ROGER LATHAM LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3DE
Company number 00974891
Status Active
Incorporation Date 17 March 1970
Company Type Private Limited Company
Address 15 QUEENS ROAD, COVENTRY, WEST MIDLANDS, CV1 3DE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of ROGER LATHAM LIMITED are www.rogerlatham.co.uk, and www.roger-latham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Roger Latham Limited is a Private Limited Company. The company registration number is 00974891. Roger Latham Limited has been working since 17 March 1970. The present status of the company is Active. The registered address of Roger Latham Limited is 15 Queens Road Coventry West Midlands Cv1 3de. . PHILPOT, William Roger is a Secretary of the company. PHILPOT, Roger Latham is a Director of the company. PHILPOT, William Roger is a Director of the company. Secretary FIELDEN, John Chantrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PHILPOT, William Roger
Appointed Date: 01 September 2001

Director

Director

Resigned Directors

Secretary
FIELDEN, John Chantrey
Resigned: 01 September 2001

Persons With Significant Control

Mr William Roger Philpot
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ROGER LATHAM LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 65 more events
23 Nov 1987
Accounts made up to 30 April 1986

29 Jun 1987
Return made up to 31/12/86; full list of members

11 Aug 1986
Accounts made up to 30 April 1985

07 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Secretary resigned;new secretary appointed

ROGER LATHAM LIMITED Charges

10 May 1985
Charge
Delivered: 20 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
4 November 1973
Legal charge
Delivered: 19 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Park farm house,burdrop,sibford gower,oxfordshire.
4 June 1973
Legal charge
Delivered: 18 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting to radford rd, leamington spa, warwicks.
19 March 1973
Legal charge
Delivered: 23 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at sibford ferris oxford oxfordshire as comprised in a…