LATCHMERE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LATCHMERE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880414

Incorporation date

14/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Latchmere House, 64 South Street, Dorking, Surrey RH4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon16/04/2026
Satisfaction of charge 028804140017 in full
dot icon16/04/2026
Satisfaction of charge 028804140018 in full
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Registration of charge 028804140017, created on 2023-03-03
dot icon07/03/2023
Registration of charge 028804140018, created on 2023-03-03
dot icon23/02/2023
Satisfaction of charge 028804140010 in full
dot icon23/02/2023
Satisfaction of charge 028804140016 in full
dot icon22/02/2023
Satisfaction of charge 028804140014 in full
dot icon22/02/2023
Satisfaction of charge 028804140015 in full
dot icon27/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon30/08/2022
Registered office address changed from Latchmere House 134 South Street Dorking Surrey RH4 2EU England to Latchmere House 64 South Street Dorking Surrey RH4 2HD on 2022-08-30
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon21/10/2019
Registered office address changed from Latchmere House 134 South Street Dorking Surrey RH4 2EU England to Latchmere House 134 South Street Dorking Surrey RH4 2EU on 2019-10-21
dot icon21/10/2019
Registered office address changed from Latchmere House 134 - 136 South Street Dorking Surrey RH4 2EU to Latchmere House 134 South Street Dorking Surrey RH4 2EU on 2019-10-21
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/03/2019
Registration of charge 028804140016, created on 2019-02-28
dot icon31/01/2019
Appointment of Mr Stephen Richard Eshelby as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Mark Shenton Eshelby as a secretary on 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon09/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon07/06/2018
Termination of appointment of Helen Griffiths as a secretary on 2018-06-07
dot icon12/03/2018
Appointment of Ms Claire Ann Mcnish as a secretary on 2018-03-12
dot icon05/03/2018
Registration of charge 028804140015, created on 2018-02-28
dot icon16/01/2018
Accounts for a small company made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon02/11/2017
Satisfaction of charge 028804140013 in full
dot icon02/11/2017
Satisfaction of charge 028804140012 in full
dot icon02/11/2017
Satisfaction of charge 028804140011 in full
dot icon02/11/2017
Satisfaction of charge 4 in full
dot icon23/10/2017
Termination of appointment of Richard Eldred Eshelby as a director on 2017-09-03
dot icon19/06/2017
Appointment of Mr Mark Shenton Eshelby as a director on 2017-06-14
dot icon08/06/2017
Accounts for a small company made up to 2016-06-30
dot icon09/05/2017
Registration of charge 028804140014, created on 2017-05-03
dot icon24/03/2017
Previous accounting period shortened from 2016-06-28 to 2016-06-27
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon11/04/2016
Registration of charge 028804140013, created on 2016-04-06
dot icon11/04/2016
Registration of charge 028804140012, created on 2016-04-06
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Resolutions
dot icon22/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon18/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Richard Eldred Eshelby on 2015-12-14
dot icon21/12/2015
Secretary's details changed for Helen Griffiths on 2015-12-14
dot icon15/12/2015
Secretary's details changed for Mark Shenton Eshelby on 2015-12-14
dot icon30/11/2015
Registration of charge 028804140011, created on 2015-11-19
dot icon13/10/2015
Satisfaction of charge 9 in full
dot icon14/07/2015
Satisfaction of charge 8 in full
dot icon03/07/2015
Registration of charge 028804140010, created on 2015-06-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon13/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/09/2014
Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to Latchmere House 134 - 136 South Street Dorking Surrey RH4 2EU on 2014-09-02
dot icon23/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-06-30
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/01/2012
Accounts for a small company made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2009
Return made up to 14/12/08; full list of members
dot icon11/05/2009
Director's change of particulars / richard eshelby / 13/12/2008
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon28/04/2009
Secretary's change of particulars / mark eshelby / 13/12/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon22/01/2008
Return made up to 14/12/07; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon20/12/2006
Return made up to 14/12/06; full list of members
dot icon08/08/2006
New secretary appointed
dot icon22/03/2006
Accounts for a small company made up to 2005-06-30
dot icon16/01/2006
Return made up to 23/11/05; full list of members
dot icon28/12/2005
Secretary's particulars changed
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon29/04/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/01/2004
Return made up to 17/12/03; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon26/07/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 14/12/02; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/05/2002
Secretary's particulars changed
dot icon19/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 14/12/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/12/2000
Return made up to 14/12/00; full list of members
dot icon23/01/2000
Return made up to 14/12/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-06-30
dot icon29/03/1999
Accounts for a small company made up to 1998-06-30
dot icon11/01/1999
Return made up to 14/12/98; full list of members
dot icon11/01/1999
Secretary's particulars changed
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/12/1997
Return made up to 14/12/97; full list of members
dot icon22/12/1997
Registered office changed on 22/12/97 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP
dot icon17/12/1997
Auditor's resignation
dot icon10/06/1997
Particulars of mortgage/charge
dot icon02/05/1997
Accounts made up to 1996-06-30
dot icon04/02/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 14/12/96; no change of members
dot icon01/06/1996
Particulars of mortgage/charge
dot icon19/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon15/12/1995
Return made up to 14/12/95; change of members
dot icon26/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon26/10/1995
Resolutions
dot icon26/09/1995
Secretary resigned;new secretary appointed
dot icon26/09/1995
Director resigned
dot icon20/09/1995
Registered office changed on 20/09/95 from: 3 loom lane radlett hertfordshire WD7 8AA
dot icon19/09/1995
Withdrawal of application for striking off
dot icon22/08/1995
Application for striking-off
dot icon04/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Accounting reference date notified as 31/03
dot icon23/12/1993
Secretary resigned
dot icon14/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.15M
-
0.00
46.68K
-
2022
2
1.16M
-
0.00
89.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bastian, Nicholas Paul
Director
14/12/1993 - 11/09/1995
28
Eshelby, Stephen Richard
Director
31/01/2019 - Present
6
Eshelby, Mark Shenton
Director
14/06/2017 - Present
17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
14/12/1993 - 14/12/1993
7613
Eshelby, Richard Eldred
Director
14/12/1993 - 03/09/2017
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LATCHMERE SECURITIES LIMITED

LATCHMERE SECURITIES LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at Latchmere House, 64 South Street, Dorking, Surrey RH4 2HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LATCHMERE SECURITIES LIMITED?

toggle

LATCHMERE SECURITIES LIMITED is currently Active. It was registered on 14/12/1993 .

Where is LATCHMERE SECURITIES LIMITED located?

toggle

LATCHMERE SECURITIES LIMITED is registered at Latchmere House, 64 South Street, Dorking, Surrey RH4 2HD.

What does LATCHMERE SECURITIES LIMITED do?

toggle

LATCHMERE SECURITIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LATCHMERE SECURITIES LIMITED?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge 028804140017 in full.