Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGLEY HOTELS LIMITED
Company Information for

LANGLEY HOTELS LIMITED

76 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6AX,
Company Registration Number
03639591
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Langley Hotels Ltd
LANGLEY HOTELS LIMITED was founded on 1998-09-28 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Langley Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANGLEY HOTELS LIMITED
 
Legal Registered Office
76 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AX
Other companies in SW1Y
 
Filing Information
Company Number 03639591
Company ID Number 03639591
Date formed 1998-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-15 11:56:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLEY HOTELS LIMITED
The accountancy firm based at this address is 9INE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LANGLEY HOTELS LIMITED
The following companies were found which have the same name as LANGLEY HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANGLEY HOTELS LTD 19-21 London Road Slough SL3 7RL Active - Proposal to Strike off Company formed on the 2022-02-25

Company Officers of LANGLEY HOTELS LIMITED

Current Directors
Officer Role Date Appointed
TOBY COULTAS SMITH
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR GRANT
Company Secretary 2013-07-04 2016-09-30
GREGOR GRANT
Director 2013-04-18 2016-09-30
TIMOTHY EDWARD CULLUM
Director 2013-06-28 2014-10-10
LINDA BULLOCH
Company Secretary 2012-10-01 2013-07-04
STEPHEN RICHARDS
Director 2005-05-23 2013-06-28
ANDREW MAXWELL CAMPBELL
Director 2010-05-19 2013-04-18
ANDREW KENDALL
Company Secretary 2011-06-04 2012-10-01
JAMES DAVID SHERRINGTON
Company Secretary 2010-04-07 2011-06-03
JANE SUSAN HOLBROOK
Director 2006-11-13 2010-05-19
JANE SUSAN HOLBROOK
Company Secretary 2006-11-13 2010-04-07
STEVEN MARK PALMER
Company Secretary 2001-07-05 2006-11-13
STEVEN MARK PALMER
Director 2001-07-05 2006-11-13
ROBERT DIGBY PAUL COHEN
Director 1999-10-06 2004-10-12
NICHOLAS TAMBLYN
Director 1999-10-06 2002-05-17
MALCOLM WILLIAM GARDNER
Company Secretary 1999-10-06 2001-07-05
MALCOLM WILLIAM GARDNER
Director 1999-10-06 2001-07-05
KARL DAVID HARRISON
Company Secretary 1999-01-08 1999-10-06
DAVID JAMES BLACKWOOD
Director 1999-01-08 1999-10-06
KARL DAVID HARRISON
Director 1999-01-08 1999-10-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-09-28 1999-01-08
DLA NOMINEES LIMITED
Nominated Director 1998-09-28 1999-01-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-09-28 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY COULTAS SMITH TRINITY BARS SERVICES LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
TOBY COULTAS SMITH MABELS BAR LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
TOBY COULTAS SMITH NOVUS BARS LIMITED Director 2014-10-30 CURRENT 1992-01-30 Dissolved 2018-01-09
TOBY COULTAS SMITH TROCADERO HOLDINGS LIMITED Director 2014-10-30 CURRENT 1994-04-29 Dissolved 2018-01-09
TOBY COULTAS SMITH TROCADERO LONDON LIMITED Director 2014-10-30 CURRENT 1994-04-29 Dissolved 2018-01-09
TOBY COULTAS SMITH TROCADERO NO. 2 LIMITED Director 2014-10-30 CURRENT 1995-07-31 Dissolved 2018-01-09
TOBY COULTAS SMITH TROCADERO MANAGEMENT SERVICES LIMITED Director 2014-10-30 CURRENT 1996-02-02 Dissolved 2018-01-09
TOBY COULTAS SMITH LONDON PAVILION II LIMITED Director 2014-10-30 CURRENT 1996-04-09 Dissolved 2018-01-09
TOBY COULTAS SMITH TROCADERO LEISURE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Dissolved 2018-01-09
TOBY COULTAS SMITH TIGER TIGER LIMITED Director 2014-10-30 CURRENT 1997-11-13 Dissolved 2018-01-09
TOBY COULTAS SMITH NOVUS LEISURE LIMITED Director 2014-10-30 CURRENT 2009-06-15 Active
TOBY COULTAS SMITH NOVUS LEISURE GROUP LIMITED Director 2014-10-30 CURRENT 2012-06-25 Active - Proposal to Strike off
TOBY COULTAS SMITH LATE NIGHT LONDON LIMITED Director 2014-10-30 CURRENT 1994-04-29 Active - Proposal to Strike off
TOBY COULTAS SMITH A3D2 LIMITED Director 2014-10-30 CURRENT 1998-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-06DS01Application to strike the company off the register
2019-12-06DS01Application to strike the company off the register
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 6 Adams Court London EC2N 1DX England
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 6 Adams Court London EC2N 1DX England
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM The Sterling 30 st. Mary Axe London EC3A 8BF England
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM The Sterling 30 st. Mary Axe London EC3A 8BF England
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM C/O Novus Leisure Limited Third Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-11PSC07CESSATION OF A3D2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11PSC02Notification of Novus Leisure Group Limited as a person with significant control on 2018-06-14
2019-05-28RP04CS01Second filing of Confirmation Statement dated 28/09/2016
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TOBY COULTAS SMITH
2018-11-19AP01DIRECTOR APPOINTED SHARON MICHELLE BADELEK
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-30TM02Termination of appointment of Gregor Grant on 2016-09-30
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0128/09/14 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR TOBY COULTAS SMITH
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD CULLUM
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2013-07-04AP03Appointment of Mr Gregor Grant as company secretary
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA BULLOCH
2013-07-01AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLUM
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2013-04-18AP01DIRECTOR APPOINTED MR GREGOR GRANT
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2012-10-10AP03Appointment of Ms Linda Bulloch as company secretary
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KENDALL
2012-10-04AR0128/09/12 FULL LIST
2012-10-0410/01/22 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2011-10-19AR0128/09/11 FULL LIST
2011-10-1910/01/22 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AP03SECRETARY APPOINTED MR ANDREW KENDALL
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES SHERRINGTON
2010-10-08AR0128/09/10 FULL LIST
2010-10-0810/01/22 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOLBROOK
2010-04-07AP03SECRETARY APPOINTED MR JAMES DAVID SHERRINGTON
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY JANE HOLBROOK
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM C/O NOVUS LEISURE LTD 4TH FLOOR 40 SHAFTESBURY AVENUE LONDON W1D 7ER
2009-11-18AR0128/09/09 FULL LIST
2009-11-1810/01/22 ANNUAL RETURN FULL LIST
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/06
2006-10-13363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-10288bDIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-04363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-02288cDIRECTOR'S PARTICULARS CHANGED
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: VERNON HOUSE 40 SHAFTESBURY AVENUE LONDON W1D 7ER
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-06-27288bDIRECTOR RESIGNED
2002-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-15RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/01
2001-10-16363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-06363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-21363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANGLEY HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANGLEY HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-10 Outstanding HAYMARKET FINANCIAL LLP
Intangible Assets
Patents
We have not found any records of LANGLEY HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLEY HOTELS LIMITED
Trademarks
We have not found any records of LANGLEY HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLEY HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANGLEY HOTELS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LANGLEY HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGLEY HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGLEY HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.