About

Registered Number: 03527466
Date of Incorporation: 13/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 6 Lagoon Road, Orpington, BR5 3QX,

 

Having been setup in 1998, Bryen & Langley Ltd have registered office in Orpington, it's status is listed as "Active". There are 6 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCUDIER, Alan 24 April 1998 - 1
BAILEY, Patrick 24 April 1998 13 September 2013 1
GATEHOUSE, Glenn 01 April 2010 01 April 2010 1
MASON, Andrew John 01 April 2010 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ROUTH, Simon 12 December 2019 - 1
CHALK, David 26 September 2013 12 December 2019 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP03 - Appointment of secretary 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 07 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 08 May 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
SH06 - Notice of cancellation of shares 22 October 2014
SH03 - Return of purchase of own shares 26 September 2014
MR04 - N/A 11 September 2014
AA - Annual Accounts 29 July 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 December 2013
AP03 - Appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 29 August 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AR01 - Annual Return 05 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 31 March 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 18 June 2009
AUD - Auditor's letter of resignation 03 June 2009
363a - Annual Return 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 24 August 2000
RESOLUTIONS - N/A 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
123 - Notice of increase in nominal capital 19 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
CERTNM - Change of name certificate 05 April 2000
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
RESOLUTIONS - N/A 22 July 1999
AA - Annual Accounts 22 July 1999
363a - Annual Return 22 July 1999
363a - Annual Return 16 March 1999
MEM/ARTS - N/A 26 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
CERTNM - Change of name certificate 05 May 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

Legal mortgage 29 June 2012 Fully Satisfied

N/A

Legal charge 19 April 2012 Fully Satisfied

N/A

Debenture 19 March 2012 Outstanding

N/A

Legal mortgage 02 October 2009 Fully Satisfied

N/A

Debenture 29 March 2000 Fully Satisfied

N/A

Debenture 29 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.