refinery 13 Radnor Walk London SW3 4BP to 8 Beauchamp Place London SW3 1NQ on 12 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Catesby Langer-Paget as a director on 14 June 2019 (1 page) |
3 July 2019 | Appointment of Mrs Bayan Mary Langer-Paget as a director on 14 June 2019 (2 pages) |
10 June 2019 | Notification of Bayan Mary Langer-Paget as a person with significant control on 4 June 2019 (2 pages) |
10 June 2019 | Cessation of Catesby Langer-Paget as a person with significant control on 1 February 2019 (1 page) |
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (6 pages) |
5 March 2019 | Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2019 (2 pages) |
4 March 2019 | Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Catesby Langer-Paget on 1 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Catesby Langer-Paget on 1 February 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
8 June 2018 | Director's details changed for Mr Catesby Langer-Paget on 1 February 2018 (2 pages) |
8 June 2018 | Change of details for Mr Catesby Langer-Paget as a person with significant control on 1 February 2018 (2 pages) |
8 June 2018 | Change of details for Mr Alexander Henry Richards as a person with significant control on 28 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
8 June 2018 | Director's details changed for Mr Alexander Henry Richards on 30 September 2015 (2 pages) |
22 November 2017 | Cessation of Rodney Langer-Paget as a person with significant control on 31 October 2017 (1 page) |
22 November 2017 | Cessation of Rodney Langer-Paget as a person with significant control on 31 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Rodney Langer-Paget as a director on 31 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Rodney Langer-Paget as a director on 31 October 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Appointment of Mr Alexander Henry Richards as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Alexander Henry Richards as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Alexander Henry Richards as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Catesby Langer-Paget as a director on 1 January 2015 (2 pages) |
6 June 2014 | Director's details changed for Rodney Langer-Paget on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Rodney Langer-Paget on 1 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Rodney Langer-Paget on 1 January 2014 (2 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 February 2014 | Company name changed langer design LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed langer design LIMITED\certificate issued on 27/02/14
|
21 February 2014 | Registered office address changed from 15 Redcliffe Street London SW10 9LN United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 15 Redcliffe Street London SW10 9LN United Kingdom on 21 February 2014 (1 page) |
14 February 2014 | Change of name notice (2 pages) |
14 February 2014 | Change of name notice (2 pages) |
11 October 2013 | Appointment of Rodney Langer-Paget as a director (3 pages) |
11 October 2013 | Appointment of Rodney Langer-Paget as a director (3 pages) |
12 June 2013 | Termination of appointment of Clifford Wing as a director (2 pages) |
12 June 2013 | Termination of appointment of Clifford Wing as a director (2 pages) |
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|