Company NameLangford Russell Limited
Company StatusDissolved
Company Number02831536
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(1 day after company formation)
Appointment Duration26 years, 1 month (closed 30 July 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(1 day after company formation)
Appointment Duration26 years, 1 month (closed 30 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed25 December 2014(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2019)
RoleCompany Director
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusResigned
Appointed30 June 1993(1 day after company formation)
Appointment Duration21 years, 6 months (resigned 25 December 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitelangfordrussell.co.uk

Location

Registered Address1 Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Mr Alan Stephen Cornish
50.00%
Ordinary
51 at £1Robert Sargent
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Alan Stephen Cornish as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of Robert Sargent as a person with significant control on 1 July 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 102
(6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 102
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
(5 pages)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
6 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham kent BR3 5LE (1 page)
24 September 2008Return made up to 29/06/08; full list of members (4 pages)
23 September 2008Director's change of particulars / robert sargent / 17/07/2007 (1 page)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 July 2007Return made up to 29/06/07; full list of members (3 pages)
15 August 2006Return made up to 29/06/06; full list of members (3 pages)
13 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 August 2005Director resigned (1 page)
11 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 June 2004Return made up to 29/06/04; full list of members (7 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
18 July 2003Company name changed xephor LIMITED\certificate issued on 18/07/03 (2 pages)
4 March 2003Return made up to 29/06/02; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 April 2002Company name changed acorn LIMITED\certificate issued on 10/04/02 (2 pages)
21 January 2002Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 November 2000Return made up to 29/06/00; full list of members (6 pages)
10 November 2000Registered office changed on 10/11/00 from: 50 burnhill road beckenham kent BR3 3LA (1 page)
19 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
25 November 1999Return made up to 29/06/99; full list of members (6 pages)
25 November 1999Registered office changed on 25/11/99 from: 167 widmore road bromley kent BR1 3AX (1 page)
25 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
29 June 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
17 September 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 30 April 1997 (3 pages)
21 June 1996Return made up to 29/06/96; full list of members (6 pages)
30 April 1996Return made up to 29/06/95; no change of members (4 pages)
30 April 1996Registered office changed on 30/04/96 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)