About

Registered Number: 04167765
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 73a High Street, Egham, Surrey, TW20 9HE,

 

Langley Fish & Chips Ltd was established in 2001, it's status at Companies House is "Active". There are 2 directors listed as Cullen, Denise Karen, Cullen, Nicholas Peter for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Nicholas Peter 12 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Denise Karen 29 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 16 February 2018
PSC04 - N/A 13 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 13 February 2017
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 15 February 2016
CERTNM - Change of name certificate 16 October 2015
CONNOT - N/A 16 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 15 January 2003
287 - Change in situation or address of Registered Office 24 May 2002
AA - Annual Accounts 16 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
363a - Annual Return 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
353 - Register of members 10 September 2001
353 - Register of members 11 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
RESOLUTIONS - N/A 24 April 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2003 Outstanding

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.