LANGLEY PROPERTIES UK LTD

Register to unlock more data on OkredoRegister

LANGLEY PROPERTIES UK LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05871981

Incorporation date

11/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

11a Pembridge Road, London W11 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon22/11/2022
Appointment of receiver or manager
dot icon22/11/2022
Appointment of receiver or manager
dot icon25/04/2022
Director's details changed for Mr Sad Ali Chakrani on 2022-04-25
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of receiver or manager
dot icon23/11/2021
Appointment of receiver or manager
dot icon23/11/2021
Appointment of receiver or manager
dot icon23/11/2021
Appointment of receiver or manager
dot icon23/11/2021
Appointment of receiver or manager
dot icon23/11/2021
Appointment of receiver or manager
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon02/01/2020
Appointment of Mr Sad Ali Chakrani as a director on 2019-12-20
dot icon02/01/2020
Termination of appointment of Nazir Chakrani as a director on 2019-12-03
dot icon02/01/2020
Appointment of Mr Muhammad Ali Chakrani as a director on 2019-12-03
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Compulsory strike-off action has been discontinued
dot icon14/10/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-03-31
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon13/10/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Appointment of Mrs Zahida Baloch as a director on 2017-06-06
dot icon13/06/2017
Appointment of Mrs Shahida Baloch as a director on 2017-06-06
dot icon13/06/2017
Appointment of Mr Nazir Chakrani as a director on 2017-06-06
dot icon29/12/2016
Confirmation statement made on 2016-07-11 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/04/2016
Registration of charge 058719810018, created on 2016-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon08/08/2015
Registration of charge 058719810011, created on 2015-08-07
dot icon08/08/2015
Registration of charge 058719810012, created on 2015-08-07
dot icon08/08/2015
Registration of charge 058719810015, created on 2015-08-07
dot icon08/08/2015
Registration of charge 058719810013, created on 2015-08-07
dot icon08/08/2015
Registration of charge 058719810014, created on 2015-08-07
dot icon08/08/2015
Registration of charge 058719810016, created on 2015-08-07
dot icon08/08/2015
Registration of charge 058719810017, created on 2015-08-07
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2015
Termination of appointment of Zahida Baloch as a director on 2015-01-16
dot icon23/01/2015
Termination of appointment of Nazir Chakrani as a director on 2015-01-16
dot icon23/01/2015
Termination of appointment of Shahida Baloch as a director on 2015-01-16
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon13/11/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/05/2013
Satisfaction of charge 7 in full
dot icon24/05/2013
Satisfaction of charge 3 in full
dot icon23/05/2013
Satisfaction of charge 8 in full
dot icon23/05/2013
Satisfaction of charge 6 in full
dot icon23/05/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Satisfaction of charge 5 in full
dot icon23/05/2013
Satisfaction of charge 4 in full
dot icon19/04/2013
Registration of charge 058719810010
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon21/07/2011
Registered office address changed from C/O Siddiqiandco 1 Sun Street London EC2A 2EP England on 2011-07-21
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon06/09/2010
Secretary's details changed for Nazir Chakrani on 2010-07-11
dot icon06/09/2010
Registered office address changed from C/O Siddiqi & Co. 1 Sun Street London EC2A 2EP England on 2010-09-06
dot icon06/09/2010
Director's details changed for Fazal Hussain Chakrani on 2010-07-11
dot icon06/09/2010
Director's details changed for Nazir Chakrani on 2010-07-11
dot icon06/09/2010
Director's details changed for Zahida Baloch on 2010-07-11
dot icon06/09/2010
Director's details changed for Shahida Baloch on 2010-07-11
dot icon06/09/2010
Registered office address changed from Noble House, 37/39 Tabernacle Street, London Greater London EC2A 4AA on 2010-09-06
dot icon28/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 11/07/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/09/2008
Return made up to 11/07/08; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/11/2007
Ad 20/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon10/09/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon30/08/2007
Return made up to 11/07/07; full list of members
dot icon27/06/2007
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon23/08/2006
Director's particulars changed
dot icon11/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
11/07/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
195.30K
-
0.00
-
-
2021
0
195.30K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

195.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chakrani, Fazal Hussain
Director
11/07/2006 - Present
-
Ali, Sad
Director
20/12/2019 - Present
-
Baloch, Zahida
Director
06/06/2017 - Present
-
Chakrani, Muhammad Ali
Director
03/12/2019 - Present
-
Baloch, Shahida
Director
06/06/2017 - 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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGLEY PROPERTIES UK LTD

LANGLEY PROPERTIES UK LTD is an(a) Receiver Action company incorporated on 11/07/2006 with the registered office located at 11a Pembridge Road, London W11 3HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGLEY PROPERTIES UK LTD?

toggle

LANGLEY PROPERTIES UK LTD is currently Receiver Action. It was registered on 11/07/2006 .

Where is LANGLEY PROPERTIES UK LTD located?

toggle

LANGLEY PROPERTIES UK LTD is registered at 11a Pembridge Road, London W11 3HQ.

What does LANGLEY PROPERTIES UK LTD do?

toggle

LANGLEY PROPERTIES UK LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LANGLEY PROPERTIES UK LTD?

toggle

The latest filing was on 22/11/2022: Appointment of receiver or manager.