LATCHCOURT LIMITED - LONDON


Company Profile Company Filings

Overview

LATCHCOURT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LATCHCOURT LIMITED was incorporated 34 years ago on 19/01/1990 and has the registered number: 02461112. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LATCHCOURT LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WHITEFIELD MEMORIAL CHURCH
LONDON
W1T 4TD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/11/2023 29/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MONTY STRIKES Apr 1966 British Director 2017-04-06 CURRENT
JEFFREY MARK POWELL Secretary 2000-03-10 UNTIL 2001-09-01 RESIGNED
MISS STEPHANIE KREMMEL Jan 1984 American Director 2015-07-20 UNTIL 2017-04-06 RESIGNED
STUART PAUL BROWN Jun 1955 British Secretary 2002-04-01 UNTIL 2004-04-01 RESIGNED
MR DAVID MICHAEL BRUSH Mar 1960 American Secretary 2008-04-15 UNTIL 2008-04-19 RESIGNED
SCOTT MELVIN JAMES Aug 1950 Secretary 2008-02-28 UNTIL 2008-12-31 RESIGNED
MR JOHN LAWHON Secretary 2010-01-01 UNTIL 2010-08-31 RESIGNED
THOMAS B MALONE Jul 1941 Secretary 1992-09-27 UNTIL 1998-12-01 RESIGNED
ANDREW MCGUFFIE Sep 1976 British Secretary 2004-04-01 UNTIL 2008-02-28 RESIGNED
MRS DONNA MCLURE Secretary 2011-04-12 UNTIL 2015-07-20 RESIGNED
JEFF MASZAL Sep 1956 American Director 1998-04-01 UNTIL 1998-12-10 RESIGNED
REVEREND DOCTOR STEPHEN CLYDE RETTENMAYER Mar 1944 Secretary 2001-09-01 UNTIL 2005-06-06 RESIGNED
THOMAS JOHN ROBINSON Apr 1946 Secretary 1998-12-01 UNTIL 2000-03-10 RESIGNED
MR ADAM SWINBURN Aug 1950 Secretary 2009-01-01 UNTIL 2009-12-31 RESIGNED
MRS JOANNE BEER Secretary 2015-07-20 UNTIL 2016-09-20 RESIGNED
WALTER EDWARD SEIFERT Jul 1936 American Secretary RESIGNED
REVEREND RONALD FRANK ALLISON Jul 1938 American Director 2005-07-01 UNTIL 2006-06-15 RESIGNED
GUSTAVC CARL ABERLE Apr 1933 Usa Director 1992-09-12 UNTIL 1994-09-17 RESIGNED
MRS PHYLLIS WAYE Feb 1946 Usa Director RESIGNED
SCOTT MELVIN JAMES Aug 1950 Director 2008-02-28 UNTIL 2008-12-31 RESIGNED
MR DAVID BRUSH Aug 1950 United States Director 2009-01-01 UNTIL 2010-12-31 RESIGNED
MR JOHN ANGELO D'ELLIA May 1963 United States Director 2008-02-28 UNTIL 2015-07-20 RESIGNED
JOHN ANDREW DEMENT Feb 1949 British Director RESIGNED
GENE FIFE Sep 1940 British Director 1993-09-18 UNTIL 1995-09-19 RESIGNED
MRS MELANIE GARRETT Apr 1965 American Director 2011-01-01 UNTIL 2012-04-30 RESIGNED
THOM PATRICK GARRETT May 1943 Usa Director 1998-04-01 UNTIL 1998-12-01 RESIGNED
FRED GIBSON Oct 1956 American Director 1996-07-01 UNTIL 1998-04-01 RESIGNED
MR DAVID MICHAEL BRUSH Mar 1960 American Director 2008-04-15 UNTIL 2008-04-19 RESIGNED
STUART PAUL BROWN Jun 1955 British Director 2002-04-01 UNTIL 2004-04-01 RESIGNED
JANE RIPPETEAU HEFFRON Apr 1949 American Director 1995-09-16 UNTIL 1997-07-01 RESIGNED
MR JAN ROGER WAYE Jun 1948 Usa Director 1994-09-17 UNTIL 1996-07-01 RESIGNED
TRACY VOWEL WALLACE Apr 1967 American Director 1998-12-01 UNTIL 2001-04-12 RESIGNED
STEPHEN PAYNE Aug 1956 British Director 1996-10-29 UNTIL 1997-06-01 RESIGNED
DONALD PACKHAM Jan 1951 American Director 1996-10-29 UNTIL 1998-04-01 RESIGNED
ANDREW MCGUFFIE Sep 1976 British Director 2004-04-01 UNTIL 2008-02-28 RESIGNED
JEFFREY MCCOY Dec 1962 American Director 1999-09-01 UNTIL 2002-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The American Church In London, Inc. 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROMLEY NO 1 LIMITED LONDON ... DORMANT 70100 - Activities of head offices
BPT LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
CHEVRON GLOBAL TRADING LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
B.T.I. INVESTMENTS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
DWS GROUP SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
DEUTSCHE ALTERNATIVE ASSET MANAGEMENT (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
SWISS RE CAPITAL MARKETS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
552 KINGS ROAD LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
CAMPDEN HILL (CAMPUS) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
INTERNATIONAL OPERATOR LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ARROW PROPERTY INVESTMENTS LIMITED MANCHESTER ENGLAND Active DORMANT 70100 - Activities of head offices
BROMLEY PROPERTY INVESTMENTS LIMITED NEWCASTLE UPON TYNE Active FULL 70100 - Activities of head offices
BROMLEY PROPERTY HOLDINGS LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BROMLEY NO.1 HOLDINGS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
BROOKFIELD EUROPE ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
DWS ALTERNATIVES GLOBAL LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
THE AMERICAN INTERNATIONAL CHURCH FOUNDATION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
AMERICAN INTERNATIONAL CHURCH LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 94910 - Activities of religious organizations
TRANSOCEAN DRILLING U.K. LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Latchcourt Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-30 31-12-2022 £33,077 Cash £2 equity
Latchcourt Limited - Accounts to registrar (filleted) - small 18.2 2022-09-15 31-12-2021 £2,415 Cash £2 equity
LATCHCOURT LIMITED - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £2,415 Cash £2 equity
LATCHCOURT LIMITED - Accounts to registrar (filleted) - small 18.2 2020-12-29 31-12-2019 £16,098 Cash £2 equity
LATCHCOURT LIMITED - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-12-2018 £6,923 Cash £2 equity
LATCHCOURT LIMITED - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £7,211 Cash £2 equity
LATCHCOURT LIMITED - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £1,528 Cash £2 equity
LATCHCOURT LIMITED - Abbreviated accounts 16.1 2016-09-30 31-12-2015 £3,269 Cash £2 equity
LATCHCOURT LIMITED 2015-10-01 31-12-2014 £247 Cash
LATCHCOURT LIMITED 2014-09-30 31-12-2013 £6,227 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON CHINESE LUTHERAN CHURCH LONDON Active MICRO ENTITY 94910 - Activities of religious organizations
LOVELY UN LIMITED LONDON Active MICRO ENTITY 59112 - Video production activities
THE AMERICAN INTERNATIONAL CHURCH FOUNDATION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
AMERICAN INTERNATIONAL CHURCH LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 94910 - Activities of religious organizations
CAMINITO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
ABUCAY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes