Company number 06413695
Status Active
Incorporation Date 31 October 2007
Company Type Private Limited Company
Address 2 HAWKSBROOK LANE, BECKENHAM, KENT, BR3 3SR
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr Peter Bolton as a secretary on 29 April 2017; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 3
. The most likely internet sites of CLUB LANGLEY BAR SERVICES LIMITED are www.clublangleybarservices.co.uk, and www.club-langley-bar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Club Langley Bar Services Limited is a Private Limited Company.
The company registration number is 06413695. Club Langley Bar Services Limited has been working since 31 October 2007.
The present status of the company is Active. The registered address of Club Langley Bar Services Limited is 2 Hawksbrook Lane Beckenham Kent Br3 3sr. . BOLTON, Peter is a Secretary of the company. DICKENS, Matthew is a Director of the company. Secretary DICKENS, Brian Albert has been resigned. Secretary ABLE SECRETARY LIMITED has been resigned. The company operates in "Licensed clubs".
Current Directors
Resigned Directors
Secretary
ABLE SECRETARY LIMITED
Resigned: 01 November 2007
Appointed Date: 31 October 2007
Persons With Significant Control
Mr Matthew Dickens
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
CLUB LANGLEY BAR SERVICES LIMITED Events
30 Apr 2017
Appointment of Mr Peter Bolton as a secretary on 29 April 2017
29 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
30 Nov 2015
Total exemption small company accounts made up to 31 October 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 19 more events
27 Feb 2009
Return made up to 31/10/08; full list of members
15 Jan 2008
Director's particulars changed
15 Jan 2008
New secretary appointed
15 Jan 2008
Secretary resigned
31 Oct 2007
Incorporation
7 March 2013
Mortgage deed
Delivered: 9 March 2013
Status: Satisfied
on 4 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 hawksbrook lane, beckenham, t/no: SGL726130, together…
11 August 2012
Debenture deed
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…