Download leads from Nexok and grow your business. Find out more

Langton Way (Blackheath) Management Limited

Documents

Total Documents189
Total Pages414

Filing History

1 September 2023Appointment of Mrs Farnaz Azizolsoltani Shahmohammadi as a director on 15 June 2021
28 July 2023Confirmation statement made on 28 July 2023 with no updates
8 June 2023Registered office address changed from 103 Shooters Hill Road London SE3 7HU England to 182 Langton Way London SE3 7JR on 8 June 2023
7 June 2023Micro company accounts made up to 31 January 2023
7 June 2023Termination of appointment of Gary John William Jackson as a director on 7 June 2023
5 May 2023Appointment of Mr Jose Maximino Arceo Melian as a secretary on 5 May 2023
5 May 2023Termination of appointment of Alice Lucy Maida Mabey as a secretary on 5 May 2023
3 February 2023Confirmation statement made on 31 January 2023 with no updates
4 October 2022Micro company accounts made up to 31 January 2022
4 March 2022Confirmation statement made on 31 January 2022 with no updates
12 November 2021Micro company accounts made up to 31 January 2021
29 June 2021Appointment of Mr Justin Knock as a director on 19 June 2021
15 June 2021Appointment of Mr Jose Maximino Arceo Melian as a director on 15 June 2021
15 June 2021Appointment of Ms Farnaz Azizolsoltani Shahmohammadi as a director on 15 June 2021
23 April 2021Confirmation statement made on 31 January 2021 with no updates
18 February 2021Micro company accounts made up to 31 January 2020
7 February 2020Confirmation statement made on 31 January 2020 with no updates
4 February 2020Termination of appointment of John Angus Livingston Gunn as a director on 1 February 2020
4 February 2020Registered office address changed from , 182 Langton Way, London, SE3 7JR to 103 Shooters Hill Road London SE3 7HU on 4 February 2020
12 April 2019Micro company accounts made up to 31 January 2019
6 March 2019Confirmation statement made on 31 January 2019 with no updates
3 August 2018Notification of a person with significant control statement
1 May 2018Micro company accounts made up to 31 January 2018
8 February 2018Confirmation statement made on 31 January 2018 with no updates
14 September 2017Cessation of Victoria Michelle Harrity as a person with significant control on 14 September 2017
14 September 2017Termination of appointment of Herman Maritz as a director on 14 September 2017
14 September 2017Cessation of Victoria Michelle Harrity as a person with significant control on 14 September 2017
14 September 2017Appointment of Ms Alice Lucy Maida Mabey as a secretary on 14 September 2017
14 September 2017Termination of appointment of Herman Maritz as a director on 14 September 2017
14 September 2017Appointment of Ms Alice Lucy Maida Mabey as a director on 14 September 2017
14 September 2017Appointment of Ms Alice Lucy Maida Mabey as a secretary on 14 September 2017
14 September 2017Appointment of Ms Alice Lucy Maida Mabey as a director on 14 September 2017
13 September 2017Termination of appointment of Victoria Michelle Harrity as a director on 13 September 2017
13 September 2017Termination of appointment of Victoria Michelle Harrity as a director on 13 September 2017
7 April 2017Termination of appointment of Victoria Michelle Harrity as a secretary on 7 April 2017
7 April 2017Termination of appointment of Victoria Michelle Harrity as a secretary on 7 April 2017
7 April 2017Appointment of Mr Herman Maritz as a director on 7 April 2017
7 April 2017Termination of appointment of Victoria Michelle Harrity as a secretary on 7 April 2017
7 April 2017Termination of appointment of Victoria Michelle Harrity as a secretary on 7 April 2017
7 April 2017Appointment of Mr Herman Maritz as a director on 7 April 2017
15 February 2017Micro company accounts made up to 31 January 2017
15 February 2017Micro company accounts made up to 31 January 2017
7 February 2017Confirmation statement made on 31 January 2017 with updates
7 February 2017Confirmation statement made on 31 January 2017 with updates
20 February 2016Micro company accounts made up to 31 January 2016
20 February 2016Micro company accounts made up to 31 January 2016
9 February 2016Annual return made up to 31 January 2016 no member list
