LANGCHARM LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 2UT
Company number 02113938
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LANGCHARM LIMITED are www.langcharm.co.uk, and www.langcharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langcharm Limited is a Private Limited Company. The company registration number is 02113938. Langcharm Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Langcharm Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary BARTLETT, John Charles Harold has been resigned. Secretary MARSHALL, Sam has been resigned. Secretary ROBSON, Gail has been resigned. Secretary SINGH, Jagtar has been resigned. Secretary CITY GROUP P.L.C. has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ALBERTO, David Arthur Vere has been resigned. Director BLURTON, Andrew Francis has been resigned. Director BLURTON, Andrew Francis has been resigned. Director CASHMAN, Peter Michael has been resigned. Director DONNE, Celia Mary Barbara has been resigned. Director EDWARDS, Henry John has been resigned. Director NEWBOROUGH, Philip William has been resigned. Director PANKHANIA, Keval has been resigned. Director REGAN, Timothy Sean James Donovan has been resigned. Director ROLLASON, Ian has been resigned. Director SINGH, Jagtar has been resigned. Director SPENCER, John Robert has been resigned. Director THOMPSON, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
53 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
BARTLETT, John Charles Harold
Resigned: 02 May 2013
Appointed Date: 06 May 2009

Secretary
MARSHALL, Sam
Resigned: 30 January 1998

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 19 July 2000

Secretary
SINGH, Jagtar
Resigned: 03 September 1998
Appointed Date: 30 January 1998

Secretary
CITY GROUP P.L.C.
Resigned: 01 May 2013
Appointed Date: 01 January 2013

Secretary
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 03 September 1998

Director
ALBERTO, David Arthur Vere
Resigned: 21 May 2003
Appointed Date: 17 September 1999
57 years old

Director
BLURTON, Andrew Francis
Resigned: 22 March 2013
Appointed Date: 13 November 2012
71 years old

Director
BLURTON, Andrew Francis
Resigned: 16 June 2009
Appointed Date: 30 January 1998
71 years old

Director
CASHMAN, Peter Michael
Resigned: 30 January 1998
Appointed Date: 30 September 1996
77 years old

Director
DONNE, Celia Mary Barbara
Resigned: 15 March 2014
Appointed Date: 22 March 2013
54 years old

Director
EDWARDS, Henry John
Resigned: 30 January 1998
102 years old

Director
NEWBOROUGH, Philip William
Resigned: 08 June 2001
Appointed Date: 17 September 1999
63 years old

Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 23 April 2008
53 years old

Director
REGAN, Timothy Sean James Donovan
Resigned: 15 March 2014
Appointed Date: 22 March 2013
60 years old

Director
ROLLASON, Ian
Resigned: 30 January 1998
Appointed Date: 20 January 1998
79 years old

Director
SINGH, Jagtar
Resigned: 09 May 2012
Appointed Date: 30 January 1998
67 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 16 June 2009
67 years old

Director
THOMPSON, Michael
Resigned: 30 September 1996
93 years old

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

LANGCHARM LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,200,102

21 Oct 2015
Full accounts made up to 31 December 2014
...
... and 154 more events
10 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1987
Registered office changed on 10/07/87 from: 1/3 leonard street london EC2A 4AQ

23 Mar 1987
Certificate of Incorporation

23 Mar 1987
Incorporation

LANGCHARM LIMITED Charges

22 March 2013
A security agreement
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Pathway Finance Societe a Responsabilite Limitee
Description: By way of a first floating charge all of its assets, book…
28 September 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Debenture
Delivered: 30 December 2005
Status: Satisfied on 3 October 2007
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for Itself and the Banks
Description: L/H property k/a bentinck building, 5 wheeler gate…
1 July 2003
Debenture (senior)
Delivered: 22 July 2003
Status: Satisfied on 3 October 2007
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Debenture (mezzanine)
Delivered: 22 July 2003
Status: Satisfied on 3 October 2007
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Debenture
Delivered: 18 August 1999
Status: Satisfied on 3 October 2007
Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Banks
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Debenture
Delivered: 18 August 1999
Status: Satisfied on 3 October 2007
Persons entitled: Bhf-Bank Ag,as Trustee for Itself and the Banks
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Guarantee & debenture
Delivered: 30 June 1999
Status: Satisfied on 5 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Guarantee & debenture
Delivered: 11 February 1998
Status: Satisfied on 5 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…