Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGHALL PROPERTIES LIMITED
Company Information for

LANGHALL PROPERTIES LIMITED

LONDON, W1H,
Company Registration Number
02803183
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Langhall Properties Ltd
LANGHALL PROPERTIES LIMITED was founded on 1993-03-24 and had its registered office in London. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
LANGHALL PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02803183
Date formed 1993-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 06:18:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGHALL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIET ODDIE
Company Secretary 1993-03-26
IAN DOUGLAS GRANT
Director 1993-03-26
ROGER LLOYD JAMIE GRANT
Director 1993-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
HEDLEY MERRIMAN
Director 1993-03-26 2002-12-27
IAN TIMOTHY WENTWORTH
Director 1993-03-26 2002-12-27
ARI CHARLES ZAPHIRIOU ZARIFI
Director 1993-03-26 2002-12-27
CCS SECRETARIES LIMITED
Nominated Secretary 1993-03-24 1993-03-26
CCS DIRECTORS LIMITED
Nominated Director 1993-03-24 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS GRANT THE HONEY FACTORY LIMITED Director 2016-06-07 CURRENT 2015-06-17 Active
IAN DOUGLAS GRANT GRANT FAMILY INVESTMENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
IAN DOUGLAS GRANT NEW SHOREHAM INVESTMENTS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
IAN DOUGLAS GRANT YORKTER LIMITED Director 2008-01-09 CURRENT 1971-08-31 Active
IAN DOUGLAS GRANT EDOLBY PROPERTIES LIMITED Director 1992-11-30 CURRENT 1959-12-24 Active
IAN DOUGLAS GRANT ARDLETHEN PROPERTIES LIMITED Director 1992-11-30 CURRENT 1957-11-18 Active
IAN DOUGLAS GRANT R. & I. GRANT & CO. LIMITED Director 1992-11-30 CURRENT 1973-07-27 Active
IAN DOUGLAS GRANT MAURANT TRADING CO.LIMITED Director 1992-11-30 CURRENT 1947-08-14 Active
IAN DOUGLAS GRANT LLOYDS IMPEX LIMITED Director 1992-11-30 CURRENT 1949-01-04 Active
IAN DOUGLAS GRANT GRANT & BOYD LIMITED Director 1992-11-30 CURRENT 1938-11-09 Active
IAN DOUGLAS GRANT STARCREST DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active
ROGER LLOYD JAMIE GRANT EDOLBY PROPERTIES LIMITED Director 1992-11-30 CURRENT 1959-12-24 Active
ROGER LLOYD JAMIE GRANT ARDLETHEN PROPERTIES LIMITED Director 1992-11-30 CURRENT 1957-11-18 Active
ROGER LLOYD JAMIE GRANT R. & I. GRANT & CO. LIMITED Director 1992-11-30 CURRENT 1973-07-27 Active
ROGER LLOYD JAMIE GRANT MAURANT TRADING CO.LIMITED Director 1992-11-30 CURRENT 1947-08-14 Active
ROGER LLOYD JAMIE GRANT LLOYDS IMPEX LIMITED Director 1992-11-30 CURRENT 1949-01-04 Active
ROGER LLOYD JAMIE GRANT GRANT & BOYD LIMITED Director 1992-11-30 CURRENT 1938-11-09 Active
ROGER LLOYD JAMIE GRANT MILARNI SECURITIES LIMITED Director 1991-09-15 CURRENT 1972-04-10 Liquidation
ROGER LLOYD JAMIE GRANT ST. JOHN SECURITIES LIMITED Director 1991-05-14 CURRENT 1981-01-13 Dissolved 2014-03-25
ROGER LLOYD JAMIE GRANT NEWGATE & CITY LIMITED Director 1991-03-21 CURRENT 1991-03-21 Dissolved 2014-03-25
ROGER LLOYD JAMIE GRANT STARCREST DEVELOPMENTS LIMITED Director 1991-01-31 CURRENT 1990-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-20DS01APPLICATION FOR STRIKING-OFF
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 80000
2014-04-21AR0124/03/14 FULL LIST
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-24AR0124/03/13 FULL LIST
2013-02-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LLOYD JAMIE GRANT / 01/01/2012
2012-04-19AR0124/03/12 FULL LIST
2011-10-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-10AR0124/03/11 FULL LIST
2011-01-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0124/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS GRANT / 01/10/2009
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-11-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-05363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-05190LOCATION OF DEBENTURE REGISTER
2006-04-05353LOCATION OF REGISTER OF MEMBERS
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ
2006-04-05288cSECRETARY'S PARTICULARS CHANGED
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-08363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ
2003-06-10363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-13169£ IC 200000/79998 27/12/02 £ SR 120002@1=120002
2003-01-28288bDIRECTOR RESIGNED
2003-01-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2002-12-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/01
2001-03-29363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-03363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-25363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-25363sRETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1998-02-19287REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB
1997-11-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-03-25363sRETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-29363sRETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-18287REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 3/10 MELTON STREET EUSTON SQUARE LONDON NW1 2EJ
1995-03-29363sRETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-08395PARTICULARS OF MORTGAGE/CHARGE
1994-09-22395PARTICULARS OF MORTGAGE/CHARGE
1994-08-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LANGHALL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGHALL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-06-30 £ 910,022
Creditors Due Within One Year 2013-06-30 £ 9,947
Creditors Due Within One Year 2012-06-30 £ 262,532
Creditors Due Within One Year 2012-06-30 £ 262,532
Creditors Due Within One Year 2011-06-30 £ 284,768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGHALL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 80,000
Called Up Share Capital 2012-06-30 £ 80,000
Called Up Share Capital 2012-06-30 £ 80,000
Called Up Share Capital 2011-06-30 £ 80,000
Cash Bank In Hand 2013-06-30 £ 4,431
Cash Bank In Hand 2012-06-30 £ 7,331
Cash Bank In Hand 2012-06-30 £ 7,331
Current Assets 2013-06-30 £ 93,356
Current Assets 2012-06-30 £ 12,671
Current Assets 2012-06-30 £ 12,671
Current Assets 2011-06-30 £ 5,846
Debtors 2013-06-30 £ 88,925
Debtors 2012-06-30 £ 5,340
Debtors 2012-06-30 £ 5,340
Debtors 2011-06-30 £ 5,846
Shareholder Funds 2013-06-30 £ 83,409
Shareholder Funds 2012-06-30 £ 2,400,531
Shareholder Funds 2012-06-30 £ 2,400,531
Tangible Fixed Assets 2012-06-30 £ 2,650,392
Tangible Fixed Assets 2012-06-30 £ 2,650,392
Tangible Fixed Assets 2011-06-30 £ 1,080,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGHALL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGHALL PROPERTIES LIMITED
Trademarks
We have not found any records of LANGHALL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGHALL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LANGHALL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LANGHALL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGHALL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGHALL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.