Langate Limited LONDON


Founded in 1996, Langate, classified under reg no. 03267344 is an active company. Currently registered at 1278 High Road N20 9RS, London the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Socrates I., Andreas I. and Eleas I. and others. In addition one secretary - Andreas I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Constantinos I. who worked with the the company until 28 March 2008.

Langate Limited Address / Contact

Office Address 1278 High Road
Town London
Post code N20 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267344
Date of Incorporation Wed, 23rd Oct 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Socrates I.

Position: Director

Appointed: 28 March 2008

Andreas I.

Position: Director

Appointed: 28 March 2008

Andreas I.

Position: Secretary

Appointed: 28 March 2008

Eleas I.

Position: Director

Appointed: 28 March 2008

Elena S.

Position: Director

Appointed: 28 March 2008

Vasos I.

Position: Director

Appointed: 25 October 1996

Resigned: 01 November 2016

Andreas I.

Position: Director

Appointed: 25 October 1996

Resigned: 28 March 2008

Constantinos I.

Position: Secretary

Appointed: 25 October 1996

Resigned: 28 March 2008

Constantinos I.

Position: Director

Appointed: 25 October 1996

Resigned: 28 March 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1996

Resigned: 25 October 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 23 October 1996

Resigned: 25 October 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is The Anese Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Anese Group Limited

20-21 Wolsey Mews, Kentish Town, London, NW5 2DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12803779
Notified on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-03-312022-03-312023-03-31
Net Worth885 0596 103 8786 360 280       
Balance Sheet
Cash Bank On Hand   221 109140 524270 1651 127 260789 660474 961339 955
Current Assets  505 493613 277541 357678 6581 535 6821 248 050729 607701 189
Debtors7 835 7 8357 8357 8357 8357 8357 835-220 630-121 550
Net Assets Liabilities   6 486 0316 577 0586 733 5566 887 4786 957 7347 108 1577 160 870
Property Plant Equipment   8 477 07310 232 99310 815 00210 815 00210 815 00210 815 00210 815 002
Cash Bank In Hand42 47484 266101 102       
Intangible Fixed Assets3 441 2838 553 996        
Tangible Fixed Assets3 441 2838 553 9968 477 713       
Reserves/Capital
Called Up Share Capital108108108       
Profit Loss Account Reserve884 951987 9081 244 310       
Shareholder Funds885 0596 103 8786 360 280       
Other
Accumulated Depreciation Impairment Property Plant Equipment    17 97417 97417 97417 97417 97417 974
Additions Other Than Through Business Combinations Property Plant Equipment    1 755 920582 009    
Amounts Owed To Other Related Parties Other Than Directors   10 827664 8271 237 1211 045 132871 002  
Bank Borrowings Overdrafts   2 326 4843 302 2913 250 7904 132 6794 089 1073 985 5543 904 508
Corporation Tax Payable   40 40719 63434 88836 55253 02544 53224 850
Creditors  364 879277 835895 0011 509 3141 330 5271 016 211316 829316 744
Current Asset Investments381 892391 722396 556384 333392 998400 658400 587450 555475 276482 784
Fixed Assets  8 477 7138 477 073      
Net Current Assets Liabilities-140 815-111 904140 614335 442-1 299 959-830 656205 155231 839412 778384 445
Other Creditors   161 4661 063 781161 466161 4664 736166 776169 550
Property Plant Equipment Gross Cost   8 495 04710 250 96710 832 97610 832 97610 832 97610 832 97610 832 976
Total Assets Less Current Liabilities3 300 4688 442 0928 618 3278 812 5158 933 0349 984 34611 020 15711 046 84111 227 78011 199 447
Trade Creditors Trade Payables   65 13593 07475 83987 37787 448105 521122 344
Trade Debtors Trade Receivables   7 8357 8357 8357 8357 835-220 630-121 550
Creditors Due After One Year2 415 4092 338 2142 258 047       
Creditors Due Within One Year573 016587 892364 879       
Net Assets Liability Excluding Pension Asset Liability885 0596 103 8786 360 280       
Number Shares Allotted108108108       
Number Shares Authorised 1 0001 000       
Par Value Share 11       
Revaluation Reserve 5 115 8625 115 862       
Share Capital Allotted Called Up Paid-108-108-108       
Share Capital Authorised-1 000-1 000-1 000       
Tangible Fixed Assets Additions 1 0601 140       
Tangible Fixed Assets Cost Or Valuation3 449 9138 566 8358 495 047       
Tangible Fixed Assets Depreciation8 63012 83917 334       
Tangible Fixed Assets Depreciation Charged In Period 4 2094 495       
Tangible Fixed Assets Disposals  72 928       
Tangible Fixed Assets Increase Decrease From Revaluations 5 115 862        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, September 2023
Free Download (7 pages)

Company search