London
E11 2PU
Director Name | Michael Langford |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(53 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 November 2015) |
Role | Herb And Grain Dryer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forest Glade Highams Park London E4 9RH |
Director Name | Roger Edward Paul Langford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(53 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 08 July 2016) |
Role | Herb And Grain Dryer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stoneleigh Sawbridgeworth Hertfordshire CM21 0BT |
Secretary Name | Barbara Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(53 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2000) |
Role | Company Director |
Correspondence Address | 14 Forest Glade Highams Park London E4 9RH |
Secretary Name | Mandy Eva Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(62 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 July 2016) |
Role | Company Director |
Correspondence Address | 20 Stoneleigh Sawbridgeworth Hertfordshire CM21 0BT |
Director Name | Mrs Mandy Eva Langford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(77 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stoneleigh Sawbridgeworth Hertfordshire CM21 0BT |
Telephone | 01279 422630 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £69,924 |
Cash | £76,217 |
Current Liabilities | £93,362 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
28 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
11 April 2023 | Director's details changed for Mr Lawrence Ralph Dawson on 11 April 2023 (2 pages) |
24 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022 (1 page) |
20 September 2022 | Registered office address changed from C/O Tish Press 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mr Lawrence Ralph Dawson on 15 June 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
23 September 2016 | Registered office address changed from Herb Farm Granaries London Road Latton Harlow Essex CM17 9LH to C/O Tish Press 27 Cambridge Park London E11 2PU on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Roger Edward Paul Langford as a director on 8 July 2016 (1 page) |
23 September 2016 | Appointment of Mr Lawrence Ralph Dawson as a director on 23 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from Herb Farm Granaries London Road Latton Harlow Essex CM17 9LH to C/O Tish Press 27 Cambridge Park London E11 2PU on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Mandy Eva Langford as a director on 8 July 2016 (1 page) |
23 September 2016 | Termination of appointment of Mandy Eva Langford as a director on 8 July 2016 (1 page) |
23 September 2016 | Termination of appointment of Roger Edward Paul Langford as a director on 8 July 2016 (1 page) |
23 September 2016 | Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page) |
23 September 2016 | Appointment of Mr Lawrence Ralph Dawson as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page) |
23 September 2016 | Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page) |
23 September 2016 | Termination of appointment of Mandy Eva Langford as a secretary on 8 July 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
6 May 2016 | Change of share class name or designation (2 pages) |
6 May 2016 | Change of share class name or designation (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Statement of company's objects (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Appointment of Mrs Mandy Eva Langford as a director on 18 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Michael Langford as a director on 30 November 2015 (1 page) |
27 April 2016 | Appointment of Mrs Mandy Eva Langford as a director on 18 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Michael Langford as a director on 30 November 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Director's details changed for Roger Edward Paul Langford on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Langford on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Langford on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Roger Edward Paul Langford on 26 July 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members
|
10 August 2004 | Return made up to 26/07/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
6 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members
|
24 August 2000 | Return made up to 26/07/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
14 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
25 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
24 December 1965 | Alter mem and arts (1 page) |
24 December 1965 | Alter mem and arts (1 page) |
2 August 1938 | Incorporation (20 pages) |
2 August 1938 | Incorporation (20 pages) |