LATCHPRIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7DH
Company number 02277180
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 40 HEADFORT PLACE, LONDON, SW1X 7DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of LATCHPRIDE LIMITED are www.latchpride.co.uk, and www.latchpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Latchpride Limited is a Private Limited Company. The company registration number is 02277180. Latchpride Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Latchpride Limited is 40 Headfort Place London Sw1x 7dh. . ABBOU, Nabiel is a Secretary of the company. SHAMOON, Daniel is a Director of the company. SHAMOON ARAZI, Jennica Sarina is a Director of the company. Secretary CORREIA, Jose Ernesto Valentino has been resigned. Secretary KIRCH, Peter Norman has been resigned. Secretary NORRIS, John Robert has been resigned. Director ARAZI, Ariel Laurent has been resigned. Director KING, Beverly Brendon has been resigned. Director KIRCH, Peter Norman has been resigned. Director NEILD, Frederick John has been resigned. Director NICOLSON, Mark Malise has been resigned. Director NORRIS, John Robert has been resigned. Director SHAMOON, David Moshe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


latchpride Key Finiance

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

Current Directors

Secretary
ABBOU, Nabiel
Appointed Date: 31 December 2006

Director
SHAMOON, Daniel
Appointed Date: 31 December 2006
51 years old

Director
SHAMOON ARAZI, Jennica Sarina
Appointed Date: 15 November 2011
52 years old

Resigned Directors

Secretary
CORREIA, Jose Ernesto Valentino
Resigned: 31 January 2007
Appointed Date: 30 April 1996

Secretary
KIRCH, Peter Norman
Resigned: 25 November 1993

Secretary
NORRIS, John Robert
Resigned: 30 April 1996
Appointed Date: 25 November 1993

Director
ARAZI, Ariel Laurent
Resigned: 15 November 2011
Appointed Date: 20 January 2005
57 years old

Director
KING, Beverly Brendon
Resigned: 31 December 2006
Appointed Date: 03 January 2006
59 years old

Director
KIRCH, Peter Norman
Resigned: 25 November 1993
96 years old

Director
NEILD, Frederick John
Resigned: 01 January 2005
84 years old

Director
NICOLSON, Mark Malise
Resigned: 20 March 2006
Appointed Date: 31 May 1994
71 years old

Director
NORRIS, John Robert
Resigned: 21 June 1994
101 years old

Director
SHAMOON, David Moshe
Resigned: 15 November 2011
Appointed Date: 01 July 2007
95 years old

Persons With Significant Control

Ms Jennica Sarina Shamoon Arazi
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Shamoon
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATCHPRIDE LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

06 Jul 2015
Full accounts made up to 30 September 2014
06 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 111 more events
03 Feb 1989
New director appointed

22 Sep 1988
Particulars of mortgage/charge

24 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1988
Registered office changed on 24/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

14 Jul 1988
Incorporation

LATCHPRIDE LIMITED Charges

29 July 1994
Debenture
Delivered: 30 July 1994
Status: Satisfied on 27 September 2007
Persons entitled: Bristol & West Building Society
Description: All future l/ & f/h property of the company together in all…
29 July 1994
Mortgage
Delivered: 30 July 1994
Status: Satisfied on 27 September 2007
Persons entitled: Bristol & West Building Society
Description: 61/63 victoria street paignton devon t/no DN245599 with the…
25 March 1993
Debenture
Delivered: 14 April 1993
Status: Satisfied on 27 September 2007
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
25 March 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 27 September 2007
Persons entitled: Bristol and West Building Society
Description: F/H-61/63 victoria street paignton devon t/n-DN245599 (for…
30 December 1991
Legal charge
Delivered: 8 January 1992
Status: Satisfied on 27 September 2007
Persons entitled: Sfm Finance Limited
Description: Freehold 95/99 high street hurstpierpoint west sussexwith…
21 October 1991
Charge over rental deposit account
Delivered: 23 October 1991
Status: Satisfied on 11 November 1994
Persons entitled: The United Bank of Kuwait PLC
Description: The f/h property k/a 61/63 victoria street paignton devon…
21 October 1991
Debenture
Delivered: 23 October 1991
Status: Satisfied on 11 November 1994
Persons entitled: The United Bank of Kuwait PLC
Description: Floating charge over the. Undertaking and all property and…
7 March 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 15 May 1991
Persons entitled: S F M Finance Limited
Description: 61/63 victoria street patgnter terbay devone t/no. Dn…
21 September 1988
Charge of whole
Delivered: 22 September 1988
Status: Satisfied on 4 December 1991
Persons entitled: Societe Financiere Mirelis S A
Description: The borrower as beneficial owner hereby charges LTD land -…
21 September 1988
Charge of whole
Delivered: 22 September 1988
Status: Satisfied on 4 December 1991
Persons entitled: Societe Financiere Mirelis S.A.
Description: The borrower as beneficial owner hereby charges the land:-…