9 February 2016Annual return made up to 31 January 2016 no member list
4 March 2015Total exemption small company accounts made up to 31 January 2015
4 March 2015Total exemption small company accounts made up to 31 January 2015
29 January 2015Secretary's details changed for Ms Victoria Michelle Cornish on 15 November 2014
29 January 2015Director's details changed for Ms Victoria Michelle Cornish on 15 November 2014
29 January 2015Secretary's details changed for Ms Victoria Michelle Cornish on 15 November 2014
29 January 2015Director's details changed for Ms Victoria Michelle Cornish on 15 November 2014
12 December 2014Annual return made up to 12 December 2014 no member list
12 December 2014Annual return made up to 12 December 2014 no member list
2 April 2014Appointment of Mr Gary John William Jackson as a director
2 April 2014Appointment of Mr Gary John William Jackson as a director
2 April 2014Termination of appointment of Glenn Edwards as a director
2 April 2014Total exemption small company accounts made up to 31 January 2014
2 April 2014Termination of appointment of Glenn Edwards as a director
2 April 2014Total exemption small company accounts made up to 31 January 2014
20 January 2014Annual return made up to 20 January 2014 no member list
20 January 2014Annual return made up to 20 January 2014 no member list
24 September 2013Total exemption small company accounts made up to 31 January 2013
24 September 2013Total exemption small company accounts made up to 31 January 2013
27 July 2013Appointment of Ms Victoria Michelle Cornish as a director
27 July 2013Appointment of Ms Victoria Michelle Cornish as a director
27 July 2013Appointment of Ms Victoria Michelle Cornish as a secretary
27 July 2013Termination of appointment of Paul Crabtree as a director
27 July 2013Termination of appointment of Paul Crabtree as a director
27 July 2013Appointment of Ms Victoria Michelle Cornish as a secretary
7 July 2013Termination of appointment of Sanjeev Malhotra as a secretary
7 July 2013Termination of appointment of Sanjeev Malhotra as a secretary
30 January 2013Annual return made up to 30 January 2013 no member list
30 January 2013Annual return made up to 30 January 2013 no member list
2 November 2012Accounts for a dormant company made up to 31 January 2012
2 November 2012Accounts for a dormant company made up to 31 January 2012
8 October 2012Appointment of Mr Sanjeev Malhotra as a secretary
8 October 2012Appointment of Mr Sanjeev Malhotra as a secretary
7 October 2012Termination of appointment of John Gunn as a secretary
7 October 2012Termination of appointment of John Gunn as a secretary
5 September 2012Appointment of Mr John Angus Livingston Gunn as a director
5 September 2012Appointment of Mr John Angus Livingston Gunn as a director
27 February 2012Annual return made up to 30 January 2012 no member list
27 February 2012Annual return made up to 30 January 2012 no member list
2 November 2011Accounts for a dormant company made up to 31 January 2011
2 November 2011Accounts for a dormant company made up to 31 January 2011
21 February 2011Annual return made up to 30 January 2011 no member list
21 February 2011Annual return made up to 30 January 2011 no member list
1 November 2010Accounts for a dormant company made up to 31 January 2010
1 November 2010Accounts for a dormant company made up to 31 January 2010
25 February 2010Director's details changed for Susan Russell on 1 January 2010
25 February 2010Annual return made up to 30 January 2010 no member list
25 February 2010Director's details changed for Susan Russell on 1 January 2010
25 February 2010Director's details changed for Susan Russell on 1 January 2010
25 February 2010Annual return made up to 30 January 2010 no member list
17 February 2010Appointment of Mr Glenn Charles Edwards as a director
17 February 2010Appointment of Mr Glenn Charles Edwards as a director
7 February 2010Termination of appointment of Susan Russell as a director
7 February 2010Termination of appointment of Janet Gunn as a director
7 February 2010Termination of appointment of Susan Russell as a director
7 February 2010Termination of appointment of Janet Gunn as a director
28 September 2009Accounts for a dormant company made up to 31 January 2009
