Company NameA10 Langdon House Management Company Limited
DirectorsRamesh Jethani and Sanjay Vinod Kumar Mohindra
Company StatusActive
Company Number06541387
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ramesh Jethani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Trees One Pin Lane
Farnham Common
Slough
SL2 3RD
Director NameMr Sanjay Vinod Kumar Mohindra
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Southwick Place
London
W2 2TN
Secretary NameMr Ramesh Jethani
StatusCurrent
Appointed15 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressC/O Tax Rebate Solutions Ltd Suite 4a, Bank House
The Paddock
Handforth
Wilmslow
SK9 3HQ
Director NameMr Stephen Godfrey Clark
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Standen Park House
Lancaster
LA1 3FF
Director NameMr Nicholas Peter Mellor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 39 Anchorage Road
Sutton Coldfield
West Midlands
B74 2PJ
Secretary NameMr Clive Stanley Mathias
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Parc Yr Onnen
Dinas Cross
Newport
Pembrokeshire
SA42 0SU
Wales
Secretary NameMr Nicholas Peter Mellor
StatusResigned
Appointed02 February 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressCapital House 39 Anchorage Road
Sutton Coldfield
West Midlands
B74 2PJ

Contact

Telephone0121 2001891
Telephone regionBirmingham

Location

Registered AddressC/O Tax Rebate Solutions Ltd Suite 4a, Bank House
The Paddock
Handforth
Wilmslow
SK9 3HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

15 at £1A10 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15
Current Liabilities£168,724

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

28 September 2020Micro company accounts made up to 28 September 2019 (7 pages)
7 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 28 September 2018 (7 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
27 June 2018Micro company accounts made up to 28 September 2017 (7 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
26 March 2018Change of details for Amaryllis Devrelopments Ltd as a person with significant control on 14 July 2017 (2 pages)
23 March 2018Change of details for Amaryllis Ltd as a person with significant control on 14 July 2017 (2 pages)
20 January 2018Registered office address changed from Apple Trees One Pin Lane Farnham Common Slough SL2 3rd England to C/O Tax Rebate Solutions Ltd Suite 4a, Bank House the Paddock Handforth Wilmslow SK9 3HQ on 20 January 2018 (1 page)
22 September 2017Appointment of Mr Ramesh Jethani as a secretary on 15 September 2017 (2 pages)
22 September 2017Registered office address changed from C/O London & Wharfedale Limited Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to Apple Trees One Pin Lane Farnham Common Slough SL2 3rd on 22 September 2017 (1 page)
22 September 2017Registered office address changed from C/O London & Wharfedale Limited Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to Apple Trees One Pin Lane Farnham Common Slough SL2 3rd on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Ramesh Jethani as a secretary on 15 September 2017 (2 pages)
15 September 2017Cessation of A10 Ltd as a person with significant control on 15 September 2017 (1 page)
15 September 2017Appointment of Mr Sanjay Vinod Kumar Mohindra as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Stephen Godfrey Clark as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Mr Ramesh Jethani as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Nicholas Peter Mellor as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Mr Ramesh Jethani as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Nicholas Peter Mellor as a secretary on 15 September 2017 (1 page)
15 September 2017Notification of Amaryllis Ltd as a person with significant control on 14 July 2017 (2 pages)
15 September 2017Termination of appointment of Nicholas Peter Mellor as a director on 15 September 2017 (1 page)
15 September 2017Notification of Amaryllis Ltd as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Cessation of A10 Ltd as a person with significant control on 14 July 2017 (1 page)
15 September 2017Termination of appointment of Nicholas Peter Mellor as a secretary on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Stephen Godfrey Clark as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Mr Sanjay Vinod Kumar Mohindra as a director on 15 September 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 28 September 2016 (7 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Stephen Godfrey Clark on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Stephen Godfrey Clark on 19 January 2017 (2 pages)
27 April 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15
(5 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15
(5 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(4 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(4 pages)
24 March 2015Total exemption full accounts made up to 28 September 2014 (4 pages)
24 March 2015Total exemption full accounts made up to 28 September 2014 (4 pages)
9 April 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
9 April 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 15
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 15
(4 pages)
3 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
21 February 2013Total exemption full accounts made up to 28 September 2012 (10 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption full accounts made up to 28 September 2011 (10 pages)
5 March 2012Total exemption full accounts made up to 28 September 2011 (10 pages)
8 June 2011Total exemption full accounts made up to 28 September 2010 (13 pages)
8 June 2011Total exemption full accounts made up to 28 September 2010 (13 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 December 2010Previous accounting period shortened from 31 March 2011 to 28 September 2010 (3 pages)
15 December 2010Previous accounting period shortened from 31 March 2011 to 28 September 2010 (3 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Stephen Godfrey Clark on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Nicholas Peter Mellor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Stephen Godfrey Clark on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Stephen Godfrey Clark on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Nicholas Peter Mellor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Nicholas Peter Mellor on 1 March 2010 (2 pages)
18 February 2010Appointment of Mr Nicholas Peter Mellor as a secretary (1 page)
18 February 2010Appointment of Mr Nicholas Peter Mellor as a secretary (1 page)
2 February 2010Termination of appointment of Clive Mathias as a secretary (1 page)
2 February 2010Termination of appointment of Clive Mathias as a secretary (1 page)
16 October 2009Registered office address changed from 23 Colmore Row Birmingham B3 2BP England on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 23 Colmore Row Birmingham B3 2BP England on 16 October 2009 (1 page)
24 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
15 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)