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
Resigned Directors
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
FILEX SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 03 September 1998
Director
PANKHANIA, Keval
Resigned: 13 November 2012
Appointed Date: 23 April 2008
53 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
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
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
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…