LANGUARD INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EA

Company number 03952122
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 59A BRENT STREET, LONDON, NW4 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 039521220018 in full. The most likely internet sites of LANGUARD INVESTMENTS LIMITED are www.languardinvestments.co.uk, and www.languard-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Languard Investments Limited is a Private Limited Company. The company registration number is 03952122. Languard Investments Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Languard Investments Limited is 59a Brent Street London Nw4 2ea. . GIBBON, Adam Charles is a Secretary of the company. GIBBON, Adam Charles is a Director of the company. GIBBON, James Robert Jacomb is a Director of the company. MOYNAGH, Shaun Peter is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GIBBON, Adam Charles
Appointed Date: 21 March 2000

Director
GIBBON, Adam Charles
Appointed Date: 21 March 2000
59 years old

Director
GIBBON, James Robert Jacomb
Appointed Date: 21 March 2000
64 years old

Director
MOYNAGH, Shaun Peter
Appointed Date: 21 March 2000
53 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Persons With Significant Control

Mr Adam Charles Gibbon
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

LANGUARD INVESTMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 24 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Satisfaction of charge 039521220018 in full
11 Apr 2016
Satisfaction of charge 039521220017 in full
11 Apr 2016
Satisfaction of charge 15 in full
...
... and 87 more events
21 Apr 2000
Registered office changed on 21/04/00 from: wincham house 832 high road london N12 9RA
29 Mar 2000
Secretary resigned
29 Mar 2000
Director resigned
29 Mar 2000
Registered office changed on 29/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 Mar 2000
Incorporation

LANGUARD INVESTMENTS LIMITED Charges

23 March 2016
Charge code 0395 2122 0026
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0395 2122 0025
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0395 2122 0024
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0395 2122 0023
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0395 2122 0022
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0395 2122 0021
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0395 2122 0020
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mortgage debenture (the "debenture") between the company…
25 March 2015
Charge code 0395 2122 0019
Delivered: 2 April 2015
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 53 bedford hill, london SW12 9EZ and registered under hm…
3 September 2013
Charge code 0395 2122 0018
Delivered: 21 September 2013
Status: Satisfied on 24 May 2016
Persons entitled: National Westminster Bank PLC
Description: 16 bedford hill london and 15 hildreth street london t/no…
3 September 2013
Charge code 0395 2122 0017
Delivered: 21 September 2013
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 205 balham high road london and 8 to 16A and 18 to 23 the…
18 July 2013
Charge code 0395 2122 0016
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2013
Legal charge
Delivered: 23 February 2013
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 59A battersea bridge road london t/no 394332 by way of…
3 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: F/H property k/a 18 to 23 (inclusive) the boulevard 205…
3 July 2012
Legal charge
Delivered: 5 July 2012
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: F/H property k/a 8 to 16A the boulevard (203) balham high…
9 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 13 December 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 December 2007
Charge
Delivered: 22 December 2007
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 8 to 16A the boulevard 203 blaham high road london. And…
21 December 2006
Charge
Delivered: 4 January 2007
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 130 to 138 garratt lane wandsworth london. By way of…
3 October 2006
Charge
Delivered: 5 October 2006
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 306 cavendish road london. By way of specific charge the…
1 August 2006
Charge
Delivered: 4 August 2006
Status: Satisfied on 20 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 59 battersea bridge road london. And all buildings…
28 March 2006
Charge
Delivered: 30 March 2006
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a 16 bedford hill and 15…
2 February 2006
Charge
Delivered: 22 February 2006
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 356 old york road london. And all buildings structures…
17 November 2005
Charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Freehold property k/a 53 bedford hill balham london. And…
5 September 2005
Charge
Delivered: 7 September 2005
Status: Satisfied on 11 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property k/a 129 hartington road, london. And all…
19 August 2005
Charge
Delivered: 24 August 2005
Status: Satisfied on 13 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All f/h or l/h property k/a 205 balham high road & 18-23…
21 April 2005
Charge
Delivered: 9 May 2005
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h or l/h property known as 203 garrett lane london,…
21 April 2005
Debenture
Delivered: 9 May 2005
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h or l/h property known as 203 garrett lane london…