LANGCOMP LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1ES

Company number 03178302
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address 205 EDGWARE ROAD, LONDON, W2 1ES
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Cansel Tan as a director on 3 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4 . The most likely internet sites of LANGCOMP LIMITED are www.langcomp.co.uk, and www.langcomp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langcomp Limited is a Private Limited Company. The company registration number is 03178302. Langcomp Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of Langcomp Limited is 205 Edgware Road London W2 1es. The company`s financial liabilities are £48.66k. It is £31.54k against last year. The cash in hand is £21.08k. It is £21.08k against last year. And the total assets are £108.68k, which is £14.84k against last year. UNSAL SHARKAWI, Berrak is a Secretary of the company. TAN, Cansel is a Director of the company. UNSAL SHARKAWI, Berrak is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director AYYILDIZ, Kanat has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other education n.e.c.".


langcomp Key Finiance

LIABILITIES £48.66k
+184%
CASH £21.08k
TOTAL ASSETS £108.68k
+15%
All Financial Figures

Current Directors

Secretary
UNSAL SHARKAWI, Berrak
Appointed Date: 26 March 1996

Director
TAN, Cansel
Appointed Date: 03 June 2016
35 years old

Director
UNSAL SHARKAWI, Berrak
Appointed Date: 01 January 1998
54 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 26 March 1996
Appointed Date: 26 March 1996

Director
AYYILDIZ, Kanat
Resigned: 26 July 2013
Appointed Date: 26 March 1996
55 years old

Nominee Director
WAYNE, Yvonne
Resigned: 26 March 1996
Appointed Date: 26 March 1996
45 years old

LANGCOMP LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Appointment of Miss Cansel Tan as a director on 3 June 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4

12 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
01 May 1996
New director appointed
14 Apr 1996
Secretary resigned
14 Apr 1996
Director resigned
14 Apr 1996
New secretary appointed
26 Mar 1996
Incorporation

LANGCOMP LIMITED Charges

27 January 2009
Legal charge
Delivered: 31 January 2009
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: The property known as 63 shelton street, london t/n ln…
26 January 2009
Rent deposit deed
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: £38,812.50 in an interest bearing account see image for…
4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Satisfied on 6 August 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 63 shelton street london t/no LN120476 by way of fixed…
23 September 2008
Debenture
Delivered: 27 September 2008
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2008
Rent deposit deed
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Simon Emanuel Sacerdoti, Alexandra Sophie Hannah Rusnak, Daniel David Sacerdoti and Jonathan Michael Sacerdoti
Description: All sums standing to the credit of the deposit account see…
26 October 2006
Rent deposit deed
Delivered: 7 November 2006
Status: Satisfied on 20 August 2014
Persons entitled: Grovemoor Estates Limited
Description: The rent deposit agreement.
28 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 20 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 63 shelton street london. With…
28 April 2004
Legal mortgage
Delivered: 6 May 2004
Status: Satisfied on 20 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 2 gordon way barnet. With the…
28 April 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 20 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 20 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H 63 shelton street holborn london WC2.