LATYMER COURT FREEHOLD COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

LATYMER COURT FREEHOLD COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
LATYMER COURT FREEHOLD COMPANY LIMITED was incorporated 21 years ago on 19/12/2002 and has the registered number: 04621695. The accounts status is SMALL and accounts are next due on 30/06/2024.

LATYMER COURT FREEHOLD COMPANY LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE FREEHOLD OFFICE LATYMER COURT
LONDON
W6 7JB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JULIAN BUHAGIAR Jan 1976 Maltese Director 2020-10-22 CURRENT
MISS MADELINE AMANDA COURT Apr 1951 British Director 2019-04-30 CURRENT
MATTHEW THOMAS RAWDON LANGWORTHY Jan 1997 British Director 2022-11-09 CURRENT
MR MIROSLAW OZOG Oct 1974 Polish Director 2018-08-10 CURRENT
MR BALASUNDRAM PARABARAN Dec 1954 British Director 2022-09-22 CURRENT
ZEYNAB SHARWANI Dec 1952 British Director 2005-05-10 CURRENT
HILARY LILIAN MACKINTOSH Oct 1940 British Director 2005-05-10 UNTIL 2006-07-15 RESIGNED
ERNEST SHAW Nov 1936 British Director 2006-06-01 UNTIL 2008-12-12 RESIGNED
DR MAJED SHAMAT Jun 1952 British Director 2009-10-01 UNTIL 2010-02-18 RESIGNED
JUSTIN SAVAGE Dec 1956 British Director 2005-05-13 UNTIL 2005-09-15 RESIGNED
KOTTEKARAN VADAGARAKARAN RADHAKRISHNAN Mar 1925 Indian Director 2003-08-11 UNTIL 2004-07-16 RESIGNED
BRIAN GEORGE SAMPSON May 1938 British Director 2005-05-10 UNTIL 2009-08-05 RESIGNED
PROF LOUKAS MISTELIS Oct 1967 Greek Director 2010-09-01 UNTIL 2018-07-06 RESIGNED
CECILY ANN MEASURES Apr 1931 British Director 2002-12-19 UNTIL 2004-03-17 RESIGNED
VERONICA MARY SLATER Jul 1958 Irish Director 2019-08-27 UNTIL 2022-08-19 RESIGNED
PROFESSOR ANNA LAURA LEPSCHY Nov 1933 Italian Director 2004-08-02 UNTIL 2009-02-17 RESIGNED
EDWARD LIM Oct 1947 British Director 2002-12-19 UNTIL 2005-06-22 RESIGNED
AMIR KHAYATT Apr 1942 British Director 2002-12-19 UNTIL 2005-05-18 RESIGNED
MR MUJEER MOHAMMED KHAN Apr 1967 British Director 2003-08-11 UNTIL 2004-06-13 RESIGNED
MOHAMMAD KHAKPOUR Sep 1937 British Director 2009-08-05 UNTIL 2010-05-24 RESIGNED
NAILA NANJI Jun 1951 British Director 2006-01-11 UNTIL 2020-09-23 RESIGNED
ERNEST SHAW Nov 1936 British Secretary 2002-12-19 UNTIL 2003-08-10 RESIGNED
WRIGHTS SECRETARIES LIMITED Corporate Secretary 2003-08-11 UNTIL 2005-09-08 RESIGNED
NAILA NANJI British Secretary 2009-11-12 UNTIL 2020-09-23 RESIGNED
MFG SERVICES LIMITED Corporate Secretary 2005-09-08 UNTIL 2009-11-12 RESIGNED
JOHN DENMAN BENNETT Aug 1948 English Director 2009-01-05 UNTIL 2009-07-15 RESIGNED
MARTIN ELY Feb 1982 British Director 2019-07-31 UNTIL 2022-12-19 RESIGNED
ANGHARAD SAROSINI DAVIES Dec 1980 British Director 2005-05-10 UNTIL 2005-10-11 RESIGNED
ANGHARAD SAROJINI DAVIES Dec 1980 British Director 2008-11-03 UNTIL 2009-02-17 RESIGNED
REEHAN CHAUDHRY Feb 1973 British Director 2009-02-09 UNTIL 2014-06-12 RESIGNED
MRS ANGELA CHAUDHRY Mar 1975 British Director 2014-09-02 UNTIL 2019-04-29 RESIGNED
YUET-FAI ANGELA CHAN Oct 1948 British Director 2009-09-25 UNTIL 2015-11-10 RESIGNED
HUMPHREY RICHARD CATTRALL Jul 1933 British Director 2006-06-01 UNTIL 2008-12-12 RESIGNED
