About

Registered Number: 02207721
Date of Incorporation: 23/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 64-66 High Street, Epping, CM16 4AE,

 

Latham Hellmers Ltd was registered on 23 December 1987 with its registered office in Epping, it has a status of "Active". There are 6 directors listed as Hellmers, Christopher Latham, Hellmers, Elizabeth Charlotte, Hellmers, Peter Henry, Hellmers, Sarah Elizabeth, Hellmers, Elizabeth Eileen, Hellmers, Katherine Patricia for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLMERS, Christopher Latham N/A - 1
HELLMERS, Elizabeth Charlotte 29 May 1998 - 1
HELLMERS, Peter Henry N/A - 1
HELLMERS, Sarah Elizabeth 09 August 2004 - 1
HELLMERS, Elizabeth Eileen 06 September 1999 14 February 2020 1
HELLMERS, Katherine Patricia N/A 29 May 1998 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH01 - Change of particulars for director 15 February 2020
CH01 - Change of particulars for director 15 February 2020
CH01 - Change of particulars for director 15 February 2020
CH03 - Change of particulars for secretary 15 February 2020
TM01 - Termination of appointment of director 15 February 2020
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 20 August 2019
AA01 - Change of accounting reference date 22 December 2018
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 August 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 19 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 06 November 2003
287 - Change in situation or address of Registered Office 15 October 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 30 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 18 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 26 August 1994
395 - Particulars of a mortgage or charge 01 February 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 04 August 1993
287 - Change in situation or address of Registered Office 21 May 1993
AUD - Auditor's letter of resignation 06 May 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 08 September 1992
AA - Annual Accounts 07 April 1992
363a - Annual Return 20 August 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 09 May 1991
288 - N/A 22 August 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 31 August 1989
PUC 2 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 12 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1988
288 - N/A 11 January 1988
NEWINC - New incorporation documents 23 December 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.