5 LANGTRY ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0AJ

Company number 02854434
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address 5 LANGTRY ROAD, ST JOHNS WOOD, LONDON, NW8 0AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 4 . The most likely internet sites of 5 LANGTRY ROAD LIMITED are www.5langtryroad.co.uk, and www.5-langtry-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. 5 Langtry Road Limited is a Private Limited Company. The company registration number is 02854434. 5 Langtry Road Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of 5 Langtry Road Limited is 5 Langtry Road St Johns Wood London Nw8 0aj. . SAFFER, Joshua Emanuel is a Secretary of the company. FAIRBAIRN, David Muir is a Director of the company. Secretary BROWN, Steven Marcus Dixon has been resigned. Secretary KUIPER MOORE, Paula has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUTTON, Kim has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


5 langtry road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAFFER, Joshua Emanuel
Appointed Date: 24 November 2009

Director
FAIRBAIRN, David Muir
Appointed Date: 02 August 1999
76 years old

Resigned Directors

Secretary
BROWN, Steven Marcus Dixon
Resigned: 25 November 2009
Appointed Date: 14 March 2005

Secretary
KUIPER MOORE, Paula
Resigned: 14 March 2005
Appointed Date: 17 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Director
HUTTON, Kim
Resigned: 30 December 1998
Appointed Date: 17 September 1993
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Persons With Significant Control

Mr Josh Saffer
Notified on: 6 September 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 LANGTRY ROAD LIMITED Events

17 Sep 2016
Confirmation statement made on 14 September 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 30 September 2015
27 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4

20 Apr 2015
Accounts for a dormant company made up to 30 September 2014
25 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4

...
... and 47 more events
20 Sep 1994
Return made up to 14/09/94; full list of members

13 Oct 1993
Ad 24/09/93--------- £ si 2@1=2 £ ic 2/4

24 Sep 1993
Secretary resigned;new secretary appointed

24 Sep 1993
Director resigned;new director appointed

17 Sep 1993
Incorporation