LANGLEY HOTELS LIMITED

LANGLEY HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLANGLEY HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03639591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANGLEY HOTELS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANGLEY HOTELS LIMITED located?

    Registered Office Address
    76 Bridgford Road
    West Bridgford
    NG2 6AX Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGLEY HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1674) LIMITEDSep 28, 1998Sep 28, 1998

    What are the latest accounts for LANGLEY HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LANGLEY HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 6 Adams Court London EC2N 1DX England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on Dec 03, 2019

    1 pagesAD01

    Registered office address changed from The Sterling 30 st. Mary Axe London EC3A 8BF England to 6 Adams Court London EC2N 1DX on Nov 11, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from C/O Novus Leisure Limited Third Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL to The Sterling 30 st. Mary Axe London EC3A 8BF on Sep 16, 2019

    1 pagesAD01

    Confirmation statement made on Sep 10, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Cessation of A3D2 Limited as a person with significant control on Jun 14, 2019

    3 pagesPSC07

    Notification of Novus Leisure Group Limited as a person with significant control on Jun 14, 2018

    4 pagesPSC02

    legacy

    5 pagesRP04CS01

    Termination of appointment of Toby Coultas Smith as a director on Dec 21, 2018

    1 pagesTM01

    Appointment of Sharon Michelle Badelek as a director on Nov 19, 2018

    2 pagesAP01

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Gregor Grant as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of Gregor Grant as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Sep 28, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 28, 2019Clarification A second filed CS01 (Notice of Relevant Legal Entity (RLE) with significant control was registered on 28/05/2019.

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Sep 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of LANGLEY HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADELEK, Sharon Michelle
    Bridgford Road
    West Bridgford
    NG2 6AX Nottingham
    76
    England
    Director
    Bridgford Road
    West Bridgford
    NG2 6AX Nottingham
    76
    England
    United KingdomBritish211403310001
    BULLOCH, Linda
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    172733940001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Secretary
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    British101769350001
    GRANT, Gregor
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    179570370001
    HARRISON, Karl David
    71 Park South
    Austin Road
    SW11 London
    Secretary
    71 Park South
    Austin Road
    SW11 London
    British69607190005
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Secretary
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    British89924290002
    KENDALL, Andrew
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    160700250001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    SHERRINGTON, James David
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    150301200001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BLACKWOOD, David James
    2 Cotswold Way
    EN2 7HJ Enfield
    Middlesex
    Director
    2 Cotswold Way
    EN2 7HJ Enfield
    Middlesex
    EnglandBritish64112380001
    CAMPBELL, Andrew Maxwell
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    United KingdomBritish79519110001
    COHEN, Robert Digby Paul
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    Director
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    British81094700002
    CULLUM, Timothy Edward
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    EnglandUk179429160001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritish101769350001
    GRANT, Gregor
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    EnglandBritish177579630001
    HARRISON, Karl David
    71 Park South
    Austin Road
    SW11 London
    Director
    71 Park South
    Austin Road
    SW11 London
    British69607190005
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Director
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    EnglandBritish89924290002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    RICHARDS, Stephen
    CV32
    Director
    CV32
    EnglandBritish187618040002
    SMITH, Toby Coultas
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    United KingdomBritish192861090001
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritish27144350003
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of LANGLEY HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor
    England
    Jun 14, 2018
    Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08118391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    A3d2 Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor Clareville House
    England
    Apr 06, 2016
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor Clareville House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LANGLEY HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2012
    Delivered On Aug 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Foundation, 5 langley street, london t/no:NGL893919. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant and machinery see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    • Jul 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 04, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0