LATONI PROPERTIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 2BX

Company number 03912795
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address C/O BOODLE HATFIELD (SAL), 6 WORCESTER STREET, OXFORD, OXFORDSHIRE, OX1 2BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of LATONI PROPERTIES LIMITED are www.latoniproperties.co.uk, and www.latoni-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Latoni Properties Limited is a Private Limited Company. The company registration number is 03912795. Latoni Properties Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Latoni Properties Limited is C O Boodle Hatfield Sal 6 Worcester Street Oxford Oxfordshire Ox1 2bx. . GRAHAM, Fiona Mary is a Secretary of the company. BAUER, Susan Anne is a Director of the company. GRAHAM, Fiona Mary is a Director of the company. Secretary CIECHAN, Alan Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CIECHAN, Alan Francis has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


latoni properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAHAM, Fiona Mary
Appointed Date: 16 August 2004

Director
BAUER, Susan Anne
Appointed Date: 28 January 2000
71 years old

Director
GRAHAM, Fiona Mary
Appointed Date: 16 August 2004
56 years old

Resigned Directors

Secretary
CIECHAN, Alan Francis
Resigned: 16 August 2004
Appointed Date: 28 January 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2000
Appointed Date: 25 January 2000

Director
CIECHAN, Alan Francis
Resigned: 16 August 2004
Appointed Date: 28 January 2000
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 2000
Appointed Date: 25 January 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Ms Fiona Mary Graham
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Anne Bauer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATONI PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Jul 2016
Accounts for a dormant company made up to 5 April 2016
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

10 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 10 January 2015
23 Jun 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 37 more events
16 Mar 2000
Secretary resigned;director resigned
16 Mar 2000
New director appointed
16 Mar 2000
New secretary appointed;new director appointed
16 Mar 2000
Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Jan 2000
Incorporation