Company NameLangfords Silver Ltd
DirectorsAdam Leo Bernard Langford and Joel Martin Langford
Company StatusActive
Company Number03497480
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Previous NameLangford (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Leo Bernard Langford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address35b Newton Road
London
W2 5JR
Director NameMr Joel Martin Langford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleSilver Merchant
Country of ResidenceEngland
Correspondence Address106 Gleneldon Road
London
SW16 2BZ
Secretary NameMr Adam Leo Bernard Langford
NationalityBritish
StatusCurrent
Appointed17 August 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address35b Newton Road
London
W2 5JR
Secretary NameMr Hugh Sandbach Toller
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Breer Street
London
SW6 3HD
Secretary NameAdam Leo Bernard Langford
NationalityBritish
StatusResigned
Appointed24 April 2001(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2001)
RoleCompany Director
Correspondence Address22 Addison Park Mansions
Richmond Way
London
W14 0EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelangfords.com
Email address[email protected]
Telephone020 72426646
Telephone regionLondon

Location

Registered AddressVaults 8-10 London Silver Vaults
Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

500 at £1Mr Adam Leo Bernard Langford
50.00%
Ordinary
500 at £1Mr Joel Martin Langford
50.00%
Ordinary

Financials

Year2014
Net Worth£74,779
Current Liabilities£25,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

22 October 1999Delivered 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

Filing History

30 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Director's details changed for Mr Joel Martin Langford on 9 January 2014 (2 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Director's details changed for Mr Joel Martin Langford on 9 January 2014 (2 pages)
11 February 2014Company name changed langford (uk) LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
5 April 2012Director's details changed for Mr Joel Martin Langford on 31 December 2011 (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Adam Leo Bernard Langford on 31 December 2009 (2 pages)
23 January 2010Director's details changed for Joel Martin Langford on 31 December 2009 (2 pages)
16 April 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Director and secretary's change of particulars / adam langford / 31/12/2007 (1 page)
21 April 2008Return made up to 22/01/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: vaults 8-10 london silver vaults chancery lane london WC2A 1QS (1 page)
9 July 2007Return made up to 22/01/07; no change of members (7 pages)
26 June 2007Registered office changed on 26/06/07 from: 13 station road finchley london N3 2SB (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 22/01/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Return made up to 22/01/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2003Return made up to 22/01/03; full list of members (5 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 February 2002Return made up to 22/01/02; full list of members (5 pages)
19 September 2001Secretary resigned (1 page)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
28 January 2001Return made up to 22/01/01; full list of members (5 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2000Return made up to 22/01/00; full list of members (5 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 February 1999Return made up to 22/01/99; full list of members (5 pages)
5 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 May 1998Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
22 January 1998Incorporation (18 pages)