LANGBOURN PROPERTIES (CARDAMOM) LIMITED
WOKING LANGBOURN PROPERTIES (BUTLER'S WHARF) LIMITED CHARCO 522 LIMITED

Hellopages » Surrey » Woking » GU22 0EJ

Company number 02789642
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 30 TRIGGS CLOSE, TRIGGS LANE, WOKING, ENGLAND, GU22 0EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 12 February 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 (CARDAMOM) LIMITED are www.langbournpropertiescardamom.co.uk, and www.langbourn-properties-cardamom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine 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 Cardamom Limited is a Private Limited Company. The company registration number is 02789642. Langbourn Properties Cardamom Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Langbourn Properties Cardamom 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 BARNES, Terence Henry has been resigned. Secretary CAMPBELL, Ian Robin has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BROWN, Derek Deshborough has been resigned. Director PARKES, Derek has been resigned. Director HALCO SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


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: 15 March 1993
75 years old

Resigned Directors

Secretary
BARNES, Terence Henry
Resigned: 04 September 2002
Appointed Date: 08 July 2000

Secretary
CAMPBELL, Ian Robin
Resigned: 08 July 2000
Appointed Date: 15 March 1993

Secretary
HALCO SECRETARIES LIMITED
Resigned: 15 March 1993
Appointed Date: 12 February 1993

Director
BROWN, Derek Deshborough
Resigned: 23 December 2012
Appointed Date: 15 March 1993
67 years old

Director
PARKES, Derek
Resigned: 14 October 1999
Appointed Date: 15 March 1993
81 years old

Director
HALCO SECRETARIES LIMITED
Resigned: 15 March 1993
Appointed Date: 12 February 1993

Persons With Significant Control

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

LANGBOURN PROPERTIES (CARDAMOM) LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 12 February 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
12 Apr 2016
Satisfaction of charge 5 in full
22 Mar 2016
Satisfaction of charge 4 in full
...
... and 71 more events
31 Mar 1993
Secretary resigned;new secretary appointed

31 Mar 1993
New director appointed

31 Mar 1993
New director appointed

31 Mar 1993
Director resigned;new director appointed

12 Feb 1993
Incorporation

LANGBOURN PROPERTIES (CARDAMOM) LIMITED Charges

15 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 12 April 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: The l/h property k/a basement and ground floor, cardamom…
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…
8 June 1998
Debenture
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Langbourn Properties PLC
Description: By way of legal mortgage cardamom building shad thames…
18 March 1998
Third party legal charge
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Basement and ground floors of cardarmon building 31 shad…
18 March 1998
Floating charge
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the company's undertaking property and other assets…