THE LANGDON FOUNDATION

Company Documents

DateDescription
14/05/2514 May 2025 Group of companies' accounts made up to 2023-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-12-29 to 2024-08-31

View Document

01/04/251 April 2025 Termination of appointment of Stephanie Ruth Cooper as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Daniel Theodore Klein as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Karen Ann Phillips as a director on 2025-03-28

View Document

09/12/249 December 2024 Appointment of Mr Robert Ian Simon Meyer as a director on 2024-12-04

View Document

08/07/248 July 2024 Termination of appointment of Benjamin Mark, Simon, Kenneth Miller as a director on 2024-07-05

View Document

06/07/246 July 2024 Termination of appointment of Paul Tobias Joseph as a director on 2024-07-05

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/06/2427 June 2024 Registered office address changed from Unit 506 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to 333 Edgware Road Floor 3 333 Edgware Road London London NW9 6TD on 2024-06-27

View Document

12/02/2412 February 2024 Termination of appointment of Barry Clive Shine as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Mr Paul Darnell as a secretary on 2024-02-12

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Daniel Theodore Klein as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Ms Claire Lemer as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Irving Marc Lerner as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Andrew David Loftus as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Richard Joseph Levy as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Ms Corrin Helene Kaye as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Michael Lawrence Blane as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Shelley Hilary Shieff as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Ms Emma Nathalie Castleton as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Russell Paul Tenzer as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Sophie Isabel Frais as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Philip Goldberg as a director on 2023-08-01

View Document

29/06/2329 June 2023 Termination of appointment of Samuel Boruch Salomon as a director on 2023-06-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Registration of charge 076217140052, created on 2022-11-24

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/05/225 May 2022 Satisfaction of charge 2 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076217140025 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076217140022 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076217140021 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076217140024 in full

View Document

05/05/225 May 2022 Satisfaction of charge 3 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076217140023 in full

View Document

05/05/225 May 2022 Satisfaction of charge 20 in full

View Document

05/05/225 May 2022 Satisfaction of charge 4 in full

View Document

05/05/225 May 2022 Satisfaction of charge 6 in full

View Document

05/05/225 May 2022 Satisfaction of charge 5 in full

View Document

05/05/225 May 2022 Satisfaction of charge 9 in full

View Document

05/05/225 May 2022 Satisfaction of charge 7 in full

View Document

05/05/225 May 2022 Satisfaction of charge 19 in full

View Document

05/05/225 May 2022 Satisfaction of charge 1 in full

View Document

05/05/225 May 2022 Satisfaction of charge 14 in full

View Document

05/05/225 May 2022 Satisfaction of charge 11 in full

View Document

05/05/225 May 2022 Satisfaction of charge 076217140026 in full

View Document

05/05/225 May 2022 Satisfaction of charge 10 in full

View Document

05/05/225 May 2022 Satisfaction of charge 12 in full

View Document

05/05/225 May 2022 Satisfaction of charge 18 in full

View Document

05/05/225 May 2022 Satisfaction of charge 15 in full

View Document

05/05/225 May 2022 Satisfaction of charge 8 in full

View Document

04/05/224 May 2022 Satisfaction of charge 076217140028 in full

View Document

04/05/224 May 2022 Satisfaction of charge 16 in full

View Document

04/05/224 May 2022 Satisfaction of charge 17 in full

View Document

03/05/223 May 2022 Registration of charge 076217140048, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140047, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140046, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140045, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140044, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140043, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140042, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140041, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140040, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140039, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140049, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140037, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140036, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140035, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140034, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140033, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140032, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140031, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140030, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140029, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140038, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140051, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 076217140050, created on 2022-04-29

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Director's details changed for Nigel John Henry on 2021-07-01

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SHAERF

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUBIN

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE LONDON HA8 6EG ENGLAND

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR GRAHAM ANTHONY RUBIN

View Document

12/08/1912 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MS SOPHIE ISABEL FRAIS

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR SAMUEL BORUCH SALOMOM

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR NICHOLAS IAN DOFFMAN

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MRS SHELLEY HILARY SHIEFF

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BORUCH SALOMOM / 11/07/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COE

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR BARRY CLIVE SHINE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR RICHARD DAVIS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR EVA GREENSPAN

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN METLISS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANSON

View Document

22/02/1822 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1721 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE BLANE / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR EVA GREENSPAN / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LEILA MITCHELL / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM BOLCHOVER / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LIONEL JOSEPH / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HENRY / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SHAERF / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE BLANE / 16/08/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LEILA MITCHELL / 25/04/2017

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR BENJAMIN MARK, SIMON, KENNETH MILLER

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ROBERT MICHAEL COE

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR JONATHAN ALEXANDER METLISS

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD BAILEY / 01/12/2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH KREIKE

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PFEFFER

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS FABIAN

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODMAN

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR SIMON RICHARD BAILEY

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076217140027

View Document

28/06/1628 June 2016 04/05/16 NO MEMBER LIST

View Document

03/06/163 June 2016 DIRECTOR APPOINTED ANTONIA LEILA MITCHELL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED COUNCILLOR EVA GREENSPAN

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076217140026

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH TREVOR LAURENCE KREIKE / 26/04/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON MARSDEN

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 ADOPT ARTICLES 24/06/2015

View Document

21/05/1521 May 2015 04/05/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY ALISON ROSEN

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE TISH

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BERGER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE JOSPEH

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED PAUL IAN JACOBS

View Document

08/10/148 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

21/05/1421 May 2014 04/05/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR JONATHAN LIONEL JOSEPH

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE BLANE / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GOODMAN / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HENRY / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SHAERF / 10/04/2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WELCK

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR GEOFFREY DAVID BERGER

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MICHAEL LAWRENCE BLANE

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076217140025

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076217140024

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076217140023

View Document

11/11/1311 November 2013 SECRETARY APPOINTED SIMON MARSDEN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR PHILIP JOHN GREEN

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076217140022

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076217140021

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED SAMUEL SHAERF

View Document

19/06/1319 June 2013 04/05/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED JEREMY WILLIAM BOLCHOVER

View Document

06/02/136 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PAUL DAVID GOODMAN

View Document

02/11/122 November 2012 DIRECTOR APPOINTED ROSS MARC FABIAN

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

23/05/1223 May 2012 04/05/12 NO MEMBER LIST

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR GARETH TREVOR LAURENCE KREIKE

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED NIGEL JOHN HENRY

View Document

08/09/118 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/115 September 2011 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company