LATITUDE PROPERTIES LIMITED
LONDON ACRE 537 LIMITED

Hellopages » Greater London » Westminster » W1U 5LH

Company number 04353319
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address CLEARWATER HOUSE, 21 NOTTINGHAM PLACE, LONDON, W1U 5LH
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 sixty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 043533190008, created on 18 July 2016. The most likely internet sites of LATITUDE PROPERTIES LIMITED are www.latitudeproperties.co.uk, and www.latitude-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Latitude Properties Limited is a Private Limited Company. The company registration number is 04353319. Latitude Properties Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Latitude Properties Limited is Clearwater House 21 Nottingham Place London W1u 5lh. . BEECHAM, Claire is a Secretary of the company. BEECHAM, Claire is a Director of the company. BEECHAM, Robert Simon is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEECHAM, Claire
Appointed Date: 02 April 2002

Director
BEECHAM, Claire
Appointed Date: 02 April 2002
63 years old

Director
BEECHAM, Robert Simon
Appointed Date: 02 April 2002
74 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 02 April 2002
Appointed Date: 15 January 2002

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 02 April 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Mr Robert Simon Beecham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LATITUDE PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 15 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Registration of charge 043533190008, created on 18 July 2016
11 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ "The transaction documents" 05/07/2016

01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

...
... and 50 more events
09 May 2002
Secretary resigned
09 May 2002
Director resigned
30 Apr 2002
Memorandum and Articles of Association
19 Apr 2002
Company name changed acre 537 LIMITED\certificate issued on 19/04/02
15 Jan 2002
Incorporation

LATITUDE PROPERTIES LIMITED Charges

18 July 2016
Charge code 0435 3319 0008
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 May 2015
Charge code 0435 3319 0007
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the freehold property known as 83 great titchfield…
7 May 2013
Charge code 0435 3319 0006
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 19-20 berners street…
7 May 2013
Charge code 0435 3319 0005
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 19-20 berners street…
27 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 15 February 2014
Persons entitled: Fibi Bank (UK) PLC
Description: The property k/a 19 and 20 berners street, london W1P 4BA…
27 September 2002
Legal mortgage
Delivered: 2 October 2002
Status: Satisfied on 15 February 2014
Persons entitled: Fibi Bank (UK) PLC
Description: The property k/a 19 and 20 berners street, london W1P 4BA…
27 September 2002
Rent charge agreement
Delivered: 2 October 2002
Status: Satisfied on 15 February 2014
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to the…
27 September 2002
Charge over credit balances
Delivered: 2 October 2002
Status: Satisfied on 15 February 2014
Persons entitled: Fibi Bank (UK) PLC
Description: All sums deposited by the chargor in the deposit account…