Company number 01245226
Status Active
Incorporation Date 19 February 1976
Company Type Private Limited Company
Address 62 WILSON STREET, LONDON, EC2A 2BU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
GBP 14,003
. The most likely internet sites of LANGHAM SECRETARIAL COLLEGE LIMITED are www.langhamsecretarialcollege.co.uk, and www.langham-secretarial-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langham Secretarial College Limited is a Private Limited Company.
The company registration number is 01245226. Langham Secretarial College Limited has been working since 19 February 1976.
The present status of the company is Active. The registered address of Langham Secretarial College Limited is 62 Wilson Street London Ec2a 2bu. . PRINGLE, Christopher Alec Berry is a Secretary of the company. EDWARDS, Olwen Sharon is a Director of the company. PRINGLE, Christopher Alec Berry is a Director of the company. Director BOVILL, Alfred John Sherer has been resigned. Director HAMILTON, Nicholas Mark has been resigned. Director MORGAN, Sean David has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Rulebook Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LANGHAM SECRETARIAL COLLEGE LIMITED Events
26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
12 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Termination of appointment of Sean David Morgan as a director on 29 May 2015
...
... and 90 more events
27 Aug 1987
Full accounts made up to 31 August 1986
13 Nov 1986
Registered office changed on 13/11/86 from: 186 hammersmith road london W6 7DJ
14 Oct 1986
Accounts for a small company made up to 31 March 1985
14 Oct 1986
Annual return made up to 10/09/86
19 Feb 1976
Incorporation
11 September 2012
Debenture
Delivered: 27 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 5 grosvenor gardens london SW1. And the proceeds of…
21 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The keyman insurance policy on the life of christopher alec…
21 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: Alfred John Sherer Bovil
Description: 5 grosvenor gardens london SW1, 24 queensberry place london…
31 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 queensbury place south kensington…
22 September 1995
Legal mortgage
Delivered: 29 September 1995
Status: Satisfied
on 4 February 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 5 grosvenor gardens london and 5…
25 June 1991
Mortgage debenture
Delivered: 8 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 May 1991
Legal mortgage
Delivered: 22 May 1991
Status: Satisfied
on 13 February 1993
Persons entitled: National Westminster Bank PLC
Description: 22 queensbury place l/b kensington and chelsea t/no ln…
21 July 1988
Legal mortgage
Delivered: 1 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 18 dunraven street london W1 and/or the…
16 March 1982
Debenture
Delivered: 29 March 1982
Status: Satisfied
on 13 February 1993
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed & floating charge over undertaking and all property…
16 March 1982
Charge
Delivered: 20 March 1982
Status: Satisfied
on 13 February 1993
Persons entitled: Manufacturers Hanover Trust Company
Description: All monies standing to the credit of any deposit current or…
16 March 1982
Charge
Delivered: 20 March 1982
Status: Satisfied
on 13 February 1993
Persons entitled: Manufacturers Hanover Trust Company
Description: 10,000 ordinary shares of £1 each and 430,000 new ordinary…
23 October 1978
Legal mortgage
Delivered: 2 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H- 18 dunraven st, london W.1 comprised in a mortgage…
10 February 1978
Legal mortgage
Delivered: 14 February 1978
Status: Satisfied
on 13 February 1993
Persons entitled: National Westminster Bank PLC
Description: F/H: 49, addison gdns, london W14. Described in transfer…