Company NameTudor & Latham Limited
DirectorAnupam Narayan Mishra
Company StatusActive
Company Number05688955
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameAnupam Narayan Mishra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleTea Trader
Country of ResidenceRussia
Correspondence AddressPosyolok Dubrovka, Flat 1 Kashtanovaya Street 2/1
Leninsky Rayon
Moscow Region
Russia
Secretary NameDavid Tudor Henderson
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr Shavkat Ali Kkhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleTea Trader
Country of ResidenceRussia
Correspondence AddressFeodora Poletaeva Street
21-2-55
Moscow
109378
Russia
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£24,314
Cash£7,384
Current Liabilities£633,650

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

15 October 2012Delivered on: 18 October 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
1 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(4 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Termination of appointment of Shavkat Kkhan as a director (1 page)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2013Termination of appointment of Shavkat Kkhan as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Anupam Narayan Mishra on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Anupam Narayan Mishra on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Shavkat Ali Kkhan on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Shavkat Ali Kkhan on 16 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 26/01/09; full list of members (4 pages)
15 April 2009Return made up to 26/01/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Director's change of particulars / anupam mishra / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / anupam mishra / 27/08/2008 (1 page)
2 May 2008Return made up to 26/01/08; full list of members (4 pages)
2 May 2008Return made up to 26/01/08; full list of members (4 pages)
22 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 September 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
21 September 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
20 September 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
20 September 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
24 March 2007Return made up to 26/01/07; full list of members (7 pages)
24 March 2007Return made up to 26/01/07; full list of members (7 pages)
26 January 2006Incorporation (16 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Incorporation (16 pages)