LANGBOURNE PLACE BLOCK IV FREEHOLD LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04619472
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 9 . The most likely internet sites of LANGBOURNE PLACE BLOCK IV FREEHOLD LIMITED are www.langbourneplaceblockivfreehold.co.uk, and www.langbourne-place-block-iv-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langbourne Place Block Iv Freehold Limited is a Private Limited Company. The company registration number is 04619472. Langbourne Place Block Iv Freehold Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Langbourne Place Block Iv Freehold Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. The company`s financial liabilities are £0.18k. It is £-0.57k against last year. The cash in hand is £0.01k. It is £-0.17k against last year. And the total assets are £0.61k, which is £0.07k against last year. RENDALL AND RITTNER LIMITED is a Secretary of the company. LI, Joe is a Director of the company. Secretary DENNY, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAMPTON, Heather has been resigned. Director DENNY, Helen has been resigned. Director FIDGEON, Stephen has been resigned. Director PATEL, Jigneshkumar Manilal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


langbourne place block iv freehold Key Finiance

LIABILITIES £0.18k
-76%
CASH £0.01k
-94%
TOTAL ASSETS £0.61k
+12%
All Financial Figures

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 September 2004

Director
LI, Joe
Appointed Date: 10 June 2014
44 years old

Resigned Directors

Secretary
DENNY, Helen
Resigned: 01 September 2004
Appointed Date: 17 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
BRAMPTON, Heather
Resigned: 10 August 2007
Appointed Date: 03 November 2005
51 years old

Director
DENNY, Helen
Resigned: 28 March 2006
Appointed Date: 17 December 2002
49 years old

Director
FIDGEON, Stephen
Resigned: 12 May 2004
Appointed Date: 17 December 2002
50 years old

Director
PATEL, Jigneshkumar Manilal
Resigned: 03 April 2014
Appointed Date: 17 May 2004
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

LANGBOURNE PLACE BLOCK IV FREEHOLD LIMITED Events

29 Dec 2016
Confirmation statement made on 17 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 9

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9

...
... and 42 more events
06 Jan 2003
Secretary resigned;director resigned
06 Jan 2003
Director resigned
06 Jan 2003
New director appointed
06 Jan 2003
New secretary appointed;new director appointed
17 Dec 2002
Incorporation