Latham & Sons (beckenham) Limited LONDON


Latham & Sons (beckenham) started in year 1962 as Private Limited Company with registration number 00727524. The Latham & Sons (beckenham) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in London at Latham House 58 Kangley Bridge Road. Postal code: SE26 5BA.

At the moment there are 2 directors in the the company, namely Toby L. and Stephen L.. In addition one secretary - Toby L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Latham & Sons (beckenham) Limited Address / Contact

Office Address Latham House 58 Kangley Bridge Road
Office Address2 Sydenham
Town London
Post code SE26 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00727524
Date of Incorporation Thu, 21st Jun 1962
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 62 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Toby L.

Position: Director

Appointed: 12 October 2008

Toby L.

Position: Secretary

Appointed: 27 January 2008

Stephen L.

Position: Director

Appointed: 11 October 1991

Stephen L.

Position: Secretary

Appointed: 02 March 2004

Resigned: 27 January 2008

Myrtle L.

Position: Secretary

Appointed: 12 October 2002

Resigned: 02 March 2004

Christine L.

Position: Secretary

Appointed: 24 August 1999

Resigned: 12 October 2002

Stephen L.

Position: Secretary

Appointed: 01 April 1994

Resigned: 24 August 1999

Kenneth L.

Position: Director

Appointed: 11 October 1991

Resigned: 13 March 1999

Kenneth L.

Position: Director

Appointed: 11 October 1991

Resigned: 27 January 2008

Christine S.

Position: Secretary

Appointed: 11 October 1991

Resigned: 01 April 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Stephen L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen L.

Notified on 1 July 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth298 836311 746317 962295 57631 432       
Balance Sheet
Cash Bank On Hand     99 123115 432     
Current Assets185 761229 734236 459185 588301 627106 433115 432     
Debtors123 393130 891122 780114 539152 5657 310      
Net Assets Liabilities     106 43395 432-23 816-23 816-23 816-23 816-23 816
Cash Bank In Hand60 92996 531110 96868 533146 447       
Net Assets Liabilities Including Pension Asset Liability298 836311 746317 962         
Stocks Inventory1 4392 3122 7112 5162 615       
Tangible Fixed Assets823 016683 350699 677584 882        
Reserves/Capital
Called Up Share Capital4 9004 9004 9004 9004 900       
Profit Loss Account Reserve293 936306 846313 062290 67626 532       
Shareholder Funds298 836311 746317 962295 57631 432       
Other
Average Number Employees During Period       22222
Creditors      20 00023 81623 81623 81623 81623 816
Net Current Assets Liabilities-361 989-297 027-319 096-206 14931 432106 43395 432-23 816-23 816-23 816-23 816-23 816
Total Assets Less Current Liabilities461 033386 329380 587379 51831 432106 43395 432-23 816-23 816-23 816-23 816-23 816
Creditors Due After One Year85 7847 9817 8918 640        
Creditors Due Within One Year547 750526 761555 555390 952270 195       
Fixed Assets823 022683 356699 683584 882        
Investments Fixed Assets666         
Number Shares Allotted 4 9004 9004 9004 900       
Par Value Share 1111       
Percentage Subsidiary Held   100        
Provisions For Liabilities Charges76 41366 60254 73475 302        
Share Capital Allotted Called Up Paid4 9004 9004 9004 9004 900       
Tangible Fixed Assets Additions 9 177136 196473        
Tangible Fixed Assets Cost Or Valuation1 728 1671 737 3441 873 5391 874 012        
Tangible Fixed Assets Depreciation905 1511 053 9941 173 8631 289 130        
Tangible Fixed Assets Depreciation Charged In Period 148 843119 869115 267        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 2018-07-31
filed on: 3rd, May 2019
Free Download (5 pages)

Company search

Advertisements