LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED
WOKING NPI (BUTLERS WHARF) LIMITED

Hellopages » Surrey » Woking » GU22 0EJ

Company number 03950836
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address 30 TRIGGS CLOSE, TRIGGS LANE, WOKING, ENGLAND, GU22 0EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 March 2017 with updates; Registered office address changed from 47 Lafone Street London SE1 2LX to 30 Triggs Close Triggs Lane Woking GU22 0EJ on 10 January 2017. The most likely internet sites of LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED are www.langbournpropertiesbutlerswharf.co.uk, and www.langbourn-properties-butler-s-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bagshot Rail Station is 6.2 miles; to Ash Vale Rail Station is 7 miles; to Ash Rail Station is 7.4 miles; to Milford (Surrey) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langbourn Properties Butler S Wharf Limited is a Private Limited Company. The company registration number is 03950836. Langbourn Properties Butler S Wharf Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Langbourn Properties Butler S Wharf Limited is 30 Triggs Close Triggs Lane Woking England Gu22 0ej. . CAMPBELL, Ian Robin is a Secretary of the company. CAMPBELL, Ian Robin is a Director of the company. WIGGINS, Nigel Charles is a Director of the company. Secretary HALCO SECRETARIES LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Derek Deshborough has been resigned. Nominee Director HENDERSON ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAMPBELL, Ian Robin
Appointed Date: 04 September 2002

Director
CAMPBELL, Ian Robin
Appointed Date: 29 March 2010
79 years old

Director
WIGGINS, Nigel Charles
Appointed Date: 04 September 2001
75 years old

Resigned Directors

Secretary
HALCO SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2001

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2001
Appointed Date: 14 March 2000

Director
BROWN, Derek Deshborough
Resigned: 23 December 2012
Appointed Date: 04 September 2002
67 years old

Nominee Director
HENDERSON ADMINISTRATION SERVICES LIMITED
Resigned: 04 September 2001
Appointed Date: 14 March 2000

Persons With Significant Control

Langbourn Properties (Butler's Wharf Building) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Jan 2017
Registered office address changed from 47 Lafone Street London SE1 2LX to 30 Triggs Close Triggs Lane Woking GU22 0EJ on 10 January 2017
22 Mar 2016
Satisfaction of charge 3 in full
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

...
... and 59 more events
28 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Mar 2000
Resolutions
  • ELRES ‐ Elective resolution

28 Mar 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Mar 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
14 Mar 2000
Incorporation

LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED Charges

15 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 4 March 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: The l/h property k/a ground and first floor, butler's wharf…
15 March 2006
Deed of assignment by way of charge of rental income
Delivered: 17 March 2006
Status: Satisfied on 22 March 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All the rights titles benefits and interests of the…
4 September 2001
Third party floating charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Floating charge over the company's undertaking property and…
4 September 2001
Third party legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First legal mortgage over all that leasehold and property…