Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGFORD RUSSELL LIMITED
Company Information for

LANGFORD RUSSELL LIMITED

1 SHERMAN ROAD, BROMLEY, BR1 3JH,
Company Registration Number
02831536
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Langford Russell Ltd
LANGFORD RUSSELL LIMITED was founded on 1993-06-29 and has its registered office in Bromley. The organisation's status is listed as "Active - Proposal to Strike off". Langford Russell Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LANGFORD RUSSELL LIMITED
 
Legal Registered Office
1 SHERMAN ROAD
BROMLEY
BR1 3JH
Other companies in BR1
 
Previous Names
XEPHOR LIMITED18/07/2003
ACORN LIMITED10/04/2002
Filing Information
Company Number 02831536
Company ID Number 02831536
Date formed 1993-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts 
Last Datalog update: 2019-05-04 21:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGFORD RUSSELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANGFORD RUSSELL LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2014-12-25
ALAN STEPHEN CORNISH
Director 1993-06-30
ROBERT SARGENT
Director 1993-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEPHEN CORNISH
Company Secretary 1993-06-30 2014-12-25
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1993-06-29 1993-08-13
DOUGLAS NOMINEES LIMITED
Nominated Director 1993-06-29 1993-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH PURPLE PHOENIX PROPERTIES LIMITED Director 2009-01-05 CURRENT 2008-06-23 Liquidation
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
ROBERT SARGENT LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-15 CURRENT 2016-09-08 Active
ROBERT SARGENT COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
ROBERT SARGENT COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
ROBERT SARGENT APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ROBERT SARGENT LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ROBERT SARGENT DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ROBERT SARGENT COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ROBERT SARGENT JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
ROBERT SARGENT JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
ROBERT SARGENT JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
ROBERT SARGENT STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT SARGENT COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ROBERT SARGENT RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
ROBERT SARGENT COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT SARGENT ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ROBERT SARGENT START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ROBERT SARGENT ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ROBERT SARGENT COBALT LIMITED Director 1987-05-01 CURRENT 1984-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-02DS01Application to strike the company off the register
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEPHEN CORNISH
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SARGENT
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 102
2016-07-13AR0129/06/16 ANNUAL RETURN FULL LIST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-26AP03Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25
2015-04-26TM02Termination of appointment of Alan Stephen Cornish on 2014-12-25
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-14AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH England
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN STEPHEN CORNISH on 2013-07-22
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013
2013-08-06AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH
2013-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-27AR0129/06/12 ANNUAL RETURN FULL LIST
2012-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-20AR0129/06/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-22AR0129/06/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 01/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE
2008-09-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 17/07/2007
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-07-27363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-08-15363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-08-19288bDIRECTOR RESIGNED
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-30363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-16363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-07-22363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-18CERTNMCOMPANY NAME CHANGED XEPHOR LIMITED CERTIFICATE ISSUED ON 18/07/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-04363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-10CERTNMCOMPANY NAME CHANGED ACORN LIMITED CERTIFICATE ISSUED ON 10/04/02
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-10363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-25363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 167 WIDMORE ROAD BROMLEY KENT BR1 3AX
1998-06-29363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-17363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-06-21363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-04-30363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1996-04-30287REGISTERED OFFICE CHANGED ON 30/04/96 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-17DISS40STRIKE-OFF ACTION DISCONTINUED
1995-01-16363sRETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1994-12-20GAZ1FIRST GAZETTE
1993-10-12288NEW DIRECTOR APPOINTED
1993-09-05287REGISTERED OFFICE CHANGED ON 05/09/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LANGFORD RUSSELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-12-20
Fines / Sanctions
No fines or sanctions have been issued against LANGFORD RUSSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGFORD RUSSELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANGFORD RUSSELL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 102
Cash Bank In Hand 2011-05-01 £ 102
Shareholder Funds 2012-05-01 £ 102
Shareholder Funds 2011-05-01 £ 102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANGFORD RUSSELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGFORD RUSSELL LIMITED
Trademarks
We have not found any records of LANGFORD RUSSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGFORD RUSSELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LANGFORD RUSSELL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LANGFORD RUSSELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLANGFORD RUSSELL LIMITEDEvent Date1994-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGFORD RUSSELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANGFORD RUSSELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.