Background WavePink WaveYellow Wave

LATYMER COURT FREEHOLD COMPANY LIMITED (04621695)

LATYMER COURT FREEHOLD COMPANY LIMITED (04621695) is an active UK company. incorporated on 19 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LATYMER COURT FREEHOLD COMPANY LIMITED has been registered for 23 years. Current directors include COURT, Madeline Amanda, I'ANSON, Catherine, LANGWORTHY, Matthew Thomas Rawdon and 3 others.

Company Number
04621695
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2002
Age
23 years
Address
The Freehold Office Latymer Court, London, W6 7JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURT, Madeline Amanda, I'ANSON, Catherine, LANGWORTHY, Matthew Thomas Rawdon, OZOG, Miroslaw, PARABARAN, Balasundram, SHARWANI, Zeynab
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATYMER COURT FREEHOLD COMPANY LIMITED

LATYMER COURT FREEHOLD COMPANY LIMITED is an active company incorporated on 19 December 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LATYMER COURT FREEHOLD COMPANY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04621695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Freehold Office Latymer Court Hammersmith Road London, W6 7JB,

Previous Addresses

78 Latymer Court Hammersmith Road London W6 7JG
From: 19 December 2002To: 24 June 2013
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Mar 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
May 20
Loan Cleared
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COURT, Madeline Amanda

Active
Latymer Court, LondonW6 7JB
Born April 1951
Director
Appointed 26 Feb 2025

I'ANSON, Catherine

Active
Latymer Court, LondonW6 7JB
Born February 1964
Director
Appointed 19 Aug 2024

LANGWORTHY, Matthew Thomas Rawdon

Active
Latymer Court, LondonW6 7JB
Born January 1997
Director
Appointed 09 Nov 2022

OZOG, Miroslaw

Active
Latymer Court, LondonW6 7JB
Born October 1974
Director
Appointed 10 Aug 2018

PARABARAN, Balasundram

Active
The Freehold Office, Latymer Court, LondonW6 7JB
Born December 1954
Director
Appointed 22 Sept 2022

SHARWANI, