LANGHAM GARDENS (EAST) RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 3AY

Company number 01045595
Status Active
Incorporation Date 10 March 1972
Company Type Private Limited Company
Address 12-15 HANGER GREEN, EALING, LONDON, GREATER LONDON, ENGLAND, W5 3AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Neil John Remsbery as a director on 27 September 2016; Termination of appointment of Martin David Nicholson as a director on 27 September 2016. The most likely internet sites of LANGHAM GARDENS (EAST) RESIDENTS COMPANY LIMITED are www.langhamgardenseastresidentscompany.co.uk, and www.langham-gardens-east-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.8 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langham Gardens East Residents Company Limited is a Private Limited Company. The company registration number is 01045595. Langham Gardens East Residents Company Limited has been working since 10 March 1972. The present status of the company is Active. The registered address of Langham Gardens East Residents Company Limited is 12 15 Hanger Green Ealing London Greater London England W5 3ay. The company`s financial liabilities are £162.71k. It is £10.11k against last year. The cash in hand is £154k. It is £18.17k against last year. And the total assets are £164.27k, which is £10.27k against last year. HGR SECRETARIES LIMITED is a Secretary of the company. ARORA, Ravi is a Director of the company. BEAVER, Warrick Richard is a Director of the company. REMSBERY, Neil John is a Director of the company. Secretary JOHNSON, Alan Frank has been resigned. Secretary MARTIN, Michael Joseph has been resigned. Director ARORA, Ravi has been resigned. Director BISSET, Daryl Patrick has been resigned. Director CARVANA, Emmanuel Gregory has been resigned. Director CUSHLEY, Patrick Francis has been resigned. Director EDMONDS, Moira Elizabeth has been resigned. Director FROST, Julian has been resigned. Director FROST, Lucy has been resigned. Director GAMBHIR, Aruna has been resigned. Director JOHNSON, Alan Frank has been resigned. Director LAURENCE, Adrian has been resigned. Director LORIMER, Rosemary Susan has been resigned. Director MARQUES, Marcelo has been resigned. Director MARTIN, Michael Joseph has been resigned. Director MATHIAS, Carl has been resigned. Director MOORE, Alan has been resigned. Director NANDA, Ramesh Chander has been resigned. Director NICHOLSON, Martin David has been resigned. Director NICHOLSON, Martin David has been resigned. Director SHEARMAN, Patricia May has been resigned. Director SHEARMAN, Philip Charles has been resigned. Director SHEARMAN, Philip Charles has been resigned. The company operates in "Residents property management".


langham gardens (east) residents company Key Finiance

LIABILITIES £162.71k
+6%
CASH £154k
+13%
TOTAL ASSETS £164.27k
+6%
All Financial Figures

Current Directors

Secretary
HGR SECRETARIES LIMITED
Appointed Date: 07 March 2011

Director
ARORA, Ravi
Appointed Date: 19 September 2011
54 years old

Director
BEAVER, Warrick Richard
Appointed Date: 22 October 2010
52 years old

Director
REMSBERY, Neil John
Appointed Date: 27 September 2016
69 years old

Resigned Directors

Secretary
JOHNSON, Alan Frank
Resigned: 18 March 1993

Secretary
MARTIN, Michael Joseph
Resigned: 07 March 2011
Appointed Date: 18 March 1993

Director
ARORA, Ravi
Resigned: 08 March 2005
Appointed Date: 16 March 2004
54 years old

Director
BISSET, Daryl Patrick
Resigned: 01 September 1997
Appointed Date: 07 March 1995
61 years old

Director
CARVANA, Emmanuel Gregory
Resigned: 26 March 1992
73 years old

Director
CUSHLEY, Patrick Francis
Resigned: 01 April 2004
Appointed Date: 27 February 2002
88 years old

Director
EDMONDS, Moira Elizabeth
Resigned: 01 May 2008
Appointed Date: 27 February 2002
81 years old

Director
FROST, Julian
Resigned: 10 January 2000
Appointed Date: 07 March 1995
61 years old

Director
FROST, Lucy
Resigned: 10 January 2000
Appointed Date: 07 March 1995
62 years old

Director
GAMBHIR, Aruna
Resigned: 03 March 2003
Appointed Date: 27 February 2002
85 years old

Director
JOHNSON, Alan Frank
Resigned: 18 March 1993
104 years old

Director
LAURENCE, Adrian
Resigned: 27 March 2000
66 years old

Director
LORIMER, Rosemary Susan
Resigned: 03 April 2012
Appointed Date: 11 November 2010
70 years old

Director
MARQUES, Marcelo
Resigned: 25 April 2001
Appointed Date: 19 March 1997
60 years old

Director
MARTIN, Michael Joseph
Resigned: 24 November 2010
84 years old

Director
MATHIAS, Carl
Resigned: 28 February 1997
58 years old

Director
MOORE, Alan
Resigned: 19 March 1997
Appointed Date: 05 March 1996
58 years old

Director
NANDA, Ramesh Chander
Resigned: 27 October 2010
Appointed Date: 08 March 2005
83 years old

Director
NICHOLSON, Martin David
Resigned: 27 September 2016
Appointed Date: 05 June 2012
40 years old

Director
NICHOLSON, Martin David
Resigned: 03 April 2012
Appointed Date: 15 September 2011
40 years old

Director
SHEARMAN, Patricia May
Resigned: 31 May 2011
Appointed Date: 27 February 2002
85 years old

Director
SHEARMAN, Philip Charles
Resigned: 04 July 2013
Appointed Date: 27 February 2002
86 years old

Director
SHEARMAN, Philip Charles
Resigned: 03 March 1994
86 years old

LANGHAM GARDENS (EAST) RESIDENTS COMPANY LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Appointment of Mr Neil John Remsbery as a director on 27 September 2016
04 Oct 2016
Termination of appointment of Martin David Nicholson as a director on 27 September 2016
11 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 160

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 93 more events
13 Mar 1987
Return made up to 25/02/87; full list of members

13 Mar 1987
Return made up to 25/02/87; full list of members

13 Mar 1987
Return made up to 05/02/86; full list of members

13 Mar 1987
Return made up to 05/02/86; full list of members

24 Feb 1987
Registered office changed on 24/02/87 from: bank chambers 567/569 fulham rd london SW6 1ES

LANGHAM GARDENS (EAST) RESIDENTS COMPANY LIMITED Charges

8 March 1973
Legal charge
Delivered: 28 March 1973
Status: Satisfied on 25 March 2000
Persons entitled: Hill Samuel & Co LTD
Description: 105 107 109 & 111 garden road, ealing, now known as 65-80…