28 September 2009Accounts for a dormant company made up to 31 January 2009
23 February 2009Annual return made up to 30/01/09
23 February 2009Annual return made up to 30/01/09
21 November 2008Accounts for a dormant company made up to 31 January 2008
21 November 2008Accounts for a dormant company made up to 31 January 2008
26 February 2008Director's change of particulars / jane gunn / 06/02/2008
26 February 2008Annual return made up to 30/01/08
26 February 2008Director's change of particulars / jane gunn / 06/02/2008
26 February 2008Annual return made up to 30/01/08
21 June 2007Director resigned
21 June 2007Director resigned
2 May 2007New director appointed
2 May 2007New director appointed
2 May 2007New secretary appointed
2 May 2007Secretary resigned
2 May 2007New director appointed
2 May 2007Secretary resigned
2 May 2007New director appointed
2 May 2007New secretary appointed
2 May 2007New director appointed
2 May 2007New director appointed
5 April 2007Accounts for a dormant company made up to 31 January 2007
5 April 2007Accounts for a dormant company made up to 31 January 2007
21 February 2007Annual return made up to 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 February 2007Annual return made up to 30/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 October 2006Accounts for a dormant company made up to 31 January 2006
27 October 2006Accounts for a dormant company made up to 31 January 2006
22 February 2006Annual return made up to 30/01/06
22 February 2006Annual return made up to 30/01/06
2 August 2005New director appointed
2 August 2005New director appointed
30 June 2005Accounts for a dormant company made up to 31 January 2005
30 June 2005Accounts for a dormant company made up to 31 January 2005
18 February 2005Annual return made up to 30/01/05
18 February 2005Annual return made up to 30/01/05
27 January 2005New secretary appointed
27 January 2005Director resigned
27 January 2005Director resigned
27 January 2005Director resigned
27 January 2005Director resigned
27 January 2005New secretary appointed
12 January 2005Secretary resigned
12 January 2005Registered office changed on 12/01/05 from: marlborough house, millbrook, guildford, surrey GU1 3YA
12 January 2005Secretary resigned
12 January 2005Registered office changed on 12/01/05 from: marlborough house millbrook guildford surrey GU1 3YA
2 November 2004Accounts for a dormant company made up to 31 January 2004
2 November 2004Accounts for a dormant company made up to 31 January 2004
23 February 2004Director resigned
23 February 2004Director resigned
20 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director resigned
20 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director resigned
21 November 2003Accounts for a dormant company made up to 31 January 2003
21 November 2003Accounts for a dormant company made up to 31 January 2003
26 February 2003Director resigned
26 February 2003Director resigned
24 February 2003Annual return made up to 30/01/03
24 February 2003Annual return made up to 30/01/03
20 January 2003Director resigned
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003Director resigned
20 January 2003Director resigned
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003Director resigned
3 December 2002Accounts for a dormant company made up to 31 January 2002
3 December 2002Accounts for a dormant company made up to 31 January 2002
1 November 2002Secretary resigned
1 November 2002Secretary resigned
9 July 2002New secretary appointed
9 July 2002New secretary appointed
9 July 2002Registered office changed on 09/07/02 from: 3 white oak square, swanley, kent BR8 7AG
9 July 2002Registered office changed on 09/07/02 from: 3 white oak square swanley kent BR8 7AG
12 April 2002Annual return made up to 30/01/02
12 April 2002Annual return made up to 30/01/02
21 February 2002Secretary resigned
21 February 2002Secretary resigned
21 February 2002New secretary appointed
21 February 2002Registered office changed on 21/02/02 from: marlborough house millbrook guildford surrey GU1 3YA
21 February 2002New secretary appointed
21 February 2002Registered office changed on 21/02/02 from: marlborough house, millbrook, guildford, surrey GU1 3YA
30 January 2001Incorporation
30 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing