LATCHPRIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLATCHPRIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02277180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LATCHPRIDE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LATCHPRIDE LIMITED located?

    Registered Office Address
    20 Upper Grosvenor Street
    W1K 7PB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LATCHPRIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for LATCHPRIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Change of details for Ms Jennica Sarina Shamoon Arazi as a person with significant control on Apr 25, 2018

    2 pagesPSC04

    Change of details for Mr Daniel Shamoon as a person with significant control on Apr 25, 2018

    2 pagesPSC04

    Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on Apr 25, 2018

    1 pagesAD01

    Confirmation statement made on Jan 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Director's details changed for Mr Daniel Shamoon on Mar 07, 2014

    2 pagesCH01

    Director's details changed for Ms Jennica Sarina Shamoon Arazi on Mar 07, 2014

    2 pagesCH01

    Secretary's details changed for Nabiel Abbou on Mar 07, 2014

    1 pagesCH03

    Annual return made up to Jan 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Jennica Sarina Shamoon Arazi as a director

    2 pagesAP01

    Termination of appointment of Ariel Arazi as a director

    1 pagesTM01

    Termination of appointment of David Shamoon as a director

    1 pagesTM01

    Who are the officers of LATCHPRIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOU, Nabiel
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    Secretary
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    British118620850001
    SHAMOON, Daniel
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    Director
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    United KingdomUnited KingdomCompany Director118398810001
    SHAMOON ARAZI, Jennica Sarina
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    Director
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    United KingdomBritishCompany Director114318250001
    CORREIA, Jose Ernesto Valentino
    7 Sovereign Close
    W5 1DE London
    Secretary
    7 Sovereign Close
    W5 1DE London
    Citizen Of India69243040001
    KIRCH, Peter Norman
    37 Upper Grosvenor Street
    W1X 9PE London
    Secretary
    37 Upper Grosvenor Street
    W1X 9PE London
    British6000040001
    NORRIS, John Robert
    111 Latymer Court
    Hammersmith Road
    W6 7JF London
    Secretary
    111 Latymer Court
    Hammersmith Road
    W6 7JF London
    British2288250002
    ARAZI, Ariel Laurent
    20 Upper Grosvenor Street
    London
    W1K 7PB
    Director
    20 Upper Grosvenor Street
    London
    W1K 7PB
    United KingdomBritishAsset Manager99823570002
    KING, Beverly Brendon
    43 Merton Avenue
    W4 1TA London
    Director
    43 Merton Avenue
    W4 1TA London
    EnglandBritishCompany Director75051240001
    KIRCH, Peter Norman
    37 Upper Grosvenor Street
    W1X 9PE London
    Director
    37 Upper Grosvenor Street
    W1X 9PE London
    BritishCompany Director6000040001
    NEILD, Frederick John
    5 Laurier Road
    Dartmouth Park
    NW5 1SD London
    Director
    5 Laurier Road
    Dartmouth Park
    NW5 1SD London
    BritishChartered Accountant37279320001
    NICOLSON, Mark Malise
    13a Brechin Place
    SW7 4QB London
    Director
    13a Brechin Place
    SW7 4QB London
    EnglandBritishBanker41066970002
    NORRIS, John Robert
    45 Palace Mansions
    Earsby Street Kensington
    W14 8QW London
    Director
    45 Palace Mansions
    Earsby Street Kensington
    W14 8QW London
    BritishChartered Accountant2288250001
    SHAMOON, David Moshe
    20 Upper Grosvenor Street
    London
    W1K 7PB
    Director
    20 Upper Grosvenor Street
    London
    W1K 7PB
    United KingdomItalianDirector33429890003

    Who are the persons with significant control of LATCHPRIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Shamoon
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    Apr 06, 2016
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Jennica Sarina Shamoon Arazi
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    Apr 06, 2016
    Upper Grosvenor Street
    W1K 7PB London
    20
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does LATCHPRIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 1994
    Delivered On Jul 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All future l/ & f/h property of the company together in all cases with all buildings structures and fixtures (inc trade fixtures) and fixed plant and machinery from time to time thereon and all the goodwill and uncalled capital of the company both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Jul 30, 1994Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 29, 1994
    Delivered On Jul 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61/63 victoria street paignton devon t/no DN245599 with the goodwill of the business & a floating charge over the undertakings & assets & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Jul 30, 1994Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 25, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-61/63 victoria street paignton devon t/n-DN245599 (for full details see form 395 and contd sheet).
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1991
    Delivered On Jan 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold 95/99 high street hurstpierpoint west sussexwith all buildings fixtures (including trade fixtures) and fixed plant and machisee doc ref M103 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Sfm Finance Limited
    Transactions
    • Jan 08, 1992Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over rental deposit account
    Created On Oct 21, 1991
    Delivered On Oct 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 61/63 victoria street paignton devon t/no dn 245599 together with all buildings and erections thereon and all fixtures whatsoever now or at anytime hereafter affixed or attached to the property or any part htereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Oct 23, 1991Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1991
    Delivered On Oct 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Oct 23, 1991Registration of a charge (395)
    • Nov 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61/63 victoria street patgnter terbay devone t/no. Dn 245599. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • S F M Finance Limited
    Transactions
    • Mar 13, 1991Registration of a charge
    Charge of whole
    Created On Sep 21, 1988
    Delivered On Sep 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The borrower as beneficial owner hereby charges LTD land - 61-63 victoria street paignton devon.
    Persons Entitled
    • Societe Financiere Mirelis S A
    Transactions
    • Sep 22, 1988Registration of a charge
    • Dec 04, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge of whole
    Created On Sep 21, 1988
    Delivered On Sep 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The borrower as beneficial owner hereby charges the land:- 1,-9 (add sum bers) lillie road, london, SW6 title no 236892 and 275197.
    Persons Entitled
    • Societe Financiere Mirelis S.A.
    Transactions
    • Sep 22, 1988Registration of a charge
    • Dec 04, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0