About

Registered Number: 03763562
Date of Incorporation: 30/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Founded in 1999, Latchmore Properties Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for Latchmore Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 08 June 2020
CS01 - N/A 20 May 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 03 July 2017
MR01 - N/A 03 July 2017
CH01 - Change of particulars for director 30 May 2017
CH03 - Change of particulars for secretary 30 May 2017
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 27 June 2016
MR01 - N/A 06 June 2016
AA - Annual Accounts 01 April 2016
MR04 - N/A 24 September 2015
MR01 - N/A 01 September 2015
MR01 - N/A 18 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 01 July 2013
MR01 - N/A 31 May 2013
RESOLUTIONS - N/A 30 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 May 2010
RESOLUTIONS - N/A 07 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 29 August 2008
353a - Register of members in non-legible form 29 August 2008
AA - Annual Accounts 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
363a - Annual Return 10 June 2008
363a - Annual Return 14 September 2007
353a - Register of members in non-legible form 13 September 2007
353a - Register of members in non-legible form 12 September 2007
287 - Change in situation or address of Registered Office 24 May 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 20 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 25 June 2004
225 - Change of Accounting Reference Date 26 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 08 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 06 December 2000
395 - Particulars of a mortgage or charge 08 July 2000
363a - Annual Return 05 June 2000
225 - Change of Accounting Reference Date 17 August 1999
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 17 August 2015 Outstanding

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Third party charge deed 15 November 2006 Fully Satisfied

N/A

Charge deed 05 July 2000 Fully Satisfied

N/A

Debenture 12 July 1999 Fully Satisfied

N/A

Legal charge 12 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.