LATHAM & SONS (BECKENHAM) LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE26 5BA

Company number 00727524
Status Active
Incorporation Date 21 June 1962
Company Type Private Limited Company
Address LATHAM HOUSE 58 KANGLEY BRIDGE ROAD, SYDENHAM, LONDON, SE26 5BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LATHAM & SONS (BECKENHAM) LIMITED are www.lathamsonsbeckenham.co.uk, and www.latham-sons-beckenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Bickley Rail Station is 3.8 miles; to Balham Rail Station is 5.2 miles; to Battersea Park Rail Station is 6 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Latham Sons Beckenham Limited is a Private Limited Company. The company registration number is 00727524. Latham Sons Beckenham Limited has been working since 21 June 1962. The present status of the company is Active. The registered address of Latham Sons Beckenham Limited is Latham House 58 Kangley Bridge Road Sydenham London Se26 5ba. . LATHAM, Toby Stephen is a Secretary of the company. LATHAM, Stephen Geoffrey is a Director of the company. LATHAM, Toby Stephen is a Director of the company. Secretary LATHAM, Christine has been resigned. Secretary LATHAM, Myrtle June has been resigned. Secretary LATHAM, Stephen Geoffrey has been resigned. Secretary LATHAM, Stephen Geoffrey has been resigned. Secretary SOUTER, Christine Mary has been resigned. Director LATHAM, Kenneth Gary has been resigned. Director LATHAM, Kenneth Hubert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LATHAM, Toby Stephen
Appointed Date: 27 January 2008

Director

Director
LATHAM, Toby Stephen
Appointed Date: 12 October 2008
43 years old

Resigned Directors

Secretary
LATHAM, Christine
Resigned: 12 October 2002
Appointed Date: 24 August 1999

Secretary
LATHAM, Myrtle June
Resigned: 02 March 2004
Appointed Date: 12 October 2002

Secretary
LATHAM, Stephen Geoffrey
Resigned: 27 January 2008
Appointed Date: 02 March 2004

Secretary
LATHAM, Stephen Geoffrey
Resigned: 24 August 1999
Appointed Date: 01 April 1994

Secretary
SOUTER, Christine Mary
Resigned: 01 April 1994

Director
LATHAM, Kenneth Gary
Resigned: 27 January 2008
72 years old

Director
LATHAM, Kenneth Hubert
Resigned: 13 March 1999
97 years old

Persons With Significant Control

Mr Stephen Geoffrey Latham
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LATHAM & SONS (BECKENHAM) LIMITED Events

14 Jan 2017
Compulsory strike-off action has been discontinued
13 Jan 2017
Confirmation statement made on 11 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 July 2015
...
... and 99 more events
11 Aug 1988
Full accounts made up to 30 June 1987

11 Aug 1988
Secretary resigned;new secretary appointed

13 Jan 1988
Return made up to 07/12/87; full list of members

23 Jan 1987
Return made up to 30/11/86; full list of members

17 Dec 1986
Full accounts made up to 30 June 1986

LATHAM & SONS (BECKENHAM) LIMITED Charges

6 January 2009
Guarantee & debenture
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Guarantee and fixed and floating charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Guarantee and fixed and floating charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2004
Guarantee & debenture
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1991
Mortgage debenture
Delivered: 8 February 1991
Status: Satisfied on 21 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1990
Legal mortgage
Delivered: 28 June 1990
Status: Satisfied on 21 October 1998
Persons entitled: National Westminster Bank PLC
Description: 38 & 40 marlow road anerley l/b of bromley title no sgl…
7 November 1983
Fixed and floating charge
Delivered: 14 November 1983
Status: Satisfied on 21 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing the company…
17 August 1972
A registered charge
Delivered: 30 August 1972
Status: Satisfied on 21 October 1998
Persons entitled: Midland Bank LTD
Description: Premises known as west side of hoolewood road, pratts…
4 December 1967
Mortgage
Delivered: 20 December 1967
Status: Satisfied on 21 October 1998
Persons entitled: Midland Bank LTD
Description: 7 & 7A challin street, perge. S.E.20. together with all…