LATCHGUARD LIMITED
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0RB

Company number 02299243
Status Active
Incorporation Date 22 September 1988
Company Type Private Limited Company
Address LEE HOUSE NORTHCOTE LANE, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of LATCHGUARD LIMITED are www.latchguard.co.uk, and www.latchguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Latchguard Limited is a Private Limited Company. The company registration number is 02299243. Latchguard Limited has been working since 22 September 1988. The present status of the company is Active. The registered address of Latchguard Limited is Lee House Northcote Lane Shamley Green Guildford Surrey Gu5 0rb. The company`s financial liabilities are £123.82k. It is £1.28k against last year. The cash in hand is £0.18k. It is £-0.11k against last year. And the total assets are £131.33k, which is £1.27k against last year. BAZIN, Philip Mark is a Secretary of the company. BAZIN, Georgia is a Director of the company. BAZIN, Philip Mark is a Director of the company. The company operates in "Buying and selling of own real estate".


latchguard Key Finiance

LIABILITIES £123.82k
+1%
CASH £0.18k
-38%
TOTAL ASSETS £131.33k
+0%
All Financial Figures

Current Directors


Director
BAZIN, Georgia

61 years old

Director
BAZIN, Philip Mark

64 years old

Persons With Significant Control

Judeglen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATCHGUARD LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 May 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
...
... and 92 more events
24 Nov 1989
Particulars of mortgage/charge

22 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1988
Registered office changed on 22/11/88 from: 84 temple chambers temple avenue london EC4Y ohp EC4Y ohp

22 Sep 1988
Incorporation

22 Sep 1988
Incorporation

LATCHGUARD LIMITED Charges

21 October 1991
Legal charge
Delivered: 4 November 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: Stanley court stanley road springbourne bournemouth as…
4 February 1991
Legal charge
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: Land & premises k/a heritage mews, 6 & 8 castle st. Chester…
4 February 1991
Legal charge
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: Land & premises k/a 31 york rd guildford surrey, title no…
4 February 1991
Legal charge
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: Land & premises k/a 5, atherdene rd, london SW18 title no…
4 February 1991
Legal charge
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: Land & premises k/a 36, manor rd, folkeston kent, title no…
16 January 1991
Legal charge
Delivered: 23 January 1991
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 115 alma road sheerness kent t/no k 457945.
1 November 1990
Legal charge
Delivered: 24 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 6 oakdale road herne bay kent t/no k 278953.
1 November 1990
Legal charge
Delivered: 24 November 1990
Status: Outstanding
Persons entitled: Phiilip Mark Bazin
Description: 122 high street snodland kent t/no K691608.
1 November 1990
Legal charge
Delivered: 24 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 220 high street herne bay kent t/no K514644.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 147 grenville road plymouth, devon t/no dn 3591.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 1 to 20 maple court maple avenue kidlington oxon t/no on…
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 13 wimbledon park road london.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 117 chalkwell road sittingbourne kent t/no k 663151.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 7 seapoint road broadstairs kent t/no k 534242.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 52 alexandra road sheerness kent t/no k 108167.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 208 portnall road london t/no ln 117704.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 100 portnall road london t/no ln 150593.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 3 abbots place west hampstead t/no ngl 575341.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 47 york road guildford surrey t/no sy 117684.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 37 grosvenor road broadstairs kent t/N0 k 459483.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 5 oxford road wallington surrey t/no sy 325561.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 12 canterbury road herne bany kent t/no k 38138.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 22 western avenue herne bay kent t/no K105516.
1 November 1990
Legal charge
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 5 union street st leonards on sea east sussex t/no ht 7276.
1 November 1990
Legal charge
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: Philip Mark Bazin
Description: 3 union crescent margate kent t/no K140867.
17 November 1989
Debenture
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…