Company NameA Latter & Company Limited
DirectorChristopher Charles Cahn
Company StatusActive
Company Number00299058
CategoryPrivate Limited Company
Incorporation Date30 March 1935(89 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Charles Cahn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(84 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
London
E11 1GA
Director NameMr John Grant-Humford
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressThe Brackens Hollow Lane
Dormansland
Lingfield
Surrey
RH7 6NS
Director NameMr John Charles Parrish
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleManager
Correspondence Address13 Rushdene Walk
Biggin Hill
Westerham
Kent
TN16 3UG
Director NameMr John Reginald Wilkes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration11 years (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressCherokee Firs Road
Kenley
Surrey
CR8 5LG
Secretary NameMr John Reginald Wilkes
NationalityBritish
StatusResigned
Appointed20 July 1991(56 years, 4 months after company formation)
Appointment Duration11 years (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressCherokee Firs Road
Kenley
Surrey
CR8 5LG
Director NameAlan Gilbert Green
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(58 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address12 Crib Fold Dobcross
Saddleworth
Oldham
Lancashire
OL3 5AT
Director NameIan William Tocher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(58 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address93 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Director NameFrancis Robin Barr
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(67 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressRiver Wharf Mulberry Way
Belvedere
Kent
DA17 6AR
Secretary NameMiss Mary Daniel
NationalityBritish
StatusResigned
Appointed08 August 2002(67 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 October 2019)
RoleCompany Director
Correspondence AddressRiver Wharf Mulberry Way
Belvedere
Kent
DA17 6AR

Contact

Websitealatter.co.uk
Email address[email protected]
Telephone020 83100123
Telephone regionLondon

Location

Registered AddressLeytonstone House
3 Hanbury Drive
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

15k at £1A Latter & Co (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£132,563
Cash£250,521
Current Liabilities£554,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

23 November 1994Delivered on: 5 December 1994
Satisfied on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book and other debts as are now or may be due or owing to the company but so that the company shall pay into an account with the bank all moneys in respect of such debts. See the mortgage charge document for full details.
Fully Satisfied
23 November 1994Delivered on: 25 November 1994
Satisfied on: 17 November 2007
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from kewfix limited to the chargee on any account whatsoever.
Particulars: Fixed charges over all f/h & l/h property of the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. The goodwill and uncalled capital of the company both present and future; the book debts and other debts due or owing to the company both present and future. Floating charge over all other the undertaking and all other property and assets of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
7 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 June 2022Change of details for Brenfold Limited as a person with significant control on 27 June 2022 (2 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 June 2022Director's details changed for Mr Christopher Charles Cahn on 22 June 2022 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 July 2021Director's details changed for Mr Christopher Charles Cahn on 20 June 2021 (2 pages)
13 July 2021Director's details changed for Mr Christopher Charles Cahn on 19 June 2021 (2 pages)
13 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
12 July 2021Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Leytonstone House 3 Hanbury Drive London E11 1GA on 12 July 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 July 2020Cessation of A Latter & Company (Manchester) Limited as a person with significant control on 4 October 2019 (1 page)
9 July 2020Notification of Brenfold Limited as a person with significant control on 4 October 2019 (2 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Francis Robin Barr as a director on 29 October 2019 (1 page)
29 October 2019Termination of appointment of Mary Daniel as a secretary on 29 October 2019 (1 page)
3 October 2019Appointment of Mr Christopher Charles Cahn as a director on 1 October 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 July 2016Director's details changed for Francis Robin Barr on 20 June 2016 (2 pages)
23 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 15,000
(6 pages)
23 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 15,000
(6 pages)
23 July 2016Director's details changed for Francis Robin Barr on 20 June 2016 (2 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 15,000
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 15,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15,000
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2010Secretary's details changed for Miss Mary Daniel on 10 June 2010 (3 pages)
5 August 2010Secretary's details changed for Miss Mary Daniel on 10 June 2010 (3 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
12 July 2010Director's details changed for Francis Robin Barr on 10 June 2010 (3 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
12 July 2010Director's details changed for Francis Robin Barr on 10 June 2010 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2009Return made up to 20/06/09; full list of members (5 pages)
29 June 2009Return made up to 20/06/09; full list of members (5 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
4 July 2008Return made up to 20/06/08; full list of members (5 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Return made up to 20/06/07; full list of members (6 pages)
26 July 2007Return made up to 20/06/07; full list of members (6 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 July 2006Return made up to 20/06/06; full list of members (5 pages)
5 July 2006Return made up to 20/06/06; full list of members (5 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2005Return made up to 20/06/05; full list of members (5 pages)
29 June 2005Return made up to 20/06/05; full list of members (5 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 July 2004Return made up to 20/06/04; full list of members (5 pages)
20 July 2004Return made up to 20/06/04; full list of members (5 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 20/06/03; full list of members (5 pages)
23 June 2003Return made up to 20/06/03; full list of members (5 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: globe works globe lane dukinfield cheshire SK16 4RE (1 page)
8 March 2003Registered office changed on 08/03/03 from: globe works globe lane dukinfield cheshire SK16 4RE (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (16 pages)
15 August 2002Full accounts made up to 31 December 2001 (16 pages)
30 July 2002Return made up to 20/06/02; full list of members (7 pages)
30 July 2002Return made up to 20/06/02; full list of members (7 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 1999Return made up to 20/06/99; no change of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Return made up to 20/06/99; no change of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
2 July 1998Return made up to 20/06/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
2 July 1998Return made up to 20/06/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
29 June 1995Return made up to 20/06/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)
29 June 1995Return made up to 20/06/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
16 September 1991Return made up to 20/07/91; full list of members (7 pages)
16 September 1991Return made up to 20/07/91; full list of members (7 pages)
30 March 1935Certificate of incorporation (1 page)
30 March 1935Certificate of incorporation (1 page)