London
W2 5JR
Director Name | Mr Joel Martin Langford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1998(same day as company formation) |
Role | Silver Merchant |
Country of Residence | England |
Correspondence Address | 106 Gleneldon Road London SW16 2BZ |
Secretary Name | Mr Adam Leo Bernard Langford |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 35b Newton Road London W2 5JR |
Secretary Name | Mr Hugh Sandbach Toller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Breer Street London SW6 3HD |
Secretary Name | Adam Leo Bernard Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 22 Addison Park Mansions Richmond Way London W14 0EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | langfords.com |
---|---|
Email address | [email protected] |
Telephone | 020 72426646 |
Telephone region | London |
Registered Address | Vaults 8-10 London Silver Vaults Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
500 at £1 | Mr Adam Leo Bernard Langford 50.00% Ordinary |
---|---|
500 at £1 | Mr Joel Martin Langford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,779 |
Current Liabilities | £25,813 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
22 October 1999 | Delivered on: 12 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
26 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Director's details changed for Mr Joel Martin Langford on 9 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Joel Martin Langford on 9 January 2014 (2 pages) |
11 February 2014 | Company name changed langford (uk) LIMITED\certificate issued on 11/02/14
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Mr Joel Martin Langford on 31 December 2011 (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Adam Leo Bernard Langford on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Joel Martin Langford on 31 December 2009 (2 pages) |
16 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Director and secretary's change of particulars / adam langford / 31/12/2007 (1 page) |
21 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: vaults 8-10 london silver vaults chancery lane london WC2A 1QS (1 page) |
9 July 2007 | Return made up to 22/01/07; no change of members (7 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 13 station road finchley london N3 2SB (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members
|
17 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (5 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
19 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
28 January 2001 | Return made up to 22/01/01; full list of members (5 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2000 | Return made up to 22/01/00; full list of members (5 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 February 1999 | Return made up to 22/01/99; full list of members (5 pages) |
5 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
5 May 1998 | Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
22 January 1998 | Incorporation (18 pages) |