JOHN LANGFORD & CO LIMITED
BOREHAMWOOD GOLD DRAGON BRANDS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3JH

Company number 06210508
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address KEN FREEDMAN, 7 ASCOT CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3JH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JOHN LANGFORD & CO LIMITED are www.johnlangfordco.co.uk, and www.john-langford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. John Langford Co Limited is a Private Limited Company. The company registration number is 06210508. John Langford Co Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of John Langford Co Limited is Ken Freedman 7 Ascot Close Elstree Borehamwood Hertfordshire Wd6 3jh. The company`s financial liabilities are £0.88k. It is £-177.5k against last year. And the total assets are £1.24k, which is £-182.46k against last year. CROWTHER, Charles Simon is a Director of the company. Secretary ARPELS, Daniel Leslie has been resigned. Secretary JADEJA, Girirajsinh has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director CROWTHER, Amy has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


john langford & co Key Finiance

LIABILITIES £0.88k
-100%
CASH n/a
TOTAL ASSETS £1.24k
-100%
All Financial Figures

Current Directors

Director
CROWTHER, Charles Simon
Appointed Date: 12 April 2007
78 years old

Resigned Directors

Secretary
ARPELS, Daniel Leslie
Resigned: 01 January 2009
Appointed Date: 29 August 2008

Secretary
JADEJA, Girirajsinh
Resigned: 29 August 2008
Appointed Date: 12 April 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Director
CROWTHER, Amy
Resigned: 31 July 2008
Appointed Date: 12 April 2007
72 years old

Director
RWL DIRECTORS LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

JOHN LANGFORD & CO LIMITED Events

28 Feb 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10

23 Apr 2015
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10

...
... and 38 more events
13 Apr 2007
New director appointed
13 Apr 2007
New director appointed
13 Apr 2007
Director resigned
13 Apr 2007
Secretary resigned
12 Apr 2007
Incorporation

JOHN LANGFORD & CO LIMITED Charges

11 September 2009
Deed of charge over credit balances
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 June 2007
Guarantee & debenture
Delivered: 26 June 2007
Status: Satisfied on 16 November 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 3 October 2007
Persons entitled: Cable Finance Limited
Description: Fixed and floating charges over the undertaking and all…