Advanced company searchLink opens in new window

44 LANGHAM STREET (FREEHOLD) LIMITED

Company number 07999270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2014 AD01 Registered office address changed from 44 Langham Street Langham Street Flat 2 London W1W 7AU on 10 March 2014
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 October 2013
  • GBP 4
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4
19 Dec 2013 AP01 Appointment of Mr Sumit Indwar as a director
19 Dec 2013 AP01 Appointment of Mrs Wendy Diane Lea as a director
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2013 TM01 Termination of appointment of Nathalie Cronin as a director
22 Nov 2013 TM02 Termination of appointment of Nathalie Cronin as a secretary
22 Nov 2013 AP03 Appointment of Mrs Jennifer Kavanagh as a secretary
13 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
13 May 2013 CH03 Secretary's details changed for Dr Nathalie Cronin on 13 May 2013
13 May 2013 AD01 Registered office address changed from Flat 3 44 Langham Street London W1W 7AU United Kingdom on 13 May 2013
13 Apr 2012 AP01 Appointment of Mrs Debra Kim Bristow as a director
13 Apr 2012 AP01 Appointment of Ms Jennifer Dorothy Kavanagh as a director
13 Apr 2012 AP01 Appointment of Dr Nathalie Cronin as a director
13 Apr 2012 TM01 Termination of appointment of Andrew Davis as a director
13 Apr 2012 AP03 Appointment of Dr Nathalie Cronin as a secretary
21 Mar 2012 NEWINC Incorporation