LATCHPRIDE LIMITED
Overview
Company Name | LATCHPRIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02277180 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LATCHPRIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for LATCHPRIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Change of details for Ms Jennica Sarina Shamoon Arazi as a person with significant control on Apr 25, 2018 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Daniel Shamoon as a person with significant control on Apr 25, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on Apr 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Director's details changed for Mr Daniel Shamoon on Mar 07, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jennica Sarina Shamoon Arazi on Mar 07, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nabiel Abbou on Mar 07, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Jennica Sarina Shamoon Arazi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ariel Arazi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Shamoon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of LATCHPRIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOU, Nabiel | Secretary | Upper Grosvenor Street W1K 7PB London 20 England | British | 118620850001 | ||||||
SHAMOON, Daniel | Director | Upper Grosvenor Street W1K 7PB London 20 England | United Kingdom | United Kingdom | Company Director | 118398810001 | ||||
SHAMOON ARAZI, Jennica Sarina | Director | Upper Grosvenor Street W1K 7PB London 20 England | United Kingdom | British | Company Director | 114318250001 | ||||
CORREIA, Jose Ernesto Valentino | Secretary | 7 Sovereign Close W5 1DE London | Citizen Of India | 69243040001 | ||||||
KIRCH, Peter Norman | Secretary | 37 Upper Grosvenor Street W1X 9PE London | British | 6000040001 | ||||||
NORRIS, John Robert | Secretary | 111 Latymer Court Hammersmith Road W6 7JF London | British | 2288250002 | ||||||
ARAZI, Ariel Laurent | Director | 20 Upper Grosvenor Street London W1K 7PB | United Kingdom | British | Asset Manager | 99823570002 | ||||
KING, Beverly Brendon | Director | 43 Merton Avenue W4 1TA London | England | British | Company Director | 75051240001 | ||||
KIRCH, Peter Norman | Director | 37 Upper Grosvenor Street W1X 9PE London | British | Company Director | 6000040001 | |||||
NEILD, Frederick John | Director | 5 Laurier Road Dartmouth Park NW5 1SD London | British | Chartered Accountant | 37279320001 | |||||
NICOLSON, Mark Malise | Director | 13a Brechin Place SW7 4QB London | England | British | Banker | 41066970002 | ||||
NORRIS, John Robert | Director | 45 Palace Mansions Earsby Street Kensington W14 8QW London | British | Chartered Accountant | 2288250001 | |||||
SHAMOON, David Moshe | Director | 20 Upper Grosvenor Street London W1K 7PB | United Kingdom | Italian | Director | 33429890003 |
Who are the persons with significant control of LATCHPRIDE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Shamoon | Apr 06, 2016 | Upper Grosvenor Street W1K 7PB London 20 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Jennica Sarina Shamoon Arazi | Apr 06, 2016 | Upper Grosvenor Street W1K 7PB London 20 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does LATCHPRIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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