About

Registered Number: 02854434
Date of Incorporation: 17/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 5 Langtry Road, St Johns Wood, London, NW8 0AJ

 

5 Langtry Road Ltd was setup in 1993. This business has 3 directors listed as Saffer, Joshua Emanuel, Fairbairn, David Muir, Hutton, Kim in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, David Muir 02 August 1999 - 1
HUTTON, Kim 17 September 1993 30 December 1998 1
Secretary Name Appointed Resigned Total Appointments
SAFFER, Joshua Emanuel 24 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 June 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 29 June 2010
AP03 - Appointment of secretary 29 June 2010
TM02 - Termination of appointment of secretary 25 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 10 October 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 01 October 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 03 October 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 25 September 1995
RESOLUTIONS - N/A 25 August 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 20 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
NEWINC - New incorporation documents 17 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.