LANGBOURN PROPERTIES (SPICE QUAY) LIMITED
WOKING CHARCO 887 LIMITED

Hellopages » Surrey » Woking » GU22 0EJ

Company number 04246119
Status Active
Incorporation Date 4 July 2001
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 sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from 47 Lafone Street London SE1 2LX to 30 Triggs Close Triggs Lane Woking GU22 0EJ on 10 January 2017; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of LANGBOURN PROPERTIES (SPICE QUAY) LIMITED are www.langbournpropertiesspicequay.co.uk, and www.langbourn-properties-spice-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four 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 Spice Quay Limited is a Private Limited Company. The company registration number is 04246119. Langbourn Properties Spice Quay Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Langbourn Properties Spice Quay 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 HALCO SECRETARIES LIMITED has been resigned. Director BROWN, Derek Deshborough has been resigned. Nominee Director HALCO MANAGEMENT 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: 10 August 2001
75 years old

Resigned Directors

Secretary
BARNES, Terence Henry
Resigned: 04 September 2002
Appointed Date: 24 January 2002

Secretary
HALCO SECRETARIES LIMITED
Resigned: 24 January 2002
Appointed Date: 04 July 2001

Director
BROWN, Derek Deshborough
Resigned: 23 December 2012
Appointed Date: 24 January 2002
67 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 10 August 2001
Appointed Date: 04 July 2001

Persons With Significant Control

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

LANGBOURN PROPERTIES (SPICE QUAY) LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 June 2016
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
07 Jul 2016
Confirmation statement made on 4 July 2016 with updates
22 Mar 2016
Satisfaction of charge 3 in full
10 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 51 more events
21 Aug 2001
Registered office changed on 21/08/01 from: 8-10 new fetter lane london EC4A 1RS
21 Aug 2001
Accounting reference date shortened from 31/07/02 to 30/06/02
21 Aug 2001
New director appointed
21 Aug 2001
Director resigned
04 Jul 2001
Incorporation

LANGBOURN PROPERTIES (SPICE QUAY) 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 restaurant 1, 34A shad thames, london…
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…
20 December 2001
Third party legal charge
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First legal mortgage over all l/h land being restaurants 1…
18 October 2001
Third party floating charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…