Company NameLangford Brothers Limited
Company StatusDissolved
Company Number03165642
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NamePeter Noel Gordon De Bruyne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChilean,British
StatusClosed
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cheyne Court
Royal Hospital Road
London
SW3 5TS
Secretary NamePeter Noel Gordon De Bruyne
NationalityChilean,British
StatusClosed
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cheyne Court
Royal Hospital Road
London
SW3 5TS
Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Director NameMr Roger James Raymond Felber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpshott Grange
Empshott
Liss
Hampshire
GU33 6HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address164 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Blue Mountain Coffee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 October 2016Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
28 October 2016Registered office address changed from 164 Old Brompton Road Old Brompton Road London SW5 0BA England to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ England to 164 Old Brompton Road Old Brompton Road London SW5 0BA on 28 October 2016 (1 page)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 May 2015Registered office address changed from Powerhouse 6 Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015 (1 page)
5 May 2015Termination of appointment of Roger James Raymond Felber as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Roger James Raymond Felber as a director on 5 May 2015 (1 page)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 May 2014Registered office address changed from 69 Cranmore Lane Aldershot Hampshire GU11 3AP on 19 May 2014 (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(5 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Roger James Raymond Felber on 28 February 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 February 2009Accounts made up to 31 March 2008 (10 pages)
4 April 2008Return made up to 28/02/08; full list of members (3 pages)
22 January 2008Accounts made up to 31 March 2007 (10 pages)
17 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007Accounts made up to 31 March 2006 (11 pages)
7 April 2006Return made up to 28/02/06; full list of members (7 pages)
31 March 2006Accounts made up to 31 March 2005 (10 pages)
5 May 2005Accounts made up to 31 March 2004 (10 pages)
23 February 2005Return made up to 28/02/05; full list of members (7 pages)
9 December 2004Delivery ext'd 3 mth 30/03/05 (2 pages)
2 July 2004Accounts made up to 31 March 2003 (9 pages)
31 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
23 June 2003Accounts made up to 31 March 2002 (9 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 April 2002Return made up to 28/02/02; full list of members (6 pages)
12 December 2001Accounts made up to 31 March 2001 (8 pages)
15 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 March 2000 (8 pages)
28 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Accounts made up to 31 March 1999 (10 pages)
3 April 1999Return made up to 28/02/99; no change of members (4 pages)
1 February 1999Accounts made up to 31 March 1998 (9 pages)
17 November 1998Registered office changed on 17/11/98 from: the business design centre suites 120/121 52 upper street london N1 0QH (1 page)
18 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
3 March 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
10 October 1997Accounts made up to 31 July 1997 (10 pages)
9 October 1997Return made up to 28/02/97; full list of members (6 pages)
18 September 1996Accounting reference date notified as 31/07 (1 page)
18 September 1996Director resigned (1 page)
28 February 1996Incorporation (15 pages)