POLLY BROWN Dec 1977 British Director 2009-08-19 UNTIL 2010-08-25 RESIGNED
JOHN DENMAN BENNETT Aug 1948 English Director 2005-05-13 UNTIL 2006-06-14 RESIGNED
MR SAAD AL-SARAF Apr 1958 British Director 2009-09-25 UNTIL 2017-05-10 RESIGNED
AMMAR BAKHAYA Dec 1967 British Director 2002-12-19 UNTIL 2004-03-17 RESIGNED
AMMAR BAKHAYA Dec 1967 British Director 2004-06-13 UNTIL 2005-05-23 RESIGNED
MR DAVID JOHN HINDLE Oct 1950 British Director 2006-06-01 UNTIL 2008-12-12 RESIGNED
MS GILLIAN ELSPETH GREENWOOD Jul 1955 British Director 2018-03-06 UNTIL 2019-08-14 RESIGNED
MOHAMMAD KHAKPOUR Sep 1937 British Director 2010-07-26 UNTIL 2022-01-06 RESIGNED
CAMERON ARGO WEBSTER Sep 1969 British Director 2008-11-03 UNTIL 2009-09-14 RESIGNED
CAMERON ARGO WEBSTER Sep 1969 British Director 2002-12-19 UNTIL 2006-02-15 RESIGNED
ERNEST SHAW Nov 1936 British Director 2003-08-11 UNTIL 2004-05-31 RESIGNED
MR PHILIP WELDON I'ANSON Nov 1950 British Director 2016-05-09 UNTIL 2018-06-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAYHAN PUBLISHING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 58130 - Publishing of newspapers
MEDIA REACH ADVERTISING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
SPACESTEP PROPERTY MANAGEMENT LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DR G. SAUER COMPANY LIMITED GUILDFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities
HANWELL COMMUNITY CENTRE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 85510 - Sports and recreation education
S W HYGIENE LIMITED LISKEARD Active UNAUDITED ABRIDGED 38110 - Collection of non-hazardous waste
PERCY (UK) LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
OTB ENGINEERING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
LATYMER COURT COMMERCIAL CO LTD LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
MISTELIS & HADDADIN LTD VIRGINIA WATER UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
SIVASKANTHAGIRI SRI MURUGAN TEMPLE EPSOM ENGLAND Dissolved... DORMANT 94910 - Activities of religious organizations
SKANTHASHRAM EPSOM ENGLAND Active MICRO ENTITY 85520 - Cultural education
SANDGATE PAVILION MANAGEMENT COMPANY LIMITED CAMBERLEY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BERRIES INTERNATIONAL LTD LONDON ENGLAND Active -... MICRO ENTITY 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
DELYCO LTD LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
CHELSEA STAR INVESTMENTS LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MEDIA STARS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
TARGET REACH ADVERTISING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
OTB ENGINEERING UK LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
LATYMER_COURT_FREEHOLD_CO - Accounts 2024-05-10 30-09-2023 £891,241 Cash £6,559,034 equity
LATYMER_COURT_FREEHOLD_CO - Accounts 2023-06-06 30-09-2022 £1,175,301 Cash £6,429,771 equity
LATYMER_COURT_FREEHOLD_CO - Accounts 2022-04-28 30-09-2021 £778,550 Cash £6,411,643 equity
LATYMER_COURT_FREEHOLD_CO - Accounts 2021-06-10 30-09-2020 £546,226 Cash £6,292,751 equity
LATYMER_COURT_FREEHOLD_CO - Accounts 2020-05-27 30-09-2019 £666,876 Cash £5,994,118 equity
LATYMER_COURT_FREEHOLD_CO - Accounts 2018-03-16 30-09-2017 £392,307 Cash