Fulham
London
SW6 3TT
Director Name | Ivan Kenneth Frazer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1991) |
Role | Solicitor |
Correspondence Address | 159 Portaferry Road Newtownards County Down BT22 2AJ Northern Ireland |
Director Name | Ivan Montgomery |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 1991) |
Role | Solicitor |
Correspondence Address | 22 Cambourne Park Upper Malone Road Belfast BT9 6RL Northern Ireland |
Secretary Name | Aubrey Peter Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 April 1990) |
Role | Company Director |
Correspondence Address | Eagle Star House 5-7 Upper Queen Street Belfast County Antrim BT1 6FD Northern Ireland |
Secretary Name | Geffrey Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1990(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 1991) |
Role | Solicitor |
Correspondence Address | 2 Brompton Road Bangor County Down BR20 3RE |
Director Name | Isobel Brownlie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 1997) |
Role | Solicitor |
Correspondence Address | 20 May Street Belfast County Antrim BT1 4NL Northern Ireland |
Director Name | Aubrey Peter Martin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | Braemoyle 13 Grey Point Helens Bay County Down BT19 1LE Northern Ireland |
Secretary Name | Aubrey Peter Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Braemoyle 13 Grey Point Helens Bay County Down BT19 1LE Northern Ireland |
Director Name | Angus Francis Roche Creed |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 26 Knockdene Park South Belfast BT5 7AB Northern Ireland |
Director Name | Joan Patricia Holt |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Balladoole House Castletown Isle Of Man IM9 4PE |
Director Name | Richard Martin Holt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | The Granary Balladoole Castletown Isle Of Man IM9 4PE |
Director Name | George Ramsey Martin Moore |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2009) |
Role | Advocate |
Correspondence Address | 33 Athol Street Douglas Isle Of Man IM1 1LB |
Secretary Name | Paul Roger Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Willowbrook Gardens Vicarage Road Braddan Isle Of Man IM2 2QQ |
Director Name | Paul David Morris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2004) |
Role | Lawyer |
Correspondence Address | 33-35 Athol Street Douglas Isle Of Man IM1 1LB |
Secretary Name | Janet McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Paradise Field Castletown IM9 1AQ |
Director Name | Janet Hazel McGowan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 January 2020) |
Role | Pa/Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Paradise Field Castletown Isle Of Man IM9 1AQ |
Director Name | Mrs Jane Margaret Watterson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2023) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Prospect Villa Andreas Road Lezayre IM7 4EF |
Secretary Name | Mrs Jane Margaret Watterson |
---|---|
Status | Resigned |
Appointed | 06 January 2020(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Prospect Villa Andreas Road Lezayre IM7 4EF |
Telephone | 01344 483349 |
---|---|
Telephone region | Bracknell |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
600k at £1 | Langford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £585,762 |
Cash | £559,500 |
Current Liabilities | £27,087 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 5 April 2023 (13 pages) |
---|---|
4 October 2023 | Resolutions
|
3 October 2023 | Termination of appointment of Jane Margaret Watterson as a director on 29 September 2023 (1 page) |
3 October 2023 | Memorandum and Articles of Association (11 pages) |
2 October 2023 | Termination of appointment of Jane Margaret Watterson as a secretary on 29 September 2023 (1 page) |
17 August 2023 | Secretary's details changed for Mrs Jane Margaret Watterson on 28 July 2023 (1 page) |
17 August 2023 | Director's details changed for Mrs Jane Margaret Watterson on 28 July 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
27 July 2023 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Third Floor 2 Semple Street Edinburgh EH3 8BL on 27 July 2023 (2 pages) |
19 January 2023 | Current accounting period shortened from 31 May 2023 to 5 April 2023 (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
9 September 2022 | Confirmation statement made on 28 July 2022 with updates (6 pages) |
27 May 2022 | Notification of Christopher Piers Martin Harris as a person with significant control on 22 March 2022 (2 pages) |
26 May 2022 | Cessation of Langford Limited as a person with significant control on 22 March 2022 (3 pages) |
2 March 2022 | Resolutions
|
2 March 2022 | Statement of capital on 2 March 2022
|
2 March 2022 | Statement by Directors (1 page) |
2 March 2022 | Solvency Statement dated 10/02/22 (1 page) |
25 February 2022 | Memorandum and Articles of Association (9 pages) |
24 February 2022 | Resolutions
|
23 February 2022 | Statement of capital following an allotment of shares on 27 October 2021
|
22 September 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
11 August 2021 | Confirmation statement made on 28 July 2021 with no updates (2 pages) |
26 January 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 28 July 2020 with no updates (2 pages) |
27 January 2020 | Appointment of Mrs Jane Margaret Watterson as a director on 6 January 2020 (2 pages) |
17 January 2020 | Appointment of Mrs Jane Margaret Watterson as a secretary on 6 January 2020 (3 pages) |
16 January 2020 | Termination of appointment of Janet Mcgowan as a secretary on 6 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Janet Hazel Mcgowan as a director on 6 January 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
20 August 2019 | Confirmation statement made on 28 July 2019 with no updates (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with no updates (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 28 July 2017 with no updates (2 pages) |
1 September 2017 | Confirmation statement made on 28 July 2017 with no updates (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
24 October 2012 | Appointment of Sarah Caroline Holt as a director (3 pages) |
24 October 2012 | Termination of appointment of Joan Holt as a director (2 pages) |
24 October 2012 | Termination of appointment of Joan Holt as a director (2 pages) |
24 October 2012 | Appointment of Sarah Caroline Holt as a director (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 8 May 2012 (2 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Termination of appointment of George Moore as a director (1 page) |
5 February 2010 | Appointment of Janet Mcgowan as a director (2 pages) |
5 February 2010 | Termination of appointment of George Moore as a director (1 page) |
5 February 2010 | Appointment of Janet Mcgowan as a director (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 September 2009 | Return made up to 28/07/09; full list of members (6 pages) |
4 September 2009 | Return made up to 28/07/09; full list of members (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 August 2008 | Return made up to 28/07/08; no change of members (6 pages) |
14 August 2008 | Return made up to 28/07/08; no change of members (6 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
7 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members
|
2 August 2002 | Return made up to 28/07/02; full list of members
|
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (1 page) |
2 June 2002 | New secretary appointed (1 page) |
2 June 2002 | New secretary appointed (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (1 page) |
2 June 2002 | New director appointed (1 page) |
2 June 2002 | New director appointed (1 page) |
2 June 2002 | New director appointed (2 pages) |
27 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 November 2001 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
21 November 2001 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members
|
23 August 2000 | Return made up to 28/07/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 September 1998 | Return made up to 13/08/98; no change of members
|
2 September 1998 | Return made up to 13/08/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
15 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 13/08/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
9 August 1996 | Return made up to 13/08/96; full list of members (5 pages) |
29 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 December 1980 | Memorandum and Articles of Association (12 pages) |
29 December 1980 | Memorandum and Articles of Association (12 pages) |
27 November 1975 | Certificate of incorporation (1 page) |
27 November 1975 | Incorporation (13 pages) |
27 November 1975 | Incorporation (13 pages) |
27 November 1975 | Certificate of incorporation (1 page) |