LATCHFORDS YARD LIMITED
LONDON VENTANA COURT MANAGEMENT COMPANY LIMITED


Company number 03855001
Status Active
Incorporation Date 7 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 LATCHFORDS YARD, 61A ENDELL STREET, LONDON, EC2H 9AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 October 2015 no member list. The most likely internet sites of LATCHFORDS YARD LIMITED are www.latchfordsyard.co.uk, and www.latchfords-yard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Latchfords Yard Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03855001. Latchfords Yard Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of Latchfords Yard Limited is 3 Latchfords Yard 61a Endell Street London Ec2h 9aj. The cash in hand is £16.78k. It is £2.13k against last year. And the total assets are £18.7k, which is £2.3k against last year. CASTLE, Stephen Victor is a Secretary of the company. CASTLE, Stephen Victor is a Director of the company. MIDDLETON, Mark Gordon is a Director of the company. Secretary FLACK, Derek Bruce Hilliard has been resigned. Secretary INKIN, Anthony Roy has been resigned. Secretary MIDDLETON, Mark Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHDOWN BARR, Lesley Jean has been resigned. Director COONEY, Christopher John has been resigned. Director COPEMAN, Peter John has been resigned. Director INKIN, Anthony Roy has been resigned. Director LAUGHARNE, Richard James has been resigned. Director MIDDLETON, Mark Gordon has been resigned. Director SEBBAGE, Paul Kevin has been resigned. Director WATKINS, Allan has been resigned. The company operates in "Residents property management".


latchfords yard Key Finiance

LIABILITIES n/a
CASH £16.78k
+14%
TOTAL ASSETS £18.7k
+14%
All Financial Figures

Current Directors

Secretary
CASTLE, Stephen Victor
Appointed Date: 28 August 2014

Director
CASTLE, Stephen Victor
Appointed Date: 28 August 2014
67 years old

Director
MIDDLETON, Mark Gordon
Appointed Date: 28 August 2014
55 years old

Resigned Directors

Secretary
FLACK, Derek Bruce Hilliard
Resigned: 31 March 2014
Appointed Date: 06 June 2003

Secretary
INKIN, Anthony Roy
Resigned: 06 June 2003
Appointed Date: 07 October 1999

Secretary
MIDDLETON, Mark Gordon
Resigned: 28 August 2014
Appointed Date: 31 March 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Director
ASHDOWN BARR, Lesley Jean
Resigned: 02 June 2014
Appointed Date: 06 June 2003
66 years old

Director
COONEY, Christopher John
Resigned: 06 June 2003
Appointed Date: 07 October 1999
78 years old

Director
COPEMAN, Peter John
Resigned: 25 January 2012
Appointed Date: 06 June 2003
72 years old

Director
INKIN, Anthony Roy
Resigned: 06 June 2003
Appointed Date: 07 October 1999
59 years old

Director
LAUGHARNE, Richard James
Resigned: 06 June 2003
Appointed Date: 07 October 1999
76 years old

Director
MIDDLETON, Mark Gordon
Resigned: 28 August 2014
Appointed Date: 24 January 2012
55 years old

Director
SEBBAGE, Paul Kevin
Resigned: 08 October 2014
Appointed Date: 07 February 2011
69 years old

Director
WATKINS, Allan
Resigned: 09 October 2010
Appointed Date: 13 October 2004
80 years old

LATCHFORDS YARD LIMITED Events

19 Oct 2016
Confirmation statement made on 7 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 7 October 2015 no member list
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Termination of appointment of Paul Kevin Sebbage as a director on 8 October 2014
...
... and 63 more events
18 Oct 1999
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

18 Oct 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/99

07 Oct 1999
Incorporation