London
N12 7EN
Secretary Name | Mr Paul Anthony Langsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1995(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 2 Tillingham Way London N12 7EN |
Director Name | Mr Jonathan Mark Lang |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Stapleton Hall Road London N4 3QG |
Director Name | Andrew Jolyon Jackson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 June 2017) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glebe Avenue Woodford Green Essex IG8 9HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | langsford.co.uk |
---|---|
Telephone | 020 73781457 |
Telephone region | London |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
800 at £1 | Mr Paul Anthony Langsford 80.00% Ordinary |
---|---|
200 at £1 | Mr Jonathan Mark Lang 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,735 |
Cash | £42,915 |
Current Liabilities | £30,702 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 September 2017 | Termination of appointment of Andrew Jolyon Jackson as a director on 30 June 2017 (2 pages) |
---|---|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Termination of appointment of Jonathan Mark Lang as a director on 24 March 2015 (1 page) |
27 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-02-27
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Director's details changed for Mr Jonathan Mark Lang on 23 February 2012 (2 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 January 2010 | Director's details changed for Andrew Jolyon Jackson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Paul Anthony Langsford on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 66 wigmore street london W1U 2HQ (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 portland place london W1N 4AJ (1 page) |
22 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
22 January 2003 | Location of register of members (1 page) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
11 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1999 | Return made up to 17/01/99; full list of members (7 pages) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 February 1998 | Return made up to 17/01/98; full list of members (7 pages) |
13 January 1998 | New director appointed (2 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 February 1997 | Return made up to 17/01/97; full list of members (7 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 October 1996 | Ad 18/10/96--------- £ si 199@1=199 £ ic 801/1000 (1 page) |
31 October 1996 | Ad 18/10/96--------- £ si 799@1=799 £ ic 2/801 (1 page) |
25 September 1996 | Return made up to 17/01/96; full list of members (7 pages) |
27 September 1995 | Accounting reference date notified as 30/06 (1 page) |