44 LANGHAM STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

44 LANGHAM STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07999270

Incorporation date

21/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

44 Langham Street, Flat 3, London W1W 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon03/12/2025
Micro company accounts made up to 2025-03-30
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon25/07/2025
Appointment of Ms Fiona Bailey as a secretary on 2025-07-25
dot icon25/07/2025
Appointment of Mr Simon Luo as a director on 2025-07-25
dot icon31/03/2025
Termination of appointment of Sumit Indwar as a secretary on 2025-03-31
dot icon31/03/2025
Termination of appointment of Sumit Indwar as a director on 2025-03-31
dot icon24/11/2024
Micro company accounts made up to 2024-03-30
dot icon24/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-30
dot icon15/12/2022
Micro company accounts made up to 2022-03-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-30
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon09/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon24/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon07/01/2017
Unaudited abridged accounts made up to 2016-03-31
dot icon31/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Termination of appointment of Jennifer Kavanagh as a secretary
dot icon10/03/2014
Appointment of Mr Sumit Indwar as a secretary
dot icon10/03/2014
Registered office address changed from 44 Langham Street Langham Street Flat 2 London W1W 7AU on 2014-03-10
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-10-05
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2013
Appointment of Mr Sumit Indwar as a director
dot icon19/12/2013
Appointment of Mrs Wendy Diane Lea as a director
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/11/2013
Termination of appointment of Nathalie Cronin as a director
dot icon22/11/2013
Termination of appointment of Nathalie Cronin as a secretary
dot icon22/11/2013
Appointment of Mrs Jennifer Kavanagh as a secretary
dot icon13/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Dr Nathalie Cronin on 2013-05-13
dot icon13/05/2013
Registered office address changed from Flat 3 44 Langham Street London W1W 7AU United Kingdom on 2013-05-13
dot icon13/04/2012
Appointment of Mrs Debra Kim Bristow as a director
dot icon13/04/2012
Appointment of Ms Jennifer Dorothy Kavanagh as a director
dot icon13/04/2012
Appointment of Dr Nathalie Cronin as a director
dot icon13/04/2012
Termination of appointment of Andrew Davis as a director
dot icon13/04/2012
Appointment of Dr Nathalie Cronin as a secretary
dot icon21/03/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
21/03/2012 - 21/03/2012
3387
Kavanagh, Jennifer Dorothy
Director
21/03/2012 - Present
6
Lea, Wendy Diane
Director
16/12/2013 - Present
1
Indwar, Sumit
Secretary
09/03/2014 - 31/03/2025
-
Bristow, Debra Kim
Director
21/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 LANGHAM STREET (FREEHOLD) LIMITED

44 LANGHAM STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 21/03/2012 with the registered office located at 44 Langham Street, Flat 3, London W1W 7AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44 LANGHAM STREET (FREEHOLD) LIMITED?

toggle

44 LANGHAM STREET (FREEHOLD) LIMITED is currently Active. It was registered on 21/03/2012 .

Where is 44 LANGHAM STREET (FREEHOLD) LIMITED located?

toggle

44 LANGHAM STREET (FREEHOLD) LIMITED is registered at 44 Langham Street, Flat 3, London W1W 7AU.

What does 44 LANGHAM STREET (FREEHOLD) LIMITED do?

toggle

44 LANGHAM STREET (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 LANGHAM STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-30.