Active - Proposal to Strike off
Company Information for LANGLEY INDEMNITY LIMITED
LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY LONDON, N2 8EX,
|
Company Registration Number
02928078
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LANGLEY INDEMNITY LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX Other companies in N2 | |
Company Number | 02928078 | |
---|---|---|
Company ID Number | 02928078 | |
Date formed | 1994-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-05 15:07:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN STUART BRADSTOCK |
||
ALAN STUART BRADSTOCK |
||
ALAN SIMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES COHEN |
Director | ||
MELVYN SAMUEL LANGLEY |
Director | ||
ROBERT PHAIDONOS ARISTOTELOUS |
Company Secretary | ||
ROBERT PHAIDONOS ARISTOTELOUS |
Director | ||
THEODOULOS PAPANICOLA |
Director | ||
MELVYN SAMUEL LANGLEY |
Company Secretary | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSTRICH DEBT MANAGEMENT LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2017-09-19 | |
ABACUS (FINANCIAL SOLUTIONS) LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-06-15 | |
LANGLEY & PARTNERS LIMITED | Company Secretary | 2002-10-31 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
TECHCASTLE LIMITED | Company Secretary | 1998-01-31 | CURRENT | 1993-06-04 | Active | |
AABRS LIMITED | Director | 2011-11-25 | CURRENT | 2011-05-24 | Active | |
ACCURA SOLUTIONS LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
ACCURA ACCOUNTANTS LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
OSTRICH DEBT MANAGEMENT LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2017-09-19 | |
LANGLEY FINANCIAL SOLUTIONS LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
BRADSTOCK PROPERTIES LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
TECHCASTLE LIMITED | Director | 1993-06-09 | CURRENT | 1993-06-04 | Active | |
COMPANY DEBT LTD | Director | 2016-05-06 | CURRENT | 2007-08-24 | Active | |
LANGLEY & PARTNERS LIMITED | Director | 2012-06-11 | CURRENT | 2002-10-31 | Active - Proposal to Strike off | |
IVA DEBT SOLUTIONS LIMITED | Director | 2012-03-01 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
OSTRICH WORLDWIDE LIMITED | Director | 2012-03-01 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
AABRS LIMITED | Director | 2011-11-25 | CURRENT | 2011-05-24 | Active | |
ACCURA SOLUTIONS LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
A SIMON AFA MIPA FABRP LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
PELICAN FINANCIAL SOLUTIONS LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
OSTRICH DEBT MANAGEMENT LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2017-09-19 | |
LANGLEY FINANCIAL SOLUTIONS LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
COMPLETE DEBT SOLUTIONS LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
COMPLETE CREDIT SOLUTIONS LIMITED | Director | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
X - EPT LIMITED | Director | 2000-10-05 | CURRENT | 2000-09-12 | Active | |
DEBT MANAGER LIMITED | Director | 2000-09-22 | CURRENT | 2000-09-22 | Active - Proposal to Strike off | |
TECHCASTLE LIMITED | Director | 1993-06-09 | CURRENT | 1993-06-04 | Active | |
OCTOCHOICE LIMITED | Director | 1992-12-24 | CURRENT | 1983-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
PSC02 | Notification of Langley Group Llp as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Alan Simon on 2017-03-27 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Stuart Bradstock on 2015-12-09 | |
CH01 | Director's details changed for Mr Alan Simon on 2015-08-31 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES COHEN | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 27/07/2010 | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 12/05/02; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/02/01 | |
363a | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/10/99 | |
363a | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 21/01/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/02/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 LANGLEY INDEMNITY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LANGLEY INDEMNITY LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |