Bloomsbury
London
WC1N 3DP
Secretary Name | Mr Robert Luck |
---|---|
Status | Closed |
Appointed | 01 May 2014(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Director Name | Mr Robin Warwick Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Co. Chairman |
Country of Residence | England |
Correspondence Address | 10 Kensington Gate London W8 5NA |
Secretary Name | Kate Milne |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ennismore Gardens Knightsbridge London SW7 1AB |
Director Name | Mr Robert James Luck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kensington Gate Kensington London W8 5NA |
Director Name | Mr Krishan Kiritkant Pattni |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 07 November 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kensington Gate Kensington London W8 5NA |
Secretary Name | Mr Robert James Luck |
---|---|
Status | Resigned |
Appointed | 02 November 2011(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2011) |
Role | Company Director |
Correspondence Address | 10 Kensington Gate Kensington London W8 5NA |
Director Name | Mr Krishan Kiritkant Pattni |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Great James Street Bloomsbury London WC1N 3DP |
Registered Address | 14 Great James Street Bloomsbury London WC1N 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
4 at £1 | Latis Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,350 |
Cash | £4 |
Current Liabilities | £129,354 |
Latest Accounts | 30 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
4 December 2013 | Delivered on: 10 December 2013 Persons entitled: B3 Living Limited Classification: A registered charge Particulars: F/H land being 141 church road hayes t/no.AGL258030. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 May 2012 | Delivered on: 31 May 2012 Persons entitled: Firefirst Fund Limited and Spadea Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 141 church road hayes middlesex t/no MX199826. Outstanding |
19 April 2012 | Delivered on: 5 May 2012 Satisfied on: 30 May 2012 Persons entitled: Firefirst Fund Limited and Spadea Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 141 church road hayes middlesex t/no MX199826. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2020 | Satisfaction of charge 076000420003 in full (1 page) |
6 August 2020 | Satisfaction of charge 2 in full (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2020 | Application to strike the company off the register (3 pages) |
24 January 2020 | Micro company accounts made up to 30 October 2019 (2 pages) |
24 January 2020 | Termination of appointment of Robin Warwick Edwards as a director on 24 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Krishan Kiritkant Pattni as a director on 24 January 2020 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
7 June 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
16 May 2018 | Director's details changed for Mr Krishan Kiritkant Pattni on 23 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
3 May 2018 | Secretary's details changed (1 page) |
2 May 2018 | Change of details for Latis Homes Limited as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Robert James Luck on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Krishan Kiritkant Pattni on 2 May 2018 (2 pages) |
2 May 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW to 14 Great James Street Bloomsbury London WC1N 3DP on 2 May 2018 (1 page) |
31 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Registered office address changed from 19-21 Great Queen Street London WC2B 5BE to 35 Ballards Lane London N3 1XW on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 19-21 Great Queen Street London WC2B 5BE to 35 Ballards Lane London N3 1XW on 15 June 2016 (2 pages) |
8 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 May 2014 | Director's details changed for Robin Warwick Edwards on 1 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of Kate Milne as a secretary (1 page) |
12 May 2014 | Termination of appointment of Kate Milne as a secretary (1 page) |
12 May 2014 | Director's details changed for Robin Warwick Edwards on 1 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Robin Warwick Edwards on 1 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Robert Luck as a secretary (2 pages) |
12 May 2014 | Appointment of Mr Robert Luck as a secretary (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 December 2013 | Registration of charge 076000420003 (39 pages) |
10 December 2013 | Registration of charge 076000420003 (39 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 3 June 2013 (1 page) |
14 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Registered office address changed from 10 Kensington Gate Kensington London W8 5NA United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 10 Kensington Gate Kensington London W8 5NA United Kingdom on 10 December 2012 (1 page) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2012 | Appointment of Mr Robert James Luck as a director (2 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of Mr Robert James Luck as a director (2 pages) |
14 May 2012 | Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2011 | Termination of appointment of Krishan Pattni as a director (1 page) |
7 November 2011 | Termination of appointment of Krishan Pattni as a director (1 page) |
3 November 2011 | Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages) |
3 November 2011 | Appointment of Mr Krishan Kiritkant Pattni as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Luck as a secretary (1 page) |
2 November 2011 | Termination of appointment of Robert Luck as a director (1 page) |
2 November 2011 | Appointment of Mr Robert James Luck as a secretary (1 page) |
2 November 2011 | Appointment of Mr Robert James Luck as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Luck as a secretary (1 page) |
2 November 2011 | Appointment of Mr Robert James Luck as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Luck as a director (1 page) |
2 November 2011 | Appointment of Mr Robert James Luck as a secretary (1 page) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|