Winchmore Hill
London
N21 2PP
Secretary Name | Mr Clifford Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(5 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 10 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Eaton Park Road Palmers Green London N13 4EL |
Director Name | Mr Clifford Findlay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Eaton Park Road Palmers Green London N13 4EL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.latitudesolutions.co.uk/ |
---|---|
Telephone | 020 33569656 |
Telephone region | London |
Registered Address | 1st Floor, (North) Devonshire House Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
7 at £1 | Kelly Rawal 6.80% Ordinary A |
---|---|
7 at £1 | Lorraine Findlay 6.80% Ordinary A |
6 at £1 | Bas Wals 5.83% Ordinary A |
40 at £1 | Clifford Findlay 38.83% Ordinary A |
40 at £1 | Hitesh Rawal 38.83% Ordinary A |
2 at £1 | Kelly Rawal 1.94% Ordinary B |
1 at £1 | Hitesh Rawal 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £132,416 |
Cash | £79,385 |
Current Liabilities | £37,114 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 April 2003 | Delivered on: 15 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|
1 August 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
---|---|
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Hitesh Rawal as a person with significant control on 14 June 2017 (2 pages) |
19 July 2017 | Notification of Clifford Findlay as a person with significant control on 14 June 2017 (2 pages) |
11 October 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
1 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2 July 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 November 2012 | Registered office address changed from 40 Digswell Road Welwyn Garden City Hertfordshire AL8 7PA on 19 November 2012 (2 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / clifford findlay / 01/06/2009 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 September 2006 | Return made up to 14/06/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 August 2004 | Return made up to 14/06/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 January 2004 | New director appointed (2 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
21 May 2003 | Ad 21/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
10 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
7 August 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
14 June 2000 | Incorporation (13 pages) |