Company NameCarreras Lathane Property Ltd
Company StatusDissolved
Company Number02021260
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesMedia Sales Training Ltd and Carreras Lathane Training Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kenneth Lathane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 9 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cedar Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DX
Secretary NameMr Robert Paul Hunt
StatusClosed
Appointed07 December 2017(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address147 Hempstead Road
Watford
Herts
WD17 3HF
Director NameAnthony John Carreras
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 July 2008)
RoleCompany Director
Correspondence AddressC/O Carreras Latham Asea (Pn) Ltd
Level 42 Royal Excnange Building
56 Pitt Street, Sydney
Nsw 2000
Tn4
Secretary NameAnthony John Carreras
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 July 2008)
RoleCompany Director
Correspondence AddressC/O Carreras Latham Asea (Pn) Ltd
Level 42 Royal Excnange Building
56 Pitt Street, Sydney
Nsw 2000
Tn4
Secretary NameMs Marie-Angeline Morita
NationalityFrench
StatusResigned
Appointed28 July 2008(22 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 December 2017)
RoleSecretary
Correspondence Address25 Sussex Court
Spring Street
London
W2 1JF

Contact

Websitecarreraslathane.com
Email address[email protected]
Telephone020 30064840
Telephone regionLondon

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

100 at £1Mr Kenneth Lathane
100.00%
Ordinary

Financials

Year2014
Turnover£5,905
Net Worth£34,939
Cash£952
Current Liabilities£109,386

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 January 2000Delivered on: 25 January 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge with personal guarantee
Secured details: £185,000 with interest and costs due or to become due from the company to the chargee.
Particulars: Property k/a 10 maiden place dartmouth park hill london NW5 1HZ.
Outstanding

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
8 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
13 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
10 May 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 10 May 2013 (1 page)
4 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
5 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
18 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Kenneth Lathane on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Kenneth Lathane on 1 October 2009 (2 pages)
18 January 2010Termination of appointment of Anthony Carreras as a director (1 page)
2 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
13 March 2009Return made up to 18/11/08; full list of members (4 pages)
13 March 2009Secretary appointed ms marie-angeline morita (1 page)
12 March 2009Appointment terminated secretary anthony carreras (1 page)
17 September 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
14 February 2008Return made up to 18/11/07; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
7 December 2006Return made up to 18/11/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
24 November 2005Return made up to 18/11/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
3 December 2004Return made up to 18/11/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
6 April 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-40 high road ickenham uxbridge middlesex UB10 8LF (1 page)
27 June 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
27 November 2001Return made up to 20/11/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 August 2000 (11 pages)
22 November 2000Return made up to 20/11/00; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Particulars of mortgage/charge (3 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
21 June 1999Company name changed carreras lathane training LTD\certificate issued on 22/06/99 (2 pages)
25 November 1998Return made up to 20/11/98; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Return made up to 20/11/97; no change of members (4 pages)
4 March 1998Registered office changed on 04/03/98 from: 4 golden square london W1R 3AE (1 page)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
22 January 1997Return made up to 20/11/96; no change of members (4 pages)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
3 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Company name changed media sales training LTD\certificate issued on 08/12/95 (4 pages)
16 November 1995Return made up to 20/11/95; full list of members (6 pages)
20 May 1986Incorporation (15 pages)
20 May 1986Certificate of incorporation (1 page)