About

Registered Number: 02482400
Date of Incorporation: 16/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 12-14 Denman Street, London, W1D 7HJ,

 

Established in 1990, Louis Latour Ltd has its registered office in London, it has a status of "Active". The organisation has 11 directors listed as Clevely, John Davis, Fougere, Eric Andre Armand, Latour, Louis Fabrice, Nunn, Richard Anthony, Pepin, Bruno Nicolas, Veniat, Michael, Bolton, Daniel, Geal, Dennis Kingsbury, Latour, Louis, Schendel, Anthony, Townsend, Daniel Warwick at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVELY, John Davis 26 May 1993 - 1
FOUGERE, Eric Andre Armand 28 August 2006 - 1
LATOUR, Louis Fabrice 26 May 1993 - 1
NUNN, Richard Anthony 01 January 1998 - 1
PEPIN, Bruno Nicolas 11 May 2009 - 1
VENIAT, Michael N/A - 1
BOLTON, Daniel 16 May 2011 30 April 2013 1
GEAL, Dennis Kingsbury N/A 22 February 2001 1
LATOUR, Louis N/A 05 April 2016 1
SCHENDEL, Anthony 27 May 2003 31 January 2007 1
TOWNSEND, Daniel Warwick 22 November 2007 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 March 2018
PSC08 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AD04 - Change of location of company records to the registered office 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2016
MA - Memorandum and Articles 14 January 2016
RESOLUTIONS - N/A 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AD01 - Change of registered office address 14 October 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 25 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 26 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 30 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 20 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
395 - Particulars of a mortgage or charge 14 July 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 12 October 1993
288 - N/A 24 August 1993
288 - N/A 05 July 1993
288 - N/A 24 June 1993
363s - Annual Return 23 April 1993
MEM/ARTS - N/A 19 March 1993
395 - Particulars of a mortgage or charge 08 March 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
AA - Annual Accounts 23 April 1992
363b - Annual Return 06 April 1992
288 - N/A 13 January 1992
RESOLUTIONS - N/A 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
123 - Notice of increase in nominal capital 03 January 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 06 June 1991
RESOLUTIONS - N/A 03 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1991
123 - Notice of increase in nominal capital 03 March 1991
288 - N/A 11 June 1990
RESOLUTIONS - N/A 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1990
MA - Memorandum and Articles 17 April 1990
288 - N/A 09 April 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
CERTNM - Change of name certificate 06 April 1990
CERTNM - Change of name certificate 06 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
123 - Notice of increase in nominal capital 03 April 1990
NEWINC - New incorporation documents 16 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1994 Fully Satisfied

N/A

Charge over credit balances 03 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.