LANGLEY HOTELS LIMITED
LONDON BROOMCO (1674) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4EL

Company number 03639591
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address NOVUS LEISURE LIMITED, THIRD FLOOR, CLAREVILLE HOUSE, 26-27 OXENDON STREET, LONDON, SW1Y 4EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Gregor Grant as a secretary on 30 September 2016; Termination of appointment of Gregor Grant as a director on 30 September 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of LANGLEY HOTELS LIMITED are www.langleyhotels.co.uk, and www.langley-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Hotels Limited is a Private Limited Company. The company registration number is 03639591. Langley Hotels Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Langley Hotels Limited is Novus Leisure Limited Third Floor Clareville House 26 27 Oxendon Street London Sw1y 4el. . SMITH, Toby Coultas is a Director of the company. Secretary BULLOCH, Linda has been resigned. Secretary GARDNER, Malcolm William has been resigned. Secretary GRANT, Gregor has been resigned. Secretary HARRISON, Karl David has been resigned. Secretary HOLBROOK, Jane Susan has been resigned. Secretary KENDALL, Andrew has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary SHERRINGTON, James David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKWOOD, David James has been resigned. Director CAMPBELL, Andrew Maxwell has been resigned. Director COHEN, Robert Digby Paul has been resigned. Director CULLUM, Timothy Edward has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GARDNER, Malcolm William has been resigned. Director GRANT, Gregor has been resigned. Director HARRISON, Karl David has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director PALMER, Steven Mark has been resigned. Director RICHARDS, Stephen has been resigned. Director TAMBLYN, Nicholas has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SMITH, Toby Coultas
Appointed Date: 30 October 2014
55 years old

Resigned Directors

Secretary
BULLOCH, Linda
Resigned: 04 July 2013
Appointed Date: 01 October 2012

Secretary
GARDNER, Malcolm William
Resigned: 05 July 2001
Appointed Date: 06 October 1999

Secretary
GRANT, Gregor
Resigned: 30 September 2016
Appointed Date: 04 July 2013

Secretary
HARRISON, Karl David
Resigned: 06 October 1999
Appointed Date: 08 January 1999

Secretary
HOLBROOK, Jane Susan
Resigned: 07 April 2010
Appointed Date: 13 November 2006

Secretary
KENDALL, Andrew
Resigned: 01 October 2012
Appointed Date: 04 June 2011

Secretary
PALMER, Steven Mark
Resigned: 13 November 2006
Appointed Date: 05 July 2001

Secretary
SHERRINGTON, James David
Resigned: 03 June 2011
Appointed Date: 07 April 2010

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 January 1999
Appointed Date: 28 September 1998

Director
BLACKWOOD, David James
Resigned: 06 October 1999
Appointed Date: 08 January 1999
61 years old

Director
CAMPBELL, Andrew Maxwell
Resigned: 18 April 2013
Appointed Date: 19 May 2010
61 years old

Director
COHEN, Robert Digby Paul
Resigned: 12 October 2004
Appointed Date: 06 October 1999
59 years old

Director
CULLUM, Timothy Edward
Resigned: 10 October 2014
Appointed Date: 28 June 2013
56 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 January 1999
Appointed Date: 28 September 1998

Director
GARDNER, Malcolm William
Resigned: 05 July 2001
Appointed Date: 06 October 1999
67 years old

Director
GRANT, Gregor
Resigned: 30 September 2016
Appointed Date: 18 April 2013
58 years old

Director
HARRISON, Karl David
Resigned: 06 October 1999
Appointed Date: 08 January 1999
62 years old

Director
HOLBROOK, Jane Susan
Resigned: 19 May 2010
Appointed Date: 13 November 2006
61 years old

Director
PALMER, Steven Mark
Resigned: 13 November 2006
Appointed Date: 05 July 2001
65 years old

Director
RICHARDS, Stephen
Resigned: 28 June 2013
Appointed Date: 23 May 2005
57 years old

Director
TAMBLYN, Nicholas
Resigned: 17 May 2002
Appointed Date: 06 October 1999
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 January 1999
Appointed Date: 28 September 1998

Persons With Significant Control

A3d2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGLEY HOTELS LIMITED Events

30 Nov 2016
Termination of appointment of Gregor Grant as a secretary on 30 September 2016
15 Nov 2016
Termination of appointment of Gregor Grant as a director on 30 September 2016
12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

...
... and 76 more events
13 Jan 1999
Director resigned
13 Jan 1999
Secretary resigned;director resigned
13 Jan 1999
New director appointed
13 Jan 1999
Accounting reference date extended from 30/09/99 to 28/02/00
28 Sep 1998
Incorporation

LANGLEY HOTELS LIMITED Charges

27 July 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Haymarket Financial LLP
Description: Foundation, 5 langley street, london t/no:NGL893919. Fixed…
4 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 5 February 2000
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…