LANGFORD WALKER GROSVENOR HOUSE LIMITED
SIDCUP G K GOLDMAN KLEIN LIMITED

Hellopages » Greater London » Bexley » DA14 5DA

Company number 07744160
Status Active
Incorporation Date 17 August 2011
Company Type Private Limited Company
Address MCBRIDES LLP, 2 CRAY ROAD, SIDCUP, KENT, ENGLAND, DA14 5DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LANGFORD WALKER GROSVENOR HOUSE LIMITED are www.langfordwalkergrosvenorhouse.co.uk, and www.langford-walker-grosvenor-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Bickley Rail Station is 3.4 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langford Walker Grosvenor House Limited is a Private Limited Company. The company registration number is 07744160. Langford Walker Grosvenor House Limited has been working since 17 August 2011. The present status of the company is Active. The registered address of Langford Walker Grosvenor House Limited is Mcbrides Llp 2 Cray Road Sidcup Kent England Da14 5da. . CORNISH, Alan Stephen is a Director of the company. SARGENT, Robert is a Director of the company. WALKER, Bruce Gordon is a Director of the company. Secretary INSIGHT NOMINEES LIMITED has been resigned. Director MUMFORD, Garry Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CORNISH, Alan Stephen
Appointed Date: 01 May 2014
70 years old

Director
SARGENT, Robert
Appointed Date: 01 May 2014
61 years old

Director
WALKER, Bruce Gordon
Appointed Date: 01 May 2014
70 years old

Resigned Directors

Secretary
INSIGHT NOMINEES LIMITED
Resigned: 17 August 2015
Appointed Date: 17 August 2011

Director
MUMFORD, Garry Peter
Resigned: 01 May 2014
Appointed Date: 17 August 2011
66 years old

LANGFORD WALKER GROSVENOR HOUSE LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 17 August 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Termination of appointment of Insight Nominees Limited as a secretary on 17 August 2015
17 Aug 2015
Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to Mcbrides Llp 2 Cray Road Sidcup Kent DA14 5DA on 17 August 2015
...
... and 16 more events
08 Nov 2011
Statement by directors
08 Nov 2011
Solvency statement dated 03/11/11
08 Nov 2011
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Oct 2011
Current accounting period shortened from 31 August 2012 to 31 March 2012
17 Aug 2011
Incorporation

LANGFORD WALKER GROSVENOR HOUSE LIMITED Charges

24 November 2014
Charge code 0774 4160 0002
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mega house crest view drive orpington kent t/no K142619…
3 November 2014
Charge code 0774 4160 0001
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…