LANGUARD NEW HOMES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EA
Company number 05948025
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address 59A BRENT STREET, LONDON, NW4 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Statement of capital following an allotment of shares on 24 March 2016 GBP 3,678,384 . The most likely internet sites of LANGUARD NEW HOMES LIMITED are www.languardnewhomes.co.uk, and www.languard-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Languard New Homes Limited is a Private Limited Company. The company registration number is 05948025. Languard New Homes Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Languard New Homes 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: 27 September 2006

Director
GIBBON, Adam Charles
Appointed Date: 27 September 2006
60 years old

Director
GIBBON, James Robert Jacomb
Appointed Date: 27 September 2006
65 years old

Director
MOYNAGH, Shaun Peter
Appointed Date: 27 September 2006
53 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 September 2006
Appointed Date: 27 September 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 September 2006
Appointed Date: 27 September 2006

Persons With Significant Control

Rompido Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGUARD NEW HOMES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 27 September 2016 with updates
03 May 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 3,678,384

27 Apr 2016
Satisfaction of charge 059480250009 in full
27 Apr 2016
Satisfaction of charge 059480250010 in full
...
... and 67 more events
24 Oct 2006
Registered office changed on 24/10/06 from: 8A heriot road london NW4 2DG
28 Sep 2006
Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW
28 Sep 2006
Director resigned
28 Sep 2006
Secretary resigned
27 Sep 2006
Incorporation

LANGUARD NEW HOMES LIMITED Charges

23 March 2016
Charge code 0594 8025 0029
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mortgage debenture (the "debenture") between the company…
23 March 2016
Charge code 0594 8025 0028
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 0594 8025 0027
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 0594 8025 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 0594 8025 0025
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenksa Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 March 2016
Charge code 0594 8025 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 0594 8025 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 0594 8025 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 0594 8025 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 0594 8025 0020
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 0594 8025 0019
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 0594 8025 0018
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that property…
23 December 2015
Charge code 0594 8025 0017
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Fershire Limited
Description: 507 garratt lane london…
25 November 2015
Charge code 0594 8025 0016
Delivered: 15 December 2015
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 627 garratt lane london…
16 July 2015
Charge code 0594 8025 0015
Delivered: 16 July 2015
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 20 lavender hill, london, SW11 5RN (land registry title…
9 July 2015
Charge code 0594 8025 0014
Delivered: 10 July 2015
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: 507 garratt lane, london, SW18 4SW (land registry title…
27 May 2015
Charge code 0594 8025 0012
Delivered: 2 June 2015
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 119 lower richmond road, london SW15 1EX and registered at…
21 May 2015
Charge code 0594 8025 0013
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 507 garratt lane, london SW18 4SW and registered at h m…
6 June 2014
Charge code 0594 8025 0011
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 121 and 123 lower richmond road putney london t/no…
23 May 2014
Charge code 0594 8025 0010
Delivered: 29 May 2014
Status: Satisfied on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of 10 northcote road london title…
5 December 2013
Charge code 0594 8025 0009
Delivered: 14 December 2013
Status: Satisfied on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property at 71 balham high road london t/no 223476…
21 December 2012
Legal charge
Delivered: 5 January 2013
Status: Satisfied on 27 August 2014
Persons entitled: National Westminster Bank PLC
Description: The beaufoy arms 18 lavender hill london t/n 280071 by way…
10 January 2011
Legal charge
Delivered: 11 January 2011
Status: Satisfied on 17 February 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 13 tooting grove london t/n 456224, all right title &…
2 September 2010
Legal charge
Delivered: 14 September 2010
Status: Satisfied on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: Halo 317 battersea park road battersea london t/no…
2 September 2010
Legal charge
Delivered: 14 September 2010
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank PLC
Description: 200 st anne's hill wandsworth london t/no TGL186850; by way…
16 August 2010
Legal charge
Delivered: 17 August 2010
Status: Satisfied on 13 December 2013
Persons entitled: National Westminster Bank PLC
Description: 47 culvert road, london t/no: TGL179667 by way of fixed…
19 July 2010
Debenture
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 142 st johns hill london. And all…
19 December 2006
Charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land adjoining abyssinia road and at rear of 10 northcote…