This company is commonly known as The Langdon Foundation. The company was founded 13 years ago and was given the registration number 07621714. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 506 Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LANGDON FOUNDATION |
---|---|---|
Company Number | : | 07621714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 506 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, England, WD6 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
, 333 Edgware Road, 1st Floor, 333 Edgware Road, London, England, NW9 6TD | Secretary | 12 February 2024 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 16 March 2021 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 11 July 2018 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 04 May 2011 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 16 March 2021 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 01 August 2023 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 22 December 2016 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 16 March 2021 | Active |
Camrose House, 2a, Camrose Avenue, Edgware, England, HA8 6EG | Secretary | 28 November 2016 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 29 October 2013 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Secretary | 04 May 2011 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Secretary | 14 May 2018 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 09 February 2014 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 29 October 2013 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 31 August 2012 | Active |
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Director | 01 December 2016 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 30 April 2018 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 01 August 2012 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 11 July 2018 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 01 September 2012 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 30 June 2013 | Active |
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Director | 31 March 2016 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 24 March 2015 | Active |
Unit 506, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG | Director | 06 March 2014 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 04 May 2011 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 01 October 2011 | Active |
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Director | 04 May 2011 | Active |
Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG | Director | 01 December 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Officers | Appoint person secretary company with name date. | Download |
2023-09-08 | Accounts | Accounts with accounts type group. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type group. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.