Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLEY INDEMNITY LIMITED
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 Overview

About Langley Indemnity Ltd
LANGLEY INDEMNITY LIMITED was founded on 1994-05-12 and has its registered office in East Finchley London. The organisation's status is listed as "Active - Proposal to Strike off". Langley Indemnity Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LANGLEY INDEMNITY LIMITED
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
EAST FINCHLEY LONDON
N2 8EX
Other companies in N2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLEY INDEMNITY LIMITED
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 LANGLEY INDEMNITY LIMITED

Current Directors
Officer Role Date Appointed
ALAN STUART BRADSTOCK
Company Secretary 1998-01-31
ALAN STUART BRADSTOCK
Director 1994-05-12
ALAN SIMON
Director 1994-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILES COHEN
Director 1994-05-12 2011-07-31
MELVYN SAMUEL LANGLEY
Director 1994-05-12 2004-02-18
ROBERT PHAIDONOS ARISTOTELOUS
Company Secretary 1994-06-01 1998-01-31
ROBERT PHAIDONOS ARISTOTELOUS
Director 1994-06-01 1998-01-31
THEODOULOS PAPANICOLA
Director 1994-06-01 1997-01-07
MELVYN SAMUEL LANGLEY
Company Secretary 1994-05-12 1994-06-01
ROBERT CONWAY
Nominated Secretary 1994-05-12 1994-05-12
GRAHAM MICHAEL COWAN
Nominated Director 1994-05-12 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STUART BRADSTOCK OSTRICH DEBT MANAGEMENT LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Dissolved 2017-09-19
ALAN STUART BRADSTOCK ABACUS (FINANCIAL SOLUTIONS) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-06-15
ALAN STUART BRADSTOCK LANGLEY & PARTNERS LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active - Proposal to Strike off
ALAN STUART BRADSTOCK TECHCASTLE LIMITED Company Secretary 1998-01-31 CURRENT 1993-06-04 Active
ALAN STUART BRADSTOCK AABRS LIMITED Director 2011-11-25 CURRENT 2011-05-24 Active
ALAN STUART BRADSTOCK ACCURA SOLUTIONS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active - Proposal to Strike off
ALAN STUART BRADSTOCK ACCURA ACCOUNTANTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
ALAN STUART BRADSTOCK OSTRICH DEBT MANAGEMENT LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2017-09-19
ALAN STUART BRADSTOCK LANGLEY FINANCIAL SOLUTIONS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
ALAN STUART BRADSTOCK BRADSTOCK PROPERTIES LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active - Proposal to Strike off
ALAN STUART BRADSTOCK TECHCASTLE LIMITED Director 1993-06-09 CURRENT 1993-06-04 Active
ALAN SIMON COMPANY DEBT LTD Director 2016-05-06 CURRENT 2007-08-24 Active
ALAN SIMON LANGLEY & PARTNERS LIMITED Director 2012-06-11 CURRENT 2002-10-31 Active - Proposal to Strike off
ALAN SIMON IVA DEBT SOLUTIONS LIMITED Director 2012-03-01 CURRENT 2006-04-12 Active - Proposal to Strike off
ALAN SIMON OSTRICH WORLDWIDE LIMITED Director 2012-03-01 CURRENT 2011-03-11 Active - Proposal to Strike off
ALAN SIMON AABRS LIMITED Director 2011-11-25 CURRENT 2011-05-24 Active
ALAN SIMON ACCURA SOLUTIONS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active - Proposal to Strike off
ALAN SIMON A SIMON AFA MIPA FABRP LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
ALAN SIMON PELICAN FINANCIAL SOLUTIONS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off
ALAN SIMON OSTRICH DEBT MANAGEMENT LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2017-09-19
ALAN SIMON LANGLEY FINANCIAL SOLUTIONS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
ALAN SIMON COMPLETE DEBT SOLUTIONS LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
ALAN SIMON COMPLETE CREDIT SOLUTIONS LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
ALAN SIMON X - EPT LIMITED Director 2000-10-05 CURRENT 2000-09-12 Active
ALAN SIMON DEBT MANAGER LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active - Proposal to Strike off
ALAN SIMON TECHCASTLE LIMITED Director 1993-06-09 CURRENT 1993-06-04 Active
ALAN SIMON OCTOCHOICE LIMITED Director 1992-12-24 CURRENT 1983-09-06 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
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-09DISS40Compulsory strike-off action has been discontinued
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-08-07PSC02Notification of Langley Group Llp as a person with significant control on 2016-04-06
2017-05-12CH01Director's details changed for Mr Alan Simon on 2017-03-27
2017-01-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-25AR0112/05/16 ANNUAL RETURN FULL LIST
2016-04-30CH01Director's details changed for Alan Stuart Bradstock on 2015-12-09
2016-01-28CH01Director's details changed for Mr Alan Simon on 2015-08-31
2015-10-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0112/05/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0112/05/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0112/05/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GILES COHEN
2011-06-13AR0112/05/11 ANNUAL RETURN FULL LIST
2011-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 27/07/2010
2010-05-19AR0112/05/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES COHEN / 16/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART BRADSTOCK / 16/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-03363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-08-05363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-01363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-15363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-27363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07363aRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24288bDIRECTOR RESIGNED
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-15363aRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-02-03288cDIRECTOR'S PARTICULARS CHANGED
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-30363aRETURN MADE UP TO 12/05/02; NO CHANGE OF MEMBERS
2002-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-16363aRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-02-20SRES03EXEMPTION FROM APPOINTING AUDITORS 13/02/01
2000-05-25363aRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-10-22SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/99
1999-05-20363aRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-01-26SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/99
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-21363aRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1998-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-13288aNEW SECRETARY APPOINTED
1998-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 21/01/98
1998-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-12-17288cDIRECTOR'S PARTICULARS CHANGED
1997-05-22363aRETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS
1997-02-25SRES03EXEMPTION FROM APPOINTING AUDITORS 03/02/97
1997-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-01-13288bDIRECTOR RESIGNED
1996-06-07363aRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1996-06-07288DIRECTOR'S PARTICULARS CHANGED
1996-02-16288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LANGLEY INDEMNITY 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 LANGLEY INDEMNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGLEY INDEMNITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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

Intangible Assets
Patents
We have not found any records of LANGLEY INDEMNITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLEY INDEMNITY LIMITED
Trademarks
We have not found any records of LANGLEY INDEMNITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLEY INDEMNITY 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where LANGLEY INDEMNITY 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 LANGLEY INDEMNITY 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 LANGLEY INDEMNITY 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.