LATIN QUARTER LIMITED
LONDON WEIGHBEAT LIMITED

Hellopages » Greater London » Southwark » SE1 3GA

Company number 03269524
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 9 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of LATIN QUARTER LIMITED are www.latinquarter.co.uk, and www.latin-quarter.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and eleven months. Latin Quarter Limited is a Private Limited Company. The company registration number is 03269524. Latin Quarter Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Latin Quarter Limited is Unit 3 Cedar Court 1 Royal Oak Yard London Se1 3ga. The company`s financial liabilities are £652.51k. It is £127.48k against last year. The cash in hand is £49.87k. It is £-23.45k against last year. And the total assets are £1752.57k, which is £77.74k against last year. BIRCH, Conrad William is a Secretary of the company. BIRCH, Conrad William is a Director of the company. BIRCH, Karyn Joy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


latin quarter Key Finiance

LIABILITIES £652.51k
+24%
CASH £49.87k
-32%
TOTAL ASSETS £1752.57k
+4%
All Financial Figures

Current Directors

Secretary
BIRCH, Conrad William
Appointed Date: 13 November 1996

Director
BIRCH, Conrad William
Appointed Date: 13 November 1996
65 years old

Director
BIRCH, Karyn Joy
Appointed Date: 13 November 1996
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1996
Appointed Date: 25 October 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 1996
Appointed Date: 25 October 1996

Persons With Significant Control

Mr Conrad Adrian Birch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATIN QUARTER LIMITED Events

28 Feb 2017
Satisfaction of charge 9 in full
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 25 October 2016 with updates
07 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
18 Dec 1996
New secretary appointed;new director appointed
18 Dec 1996
Director resigned
18 Dec 1996
New director appointed
18 Dec 1996
Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU
25 Oct 1996
Incorporation

LATIN QUARTER LIMITED Charges

7 March 2006
Legal mortgage
Delivered: 8 March 2006
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 hedgley road london t/no tgl 266758. with…
23 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 116 prince street london t/n tgl 84097…
3 August 2000
Legal charge
Delivered: 8 August 2000
Status: Satisfied on 17 April 2004
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a the lord raglan 9 high street plaistow and…
3 August 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 4 February 2004
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
3 August 2000
Legal charge
Delivered: 8 August 2000
Status: Satisfied on 4 February 2004
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a park garage hermit road canningtown in the…
12 October 1998
Charge over construction contract
Delivered: 13 October 1998
Status: Satisfied on 4 February 2004
Persons entitled: Dunbar Bank PLC
Description: All the company's present and future rights title and…
5 June 1998
Letter of set-off
Delivered: 10 June 1998
Status: Satisfied on 4 February 2004
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account of the…
5 June 1998
Debenture
Delivered: 10 June 1998
Status: Satisfied on 4 February 2004
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets…
5 June 1998
Legal charge
Delivered: 10 June 1998
Status: Satisfied on 4 February 2004
Persons entitled: Dunbar Bank PLC
Description: F/H devonshire drive baptist church l/b of grrenwich and…