Company NameLangton Quality Foods Limited
DirectorJohn Langton
Company StatusActive - Proposal to Strike off
Company Number07183903
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Langton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Josephine Langton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMr Jamie Michael Langton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMr John Joseph Langton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jamie Michael Langton
25.00%
Ordinary B
1 at £1John Joseph Langton
25.00%
Ordinary B
1 at £1John Langton
25.00%
Ordinary
1 at £1Josephine Langton
25.00%
Ordinary

Financials

Year2014
Net Worth-£67,971
Cash£13,882
Current Liabilities£179,050

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due28 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return10 March 2020 (4 years, 1 month ago)
Next Return Due21 April 2021 (overdue)

Filing History

30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
8 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2020Termination of appointment of John Joseph Langton as a director on 31 March 2020 (1 page)
1 May 2020Termination of appointment of Jamie Michael Langton as a director on 31 March 2020 (1 page)
17 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
15 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
15 April 2019Cessation of Josephine Langton as a person with significant control on 28 November 2018 (1 page)
27 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
29 November 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 November 2018Termination of appointment of Josephine Langton as a director on 28 November 2018 (1 page)
22 March 2018Change of details for Mr John Langton as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr John Langton on 22 March 2018 (2 pages)
22 March 2018Change of details for Mrs Josephine Langton as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Josephine Langton on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
22 March 2018Director's details changed for Mr John Joseph Langton on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Jamie Michael Langton on 22 March 2018 (2 pages)
21 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 May 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
18 May 2017Director's details changed for Mrs Josephine Langton on 5 April 2016 (2 pages)
18 May 2017Director's details changed for Mr John Langton on 5 April 2016 (2 pages)
18 May 2017Director's details changed for Mr Jamie Michael Langton on 5 April 2016 (2 pages)
18 May 2017Director's details changed for Mr Jamie Michael Langton on 5 April 2016 (2 pages)
18 May 2017Director's details changed for Mr John Langton on 5 April 2016 (2 pages)
18 May 2017Registered office address changed from 66 Long Green Chigwell Essex IG7 4JD to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mrs Josephine Langton on 5 April 2016 (2 pages)
18 May 2017Director's details changed for Mr John Joseph Langton on 5 April 2016 (2 pages)
18 May 2017Director's details changed for Mr John Joseph Langton on 5 April 2016 (2 pages)
18 May 2017Registered office address changed from 66 Long Green Chigwell Essex IG7 4JD to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(7 pages)
18 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 4
(2 pages)
1 April 2010Appointment of Mr Jamie Michael Langton as a director (2 pages)
1 April 2010Appointment of Mr John Joseph Langton as a director (2 pages)
1 April 2010Appointment of Mr John Joseph Langton as a director (2 pages)
1 April 2010Appointment of Mr Jamie Michael Langton as a director (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)