London
E11 1GA
Director Name | Mr John Grant-Humford |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | The Brackens Hollow Lane Dormansland Lingfield Surrey RH7 6NS |
Director Name | Mr John Charles Parrish |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | 13 Rushdene Walk Biggin Hill Westerham Kent TN16 3UG |
Director Name | Mr John Reginald Wilkes |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Cherokee Firs Road Kenley Surrey CR8 5LG |
Secretary Name | Mr John Reginald Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Cherokee Firs Road Kenley Surrey CR8 5LG |
Director Name | Alan Gilbert Green |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 12 Crib Fold Dobcross Saddleworth Oldham Lancashire OL3 5AT |
Director Name | Ian William Tocher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 93 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | Francis Robin Barr |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(67 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | River Wharf Mulberry Way Belvedere Kent DA17 6AR |
Secretary Name | Miss Mary Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(67 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | River Wharf Mulberry Way Belvedere Kent DA17 6AR |
Website | alatter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83100123 |
Telephone region | London |
Registered Address | Leytonstone House 3 Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
15k at £1 | A Latter & Co (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,563 |
Cash | £250,521 |
Current Liabilities | £554,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 November 1994 | Delivered 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 1994 | Delivered 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 |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
7 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 June 2022 | Change of details for Brenfold Limited as a person with significant control on 27 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
22 June 2022 | Director's details changed for Mr Christopher Charles Cahn on 22 June 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 July 2021 | Director's details changed for Mr Christopher Charles Cahn on 20 June 2021 (2 pages) |
13 July 2021 | Director's details changed for Mr Christopher Charles Cahn on 19 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
12 July 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 July 2020 | Cessation of A Latter & Company (Manchester) Limited as a person with significant control on 4 October 2019 (1 page) |
9 July 2020 | Notification of Brenfold Limited as a person with significant control on 4 October 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Francis Robin Barr as a director on 29 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Mary Daniel as a secretary on 29 October 2019 (1 page) |
3 October 2019 | Appointment of Mr Christopher Charles Cahn as a director on 1 October 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 July 2016 | Director's details changed for Francis Robin Barr on 20 June 2016 (2 pages) |
23 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Director's details changed for Francis Robin Barr on 20 June 2016 (2 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2010 | Secretary's details changed for Miss Mary Daniel on 10 June 2010 (3 pages) |
5 August 2010 | Secretary's details changed for Miss Mary Daniel on 10 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Director's details changed for Francis Robin Barr on 10 June 2010 (3 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Director's details changed for Francis Robin Barr on 10 June 2010 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (5 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (5 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: globe works globe lane dukinfield cheshire SK16 4RE (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: globe works globe lane dukinfield cheshire SK16 4RE (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
2 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1997 | Return made up to 20/06/97; full list of members
|
7 July 1997 | Return made up to 20/06/97; full list of members
|
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
16 September 1991 | Return made up to 20/07/91; full list of members (7 pages) |
16 September 1991 | Return made up to 20/07/91; full list of members (7 pages) |
30 March 1935 | Certificate of incorporation (1 page) |
30 March 1935 | Certificate of incorporation (1 page) |