London
W1W 6AN
Director Name | Mr Ronald Anthony Zoldan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Secretary Name | Mrs Penelope Frances Zoldan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1993(4 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite1, First Floor, 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Ronald Anthony Zoldan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Penelope Frances Zoldan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,649 |
Current Liabilities | £1,526 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from Suite1, First Floor, Duchess Street London W1W 6AN England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 1 June 2022 (1 page) |
1 June 2022 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite1, First Floor, Duchess Street London W1W 6AN on 1 June 2022 (1 page) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 May 2021 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 4 May 2021 (1 page) |
25 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2021 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages) |
20 June 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page) |
20 June 2014 | Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages) |
20 June 2014 | Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 25 September 2012 (1 page) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Director's details changed for Mr Ronald Anthony Zoldan on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Ronald Anthony Zoldan on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Ronald Anthony Zoldan on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
13 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
28 March 2006 | Memorandum and Articles of Association (14 pages) |
28 March 2006 | Memorandum and Articles of Association (15 pages) |
28 March 2006 | Memorandum and Articles of Association (15 pages) |
28 March 2006 | Memorandum and Articles of Association (14 pages) |
21 March 2006 | Memorandum and Articles of Association (15 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Memorandum and Articles of Association (15 pages) |
17 March 2006 | Company name changed latitudes LIMITED\certificate issued on 17/03/06 (3 pages) |
17 March 2006 | Company name changed latitudes LIMITED\certificate issued on 17/03/06 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 309 ballards lane london N12 8LU (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 309 ballards lane london N12 8LU (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 October 2003 | Company name changed latitude LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed latitude LIMITED\certificate issued on 31/10/03 (2 pages) |
9 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 October 2002 | Return made up to 21/05/02; full list of members (7 pages) |
15 October 2002 | Return made up to 21/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: premier house 309 ballards lane london N12 8LU (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: premier house 309 ballards lane london N12 8LU (1 page) |
31 May 2000 | Return made up to 21/05/00; full list of members
|
31 May 2000 | Return made up to 21/05/00; full list of members
|
28 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
11 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 21/05/98; full list of members (6 pages) |
11 June 1999 | Return made up to 21/05/98; full list of members (6 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
6 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
6 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
29 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
23 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
23 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |