Company NameLatchmore Park Nominee No.1 Limited
Company StatusDissolved
Company Number04301206
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(6 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 25 May 2021)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gary Lee Palin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 25 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(11 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (closed 25 May 2021)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2008)
RoleManaging Director (Property)
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitelegalandgeneral.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Legal & General Property Partners (Industrial Fund) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
24 June 2009Director appointed andrew banks logged form (5 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
21 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
10 January 2007New director appointed (4 pages)
2 January 2007Director resigned (1 page)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
24 November 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 30/05/04; full list of members (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 June 2003Return made up to 30/05/03; full list of members (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
16 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 July 2002Return made up to 30/06/02; full list of members (5 pages)
5 February 2002Director resigned (1 page)
9 January 2002New director appointed (3 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Incorporation (20 pages)