Sydenham
London
SE26 5BA
Secretary Name | Mr Toby Stephen Latham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2008(45 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Cedar Crescent Keston Bromley Kent BR2 8PX |
Director Name | Mr Toby Stephen Latham |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2008(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Crescent Keston Bromley Kent BR2 8PX |
Director Name | Mr Kenneth Gary Latham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 January 2008) |
Role | Haulage Contractor |
Correspondence Address | Willowtree Farm Claygate Road, Laddingford Maidstone Kent ME18 6BJ |
Director Name | Mr Kenneth Hubert Latham |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 March 1999) |
Role | Haulage Contractor |
Correspondence Address | 8 Pitt Road Farnborough Kent BR6 7EB |
Secretary Name | Mrs Christine Mary Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Woodmans Cottage 45 Oakwood Avenue Beckenham Kent BR3 2PT |
Secretary Name | Mr Stephen Geoffrey Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 August 1999) |
Role | Haulage Contractor |
Correspondence Address | 32 Heathfield Road Keston Kent BR2 6BE |
Secretary Name | Christine Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2002) |
Role | Company Director |
Correspondence Address | 135 Croydon Road Keston Kent BR2 8HW |
Secretary Name | Myrtle June Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | 125 Croydon Road Keston Kent BR2 8HW |
Secretary Name | Mr Stephen Geoffrey Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2008) |
Role | Haulage Contractor |
Correspondence Address | Dove Cottage Leaves Green Road Keston Kent BR2 6DS |
Website | lathamskips.co.uk |
---|---|
Telephone | 020 87789008 |
Telephone region | London |
Registered Address | Latham House 58 Kangley Bridge Road Sydenham London SE26 5BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
4.9k at £1 | Latham Waste Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,576 |
Cash | £68,533 |
Current Liabilities | £390,952 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
6 January 2009 | Delivered on: 13 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 September 2008 | Delivered on: 19 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2008 | Delivered on: 19 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 June 2004 | Delivered on: 16 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
22 January 1991 | Delivered on: 8 February 1991 Satisfied on: 21 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 June 1990 | Delivered on: 28 June 1990 Satisfied on: 21 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 & 40 marlow road anerley l/b of bromley title no sgl 534919 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1983 | Delivered on: 14 November 1983 Satisfied on: 21 October 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). Fully Satisfied |
17 August 1972 | Delivered on: 30 August 1972 Satisfied on: 21 October 1998 Persons entitled: Midland Bank LTD Classification: A registered charge Secured details: All monies due etc. Particulars: Premises known as west side of hoolewood road, pratts botton orpington k ent together with all fixtures. Fully Satisfied |
4 December 1967 | Delivered on: 20 December 1967 Satisfied on: 21 October 1998 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 7 & 7A challin street, perge. S.E.20. together with all fixture present & future. Fully Satisfied |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
13 November 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Latham House 58 Kangley Bridge Road Sydenham London SE26 5BA on 13 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2013 | Director's details changed for Mr Stephen Geoffrey Latham on 7 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Stephen Geoffrey Latham on 7 January 2013 (2 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Secretary's details changed for Mr Toby Stephen Latham on 17 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Toby Stephen Latham on 17 January 2012 (2 pages) |
15 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Secretary's details changed for Mr Toby Stephen Latham on 19 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Toby Stephen Latham on 19 April 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Director's details changed for Mr Stephen Geoffrey Latham on 12 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Toby Stephen Latham on 7 September 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Stephen Geoffrey Latham on 7 September 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Stephen Geoffrey Latham on 7 September 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Toby Stephen Latham on 7 September 2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Director appointed toby stephen latham (3 pages) |
20 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
23 May 2008 | Appointment terminated director kenneth latham (1 page) |
23 May 2008 | Secretary appointed toby stephen latham (2 pages) |
23 May 2008 | Appointment terminated secretary stephen latham (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Return made up to 11/10/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: gary sargeant and co 5 white oak square london road swanley kent BR8 7AG (1 page) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
23 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members
|
16 June 2004 | Particulars of mortgage/charge (9 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (5 pages) |
18 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
7 October 2002 | Director's particulars changed (1 page) |
11 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
17 October 2001 | Director's particulars changed (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: c/o berley 76 new cavendish street london W1M 7LB (1 page) |
7 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
15 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
20 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
12 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
31 December 1998 | Return made up to 11/10/98; full list of members
|
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
26 October 1997 | Return made up to 11/10/97; full list of members
|
7 August 1997 | Full accounts made up to 30 June 1996 (12 pages) |
31 October 1996 | Return made up to 11/10/96; full list of members
|
16 September 1996 | Registered office changed on 16/09/96 from: melbury house 34 southborough road bickley, bromley kent BR1 2EB (1 page) |
8 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
20 October 1995 | Return made up to 11/10/95; no change of members
|
21 March 1995 | Full accounts made up to 30 June 1994 (8 pages) |
28 June 1990 | Particulars of mortgage/charge (11 pages) |