LATIN QUARTER LIMITED

Register to unlock more data on OkredoRegister

LATIN QUARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03269524

Incorporation date

25/10/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Merryweather Place, Greenwich SE10 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/09/2025
Change of details for Mr Conrad William Birch as a person with significant control on 2025-09-02
dot icon02/09/2025
Change of details for Mr Conrad Birch as a person with significant control on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Conrad William Birch on 2025-09-02
dot icon02/07/2025
Director's details changed for Mr Conrad William Birch on 2025-07-02
dot icon02/07/2025
Secretary's details changed for Mr Conrad William Birch on 2025-07-02
dot icon16/06/2025
Change of details for Mr Conrad William Birch as a person with significant control on 2016-04-06
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Termination of appointment of Karyn Joy Birch as a director on 2021-03-01
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon15/05/2018
Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to 12 Merryweather Place Greenwich SE10 8BN on 2018-05-15
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon17/03/2017
Satisfaction of charge 8 in full
dot icon28/02/2017
Satisfaction of charge 9 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL on 2013-12-17
dot icon23/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon19/11/2009
Director's details changed for Karyn Joy Birch on 2009-11-19
dot icon19/11/2009
Director's details changed for Conrad William Birch on 2009-11-19
dot icon12/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 25/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 25/10/07; no change of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/12/2006
Return made up to 25/10/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2006
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2004-10-31
dot icon27/10/2004
Return made up to 25/10/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-10-31
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Return made up to 25/10/03; full list of members
dot icon29/05/2003
Accounts for a small company made up to 2002-10-31
dot icon11/03/2003
Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY
dot icon04/11/2002
Return made up to 25/10/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/11/2001
Return made up to 25/10/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-10-31
dot icon20/11/2000
Return made up to 25/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon08/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon27/03/2000
Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY
dot icon13/03/2000
Memorandum and Articles of Association
dot icon06/03/2000
Certificate of change of name
dot icon14/12/1999
Return made up to 25/10/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-10-31
dot icon04/12/1998
Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB
dot icon10/11/1998
Accounts for a small company made up to 1997-10-31
dot icon10/11/1998
Return made up to 25/10/98; no change of members
dot icon13/10/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon03/12/1997
Return made up to 25/10/97; full list of members
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon25/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
850.92K
-
0.00
-
-
2022
5
772.11K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1996 - 13/11/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/1996 - 13/11/1996
43699
Birch, Conrad William
Director
13/11/1996 - Present
12
Birch, Conrad William
Secretary
13/11/1996 - Present
1
Birch, Karyn Joy
Director
13/11/1996 - 01/03/2021
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LATIN QUARTER LIMITED

LATIN QUARTER LIMITED is an(a) Active company incorporated on 25/10/1996 with the registered office located at 12 Merryweather Place, Greenwich SE10 8BN. There are currently 2 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 LATIN QUARTER LIMITED?

toggle

LATIN QUARTER LIMITED is currently Active. It was registered on 25/10/1996 .

Where is LATIN QUARTER LIMITED located?

toggle

LATIN QUARTER LIMITED is registered at 12 Merryweather Place, Greenwich SE10 8BN.

What does LATIN QUARTER LIMITED do?

toggle

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

What is the latest filing for LATIN QUARTER LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with updates.