Latymer Court Freehold Company Limited LONDON


Founded in 2002, Latymer Court Freehold Company, classified under reg no. 04621695 is an active company. Currently registered at The Freehold Office Latymer Court W6 7JB, London the company has been in the business for twenty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 6 directors, namely Matthew L., Balasundram P. and Julian B. and others. Of them, Zeynab S. has been with the company the longest, being appointed on 10 May 2005 and Matthew L. has been with the company for the least time - from 9 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Latymer Court Freehold Company Limited Address / Contact

Office Address The Freehold Office Latymer Court
Office Address2 Hammersmith Road
Town London
Post code W6 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621695
Date of Incorporation Thu, 19th Dec 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Matthew L.

Position: Director

Appointed: 09 November 2022

Balasundram P.

Position: Director

Appointed: 22 September 2022

Julian B.

Position: Director

Appointed: 22 October 2020

Madeline C.

Position: Director

Appointed: 30 April 2019

Miroslaw O.

Position: Director

Appointed: 10 August 2018

Zeynab S.

Position: Director

Appointed: 10 May 2005

Veronica S.

Position: Director

Appointed: 27 August 2019

Resigned: 19 August 2022

Martin E.

Position: Director

Appointed: 31 July 2019

Resigned: 19 December 2022

Gillian G.

Position: Director

Appointed: 06 March 2018

Resigned: 14 August 2019

Philip I.

Position: Director

Appointed: 09 May 2016

Resigned: 27 June 2018

Angela C.

Position: Director

Appointed: 02 September 2014

Resigned: 29 April 2019

Loukas M.

Position: Director

Appointed: 01 September 2010

Resigned: 06 July 2018

Mohammad K.

Position: Director

Appointed: 26 July 2010

Resigned: 06 January 2022

Naila N.

Position: Secretary

Appointed: 12 November 2009

Resigned: 23 September 2020

Majed S.

Position: Director

Appointed: 01 October 2009

Resigned: 18 February 2010

Saad S.

Position: Director

Appointed: 25 September 2009

Resigned: 10 May 2017

Yuet-Fai C.

Position: Director

Appointed: 25 September 2009

Resigned: 10 November 2015

Polly B.

Position: Director

Appointed: 19 August 2009

Resigned: 25 August 2010

Mohammad K.

Position: Director

Appointed: 05 August 2009

Resigned: 24 May 2010

Reehan C.

Position: Director

Appointed: 09 February 2009

Resigned: 12 June 2014

John B.

Position: Director

Appointed: 05 January 2009

Resigned: 15 July 2009

Cameron W.

Position: Director

Appointed: 03 November 2008

Resigned: 14 September 2009

Angharad D.

Position: Director

Appointed: 03 November 2008

Resigned: 17 February 2009

David H.

Position: Director

Appointed: 01 June 2006

Resigned: 12 December 2008

Humphrey C.

Position: Director

Appointed: 01 June 2006

Resigned: 12 December 2008

Ernest S.

Position: Director

Appointed: 01 June 2006

Resigned: 12 December 2008

Naila N.

Position: Director

Appointed: 11 January 2006

Resigned: 23 September 2020

Mfg Services Limited

Position: Corporate Secretary

Appointed: 08 September 2005

Resigned: 12 November 2009

Justin S.

Position: Director

Appointed: 13 May 2005

Resigned: 15 September 2005

John B.

Position: Director

Appointed: 13 May 2005

Resigned: 14 June 2006

Angharad D.

Position: Director

Appointed: 10 May 2005

Resigned: 11 October 2005

Brian S.

Position: Director

Appointed: 10 May 2005

Resigned: 05 August 2009

Hilary M.

Position: Director

Appointed: 10 May 2005

Resigned: 15 July 2006

Anna L.

Position: Director

Appointed: 02 August 2004

Resigned: 17 February 2009

Ammar B.

Position: Director

Appointed: 13 June 2004

Resigned: 23 May 2005

Wrights Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2003

Resigned: 08 September 2005

Kottekaran R.

Position: Director

Appointed: 11 August 2003

Resigned: 16 July 2004

Mujeer K.

Position: Director

Appointed: 11 August 2003

Resigned: 13 June 2004

Ernest S.

Position: Director

Appointed: 11 August 2003

Resigned: 31 May 2004

Edward L.

Position: Director

Appointed: 19 December 2002

Resigned: 22 June 2005

Cameron W.

Position: Director

Appointed: 19 December 2002

Resigned: 15 February 2006

Ammar B.

Position: Director

Appointed: 19 December 2002

Resigned: 17 March 2004

Cecily M.

Position: Director

Appointed: 19 December 2002

Resigned: 17 March 2004

Ernest S.

Position: Secretary

Appointed: 19 December 2002

Resigned: 10 August 2003

Amir K.

Position: Director

Appointed: 19 December 2002

Resigned: 18 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand378 964392 307451 478666 876546 226778 5501 175 301
Current Assets433 790395 550492 145748 563571 065797 7191 191 507
Debtors54 8263 24340 66781 68724 83919 16916 206
Net Assets Liabilities5 011 8945 846 195     
Other Debtors 552191 6204 8856 6796 399
Property Plant Equipment     7 7658 486
Other
Audit Fees Expenses  7 5007 5006 5007 0008 500
Accumulated Depreciation Impairment Property Plant Equipment9 413 9 4139 4139 41311 35413 961
Administrative Expenses99 034      
Average Number Employees During Period   2221
Bank Borrowings Overdrafts19 69420 620     
Corporation Tax Payable27 52427 10626 76338 383 39 53174 471
Corporation Tax Recoverable    12 618  
Creditors19 694329 355297 912354 954248 314287 153326 661
Disposals Investment Property Fair Value Model   152 078 76 688336 873
Fixed Assets    5 970 0005 901 0775 564 925
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 0947 4825 1991 245
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    352 391  
Increase From Depreciation Charge For Year Property Plant Equipment     1 9412 607
Investment Property5 119 7555 780 0005 752 5875 600 5095 970 0005 893 3125 556 439
Investment Property Fair Value Model  5 752 5875 600 5095 970 0005 893 3125 556 439
Net Current Assets Liabilities-88 16766 195194 233393 609322 751510 566864 846
Other Creditors354 216273 469265 135302 854245 528245 454249 719
Other Creditors Including Taxation Social Security Balance Sheet Subtotal34 896      
Other Taxation Social Security Payable7 3728 1606 01413 7172 7862 1682 471
Property Plant Equipment Gross Cost9 413 9 4139 4139 41319 11922 447
Total Additions Including From Business Combinations Property Plant Equipment     9 7063 328
Total Assets Less Current Liabilities5 031 5885 846 1955 946 8205 994 1186 292 7516 411 6436 429 771
Trade Creditors Trade Payables85 316      
Trade Debtors Trade Receivables54 8263 18840 44880 0677 33612 4909 807
Turnover Revenue262 989      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 2022/09/30
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements