About

Registered Number: 02880414
Date of Incorporation: 14/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Latchmere House, 134 South Street, Dorking, Surrey, RH4 2EU,

 

Latchmere Securities Ltd was registered on 14 December 1993 with its registered office in Dorking, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Mcnish, Claire Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCNISH, Claire Ann 12 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 28 January 2020
AD01 - Change of registered office address 21 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 22 March 2019
MR01 - N/A 01 March 2019
AP01 - Appointment of director 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 14 January 2019
CS01 - N/A 09 January 2019
TM02 - Termination of appointment of secretary 07 June 2018
AP03 - Appointment of secretary 12 March 2018
MR01 - N/A 05 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 19 December 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 09 May 2017
AA01 - Change of accounting reference date 24 March 2017
CS01 - N/A 22 December 2016
MR01 - N/A 11 April 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 07 April 2016
RESOLUTIONS - N/A 31 March 2016
AA01 - Change of accounting reference date 22 March 2016
SH01 - Return of Allotment of shares 18 March 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH03 - Change of particulars for secretary 15 December 2015
MR01 - N/A 30 November 2015
MR04 - N/A 13 October 2015
MR04 - N/A 14 July 2015
MR01 - N/A 03 July 2015
AA - Annual Accounts 29 June 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 09 January 2012
MG01 - Particulars of a mortgage or charge 20 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 04 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 04 May 2004
363a - Annual Return 24 January 2004
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
AA - Annual Accounts 19 March 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 17 April 2001
363a - Annual Return 27 December 2000
363a - Annual Return 23 January 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
AA - Annual Accounts 07 April 1998
363a - Annual Return 29 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
AUD - Auditor's letter of resignation 17 December 1997
395 - Particulars of a mortgage or charge 10 June 1997
AA - Annual Accounts 02 May 1997
395 - Particulars of a mortgage or charge 04 February 1997
363s - Annual Return 26 January 1997
395 - Particulars of a mortgage or charge 01 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
363s - Annual Return 15 December 1995
RESOLUTIONS - N/A 26 October 1995
AA - Annual Accounts 26 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
652C - Withdrawal of application for striking off 19 September 1995
652a - Application for striking off 22 August 1995
363s - Annual Return 04 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1994
288 - N/A 23 December 1993
NEWINC - New incorporation documents 14 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 03 May 2017 Outstanding

N/A

A registered charge 06 April 2016 Fully Satisfied

N/A

A registered charge 06 April 2016 Fully Satisfied

N/A

A registered charge 19 November 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Outstanding

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 25 April 2005 Fully Satisfied

N/A

Legal charge 25 July 2003 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Legal charge 25 July 2003 Fully Satisfied

N/A

Mortgage 09 June 1997 Fully Satisfied

N/A

Mortgage deed 31 January 1997 Fully Satisfied

N/A

Mortgage deed 31 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.