HUGH LANGMEAD LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DY
Company number 00419851
Status Active
Incorporation Date 20 September 1946
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 004198510033 in full; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of HUGH LANGMEAD LIMITED are www.hughlangmead.co.uk, and www.hugh-langmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugh Langmead Limited is a Private Limited Company. The company registration number is 00419851. Hugh Langmead Limited has been working since 20 September 1946. The present status of the company is Active. The registered address of Hugh Langmead Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . LANGMEAD, Hugh is a Secretary of the company. LANGMEAD, Hugh is a Director of the company. Secretary THORNTON-JONES, Timothy has been resigned. Secretary WEST LEIGH OPUS LTD has been resigned. Director CRAIG, John Douglas has been resigned. Director WILKINSON, Charles Edmund has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
LANGMEAD, Hugh

79 years old

Resigned Directors

Secretary
THORNTON-JONES, Timothy
Resigned: 23 March 2004
Appointed Date: 04 January 1996

Secretary
WEST LEIGH OPUS LTD
Resigned: 14 April 2011
Appointed Date: 23 March 2004

Director
CRAIG, John Douglas
Resigned: 20 May 2006
Appointed Date: 15 December 1992
82 years old

Director
WILKINSON, Charles Edmund
Resigned: 15 December 1992
82 years old

Persons With Significant Control

Mr Langmead Hugh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

HUGH LANGMEAD LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 004198510033 in full
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

...
... and 149 more events
11 Sep 1986
Return made up to 20/07/86; full list of members

11 Jul 1986
Full accounts made up to 31 March 1985
24 Oct 1979
Memorandum and Articles of Association
03 May 1971
Company name changed\certificate issued on 03/05/71
20 Sep 1946
Certificate of incorporation

HUGH LANGMEAD LIMITED Charges

19 December 2013
Charge code 0041 9851 0033
Delivered: 28 December 2013
Status: Satisfied on 7 December 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a stafford house, 5 stafford street, london…
19 December 2013
Charge code 0041 9851 0032
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 289, 289(a)-(d) kings road and flats 1-10…
19 December 2013
Charge code 0041 9851 0031
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 105, 107 and 166 wandsworth bridge road…
19 December 2013
Charge code 0041 9851 0030
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 57-59 cleveland street, london. 61…
20 July 2009
Legal charge
Delivered: 22 July 2009
Status: Satisfied on 10 February 2014
Persons entitled: Co-Operative Bank PLC
Description: The freehold land known as 168 new cavendish street, and…
20 July 2009
Legal charge
Delivered: 22 July 2009
Status: Satisfied on 10 February 2014
Persons entitled: Co-Operative Bank PLC
Description: The freehold land known as 61 cleveland street, london t/n…
20 July 2009
Legal charge
Delivered: 22 July 2009
Status: Satisfied on 10 February 2014
Persons entitled: Co-Operative Bank PLC
Description: The property known as 57-59 cleveland street, london t/n…
29 April 2009
Deed of legal charge
Delivered: 1 May 2009
Status: Satisfied on 17 November 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land k/a cathedral mansions vauxhall bridge road and…
29 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 17 November 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land k/a ashley mansions, 252-256 (even) vauxhall…
28 May 2008
Legal charge
Delivered: 30 May 2008
Status: Satisfied on 21 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 61 cleveland street london.
28 May 2008
Legal charge
Delivered: 30 May 2008
Status: Satisfied on 21 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 59 cleveland street london.
28 May 2008
Legal charge
Delivered: 30 May 2008
Status: Satisfied on 21 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 57 cleveland street london.
26 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 4 April 2013
Persons entitled: West Bromwich Commercial Limited
Description: The f/h property known as 1-2 carfax horsham.
26 March 2007
Rent assignment
Delivered: 31 March 2007
Status: Satisfied on 4 April 2013
Persons entitled: West Bromwich Commercial Limited
Description: All right to any rental income payable under any lease,…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 10 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: 5 stafford street london W1S 4RR with title number 317496…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 10 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: 105/107 wandsworth bridge road london SW6 2TE t/n LN144059…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 10 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: 166 wandsworth bridge road london t/n LN119416. All…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 10 February 2014
Persons entitled: The Co-Operative Bank PLC
Description: 289, 289A, 289B, 289C, 289D, kings road and flats 1-10…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 154 wandsworth bridge road, l/b of hammersmith & fulham…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 10 July 2003
Persons entitled: Barclays Bank PLC
Description: 289, 289A, b, c & d kings road and 1-10 paultons house…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 21 July 2009
Persons entitled: Barclays Bank PLC
Description: 168 new cavendish street and 63A cleveland street, l/b of…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83, 85, 85A, 87/89 marchmont street, l/b of camden. Title…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 152 wandsworth bridge road, l/b of hammeersmith & fulham…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 10 July 2003
Persons entitled: Barclays Bank PLC
Description: 166 wandsworth bridge road, l/b of hammersmith & fulham…
7 January 1991
Legal charge
Delivered: 18 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 152 new cavendish street, l/b of city of westminster. Title…
30 June 1987
Legal charge
Delivered: 13 July 1987
Status: Satisfied on 15 August 1991
Persons entitled: Barclays Bank PLC
Description: 289 a/b/c/d kings road and flats 1-10 paultons house…
11 February 1985
Mortgage
Delivered: 26 February 1985
Status: Satisfied on 15 August 1991
Persons entitled: T C B Limited
Description: F/H premises k/a 15/18 great newport street london WC1…
2 May 1984
Legal charge
Delivered: 8 May 1984
Status: Satisfied on 15 August 1991
Persons entitled: Hambro Life Assurance PLC
Description: F/H 51,51A,57,59,61 and 63A cleveland street, london…
27 June 1979
Charge
Delivered: 3 July 1979
Status: Satisfied on 15 August 1991
Persons entitled: R L Pensions Trustees LTD
Description: F/H property known as 289; 289A, 289B, 289C, & 289D kings…
16 March 1979
Deposit of deeds
Delivered: 27 March 1979
Status: Satisfied on 15 August 1991
Persons entitled: Barclays Bank PLC
Description: 289, 289A, 289B, 289C, 289D kings road, chelsea and flats…
17 November 1978
Legal charge
Delivered: 21 November 1978
Status: Satisfied on 15 August 1991
Persons entitled: R.L. Pensions Trustees Limited Royal Liver Trustees Limited
Description: Piece of land forming part of the luton industrial estate…
21 August 1972
Legal charge
Delivered: 11 September 1972
Status: Satisfied on 28 June 2012
Persons entitled: Barclays Bank PLC
Description: Head hare farm, aldingbourne, chichester, sussex.