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

LANGFORD COURT DEVELOPMENTS LIMITED

PO BOX 69, 61 PRAED STREET, LONDON, W2 1NS,
Company Registration Number
06054021
Private Limited Company
Active

Company Overview

About Langford Court Developments Ltd
LANGFORD COURT DEVELOPMENTS LIMITED was founded on 2007-01-16 and has its registered office in London. The organisation's status is listed as "Active". Langford Court Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LANGFORD COURT DEVELOPMENTS LIMITED
 
Legal Registered Office
PO BOX 69
61 PRAED STREET
LONDON
W2 1NS
Other companies in W2
 
Filing Information
Company Number 06054021
Company ID Number 06054021
Date formed 2007-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 07:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGFORD COURT DEVELOPMENTS LIMITED
The accountancy firm based at this address is FANTAIL ACCOUNTANCY 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.

Company Officers of LANGFORD COURT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ABOOREYHAN HAMIDI
Company Secretary 2009-03-27
IBTISSEM EL KACHTI
Director 2016-05-17
ABOOREYHAN HAMIDI
Director 2012-02-16
SHEKARSHEKAN SHIRAZ CO.LTD
Director 2009-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
IBTISSEM EL KACHTI
Director 2009-09-29 2015-10-13
MICHAEL THOMAS GORDON
Director 2009-09-17 2010-09-17
ABOOREYHAN HAMIDI
Director 2007-01-16 2009-04-27
PARAMOUNT COMPANY SEARCHES LTD
Company Secretary 2008-01-15 2009-03-27
HOUSHANG BAGHERIAN
Company Secretary 2008-01-09 2008-01-09
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 2007-01-16 2008-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOOREYHAN HAMIDI CFC 27 LIMITED Company Secretary 2008-12-24 CURRENT 2004-12-06 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
2024-05-29Compulsory strike-off action has been discontinued
2024-05-28CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-03-05Compulsory strike-off action has been discontinued
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-03-03CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2020-02-01DISS40Compulsory strike-off action has been discontinued
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-07-07CH01Director's details changed for Mr Abooreyhan Rehan Hamidi on 2017-07-06
2017-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ABOOREYHAN REHAN HAMIDI on 2017-07-06
2017-07-06PSC04Change of details for Mr Abooreyhan Rehan Hamidi as a person with significant control on 2017-07-06
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Mr Abooreyhan Rehan Hamidi on 2016-05-17
2016-05-17AP01DIRECTOR APPOINTED MS IBTISSEM EL KACHTI
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ABOO REHAN HAMIDI on 2016-05-17
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 19 Seymour Place London W1H 5BG England
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IBTISSEM EL KACHTI
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 340 the Water Gardens London W2 2DH
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0116/01/15 ANNUAL RETURN FULL LIST
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-05DISS40Compulsory strike-off action has been discontinued
2014-02-04AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-04AA31/01/13 TOTAL EXEMPTION SMALL
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-25AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-27AA31/01/11 TOTAL EXEMPTION SMALL
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-17AR0116/01/12 FULL LIST
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ABOO REHAN HAMIDI / 15/02/2012
2012-02-16AP01DIRECTOR APPOINTED MR ABOOREYHAN HAMIDI
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IBTISSEM EL KACHTI / 15/02/2012
2012-01-31GAZ1FIRST GAZETTE
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 259-269 OLD MARYLEBONE ROAD WINCHESTER HOUSE MLS BUSINESS CENTRE LONDON NW1 5RA UNITED KINGDOM
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2011-05-25DISS40DISS40 (DISS40(SOAD))
2011-05-24AR0116/01/11 FULL LIST
2011-05-17GAZ1FIRST GAZETTE
2010-11-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/01/10 FULL LIST
2010-11-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHEKARSHEKAN SHIRAZ CO.LTD / 16/01/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IBTISSEM EL KACHTI / 16/01/2010
2010-05-05AA31/01/09 TOTAL EXEMPTION SMALL
2010-03-02GAZ1FIRST GAZETTE
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-02288aDIRECTOR APPOINTED MS IBTISSEM EL KACHTI
2009-09-17288aDIRECTOR APPOINTED MR MICHAEL THOMAS GORDON
2009-05-08363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ABOO HAMIDI
2009-04-28288aDIRECTOR APPOINTED SHEKARSHEKAN SHIRAZ CO.LTD
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 259-269 MARYLEBONE ROAD LONDON NW1 5RA UNITED KINGDOM
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ABOO HAMIDI / 27/03/2009
2009-03-31288aSECRETARY APPOINTED MR ABOO REYHAN HAMIDI
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY PARAMOUNT COMPANY SEARCHES LTD
2008-11-14363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-2088(2)AD 18/08/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-14288aSECRETARY APPOINTED PARAMOUNT COMPANY SEARCHES LTD
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 123-127 SUSSEX GARDENS LONDON W2 2RZ
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY HOUSHANG BAGHERIAN
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LANGFORD COURT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-01-31
Proposal to Strike Off2011-05-17
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against LANGFORD COURT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-10-31 Outstanding ASHOOBGAR COOK
LEGAL CHARGE 2008-04-24 Outstanding NASH BAKER ARCHITECTS LLP
MORTGAGE 2007-02-13 Outstanding OFFICESTRONG LIMITED
MORTGAGE 2007-02-06 Outstanding OFFICESTONG LIMITED
Creditors
Creditors Due Within One Year 2013-02-01 £ 136,611
Creditors Due Within One Year 2012-02-01 £ 136,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGFORD COURT DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 1,000
Called Up Share Capital 2012-02-01 £ 1,000
Current Assets 2013-02-01 £ 13,923
Current Assets 2012-02-01 £ 13,107
Debtors 2013-02-01 £ 13,923
Debtors 2012-02-01 £ 13,107
Fixed Assets 2013-02-01 £ 110,000
Fixed Assets 2012-02-01 £ 110,000
Shareholder Funds 2013-02-01 £ 12,688
Shareholder Funds 2012-02-01 £ 13,504
Tangible Fixed Assets 2013-02-01 £ 110,000
Tangible Fixed Assets 2012-02-01 £ 110,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGFORD COURT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGFORD COURT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LANGFORD COURT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGFORD COURT DEVELOPMENTS 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 (68320 - Management of real estate on a fee or contract basis) as LANGFORD COURT DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LANGFORD COURT DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANGFORD COURT DEVELOPMENTS LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANGFORD COURT DEVELOPMENTS LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANGFORD COURT DEVELOPMENTS LIMITEDEvent Date2011-05-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyLANGFORD COURT DEVELOPMENTS LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGFORD COURT DEVELOPMENTS 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 LANGFORD COURT DEVELOPMENTS 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.