LATENT LAND LTD.
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02924098
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LATENT LAND LTD. are www.latentland.co.uk, and www.latent-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Latent Land Ltd is a Private Limited Company. The company registration number is 02924098. Latent Land Ltd has been working since 29 April 1994. The present status of the company is Active. The registered address of Latent Land Ltd is 73 Cornhill London Ec3v 3qq. . EWING, James Andrew is a Secretary of the company. BERTELSEN, Michael Christian is a Director of the company. EWING, James Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EWING, James Andrew
Appointed Date: 29 April 1994

Director
BERTELSEN, Michael Christian
Appointed Date: 29 April 1994
62 years old

Director
EWING, James Andrew
Appointed Date: 29 April 1994
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1994
Appointed Date: 29 April 1994

LATENT LAND LTD. Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

11 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
...
... and 66 more events
25 Jul 1995
Return made up to 29/04/95; full list of members
07 Jul 1995
Location of register of members
09 Jun 1994
Particulars of mortgage/charge

08 May 1994
Secretary resigned

29 Apr 1994
Incorporation

LATENT LAND LTD. Charges

12 April 2000
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 123 notting hill gate london W11 t/n LN179890. By way of…
12 April 2000
Charge over deposit account
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £22,000 in security account no. 313/314986/01.
31 December 1998
Legal charge
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 242 battersea park road and 246 and 244…
3 July 1998
Debenture
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h land and buildings k/a 69 battersea bridge…
7 November 1997
Mortgage
Delivered: 15 November 1997
Status: Satisfied on 17 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 67 battersea bridge road london SW11 t/n-SGL472034.…
17 September 1997
Residual floating charge
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of floating charge the whole of the company's…
17 September 1997
Legal charge
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 62 notting hill gate l/b of…
19 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 167 battersea park road london (f/h) and the benefit of all…
21 February 1997
Mortgage
Delivered: 22 February 1997
Status: Satisfied on 7 May 1997
Persons entitled: Lloyds Bank PLC
Description: F/H-6 wendell road london W12 t/n-LN195881 by way of legal…
8 June 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 7 May 1997
Persons entitled: Raycastle Limited
Description: F/H property k/a 331 sandycombe road north sheen l/b of…