About

Registered Number: 03109402
Date of Incorporation: 03/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Royal Station Court, Station Road, Twyford, Reading, RG10 9NF

 

Langley Hall Associates Ltd was founded on 03 October 1995 with its registered office in Twyford in Reading, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Langley Hall Associates Ltd are listed as Langley, Elizabeth, Langley, Graham Nicholas, Hall, Laura, Hall, Richard Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Elizabeth 03 October 1995 - 1
LANGLEY, Graham Nicholas 03 October 1995 - 1
HALL, Richard Andrew 03 October 1995 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HALL, Laura 03 October 1995 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 May 2018
PSC04 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
CS01 - N/A 03 October 2017
SH03 - Return of purchase of own shares 06 September 2017
TM01 - Termination of appointment of director 15 August 2017
SH06 - Notice of cancellation of shares 17 July 2017
PSC07 - N/A 06 July 2017
AA - Annual Accounts 02 May 2017
MR04 - N/A 03 November 2016
MR04 - N/A 03 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
395 - Particulars of a mortgage or charge 12 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 24 June 2003
395 - Particulars of a mortgage or charge 18 December 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 04 April 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 02 October 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 26 October 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
RESOLUTIONS - N/A 22 May 1997
AA - Annual Accounts 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
363s - Annual Return 08 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
288 - N/A 05 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2006 Outstanding

N/A

Deposit deed 31 March 2005 Outstanding

N/A

Debenture 13 December 2002 Fully Satisfied

N/A

Rent deposit deed 05 January 2001 Fully Satisfied

N/A

Rent deposit deed 29 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.