London
W1B 2LD
Director Name | Mr Richard Howard John Tanner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(1 year after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Secretary Name | Mr Richard Howard John Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(1 year after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Princes Street London W1B 2LD |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradgate Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Mr Ian Robert Knight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD |
Secretary Name | Ian Robert Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yeomans Fletching Street Mayfield Kent TN20 6TH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.ellandi.com/Who-We-Are/Lathe-Investments/ |
---|---|
Email address | [email protected] |
Registered Address | 3 Princes Street London W1B 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Lathe Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
3 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of Ian Knight as a director (1 page) |
9 February 2012 | Termination of appointment of Ian Knight as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Richard Howard Perrin on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Richard Howard John Tanner on 12 April 2010 (1 page) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Howard John Tanner on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Howard Perrin on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ian Robert Knight on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Richard Howard John Tanner on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Richard Howard John Tanner on 12 April 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 April 2010 | Director's details changed for Ian Robert Knight on 12 April 2010 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the brewery bells yew green tunbridge wells kent TN3 9BD england (1 page) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from the brewery bells yew green tunbridge wells kent TN3 9BD england (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
8 December 2008 | Appointment terminated director ashley blake (1 page) |
8 December 2008 | Appointment terminated director ashley blake (1 page) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 July 2006 | Return made up to 09/04/06; full list of members (3 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 09/04/05; full list of members (3 pages) |
13 July 2005 | Return made up to 09/04/05; full list of members (3 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Company name changed welhurst LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed welhurst LIMITED\certificate issued on 23/06/05 (2 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (3 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (3 pages) |
28 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
29 January 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
29 January 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: suite 17, city business centre lower road london SE16 2XB (1 page) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |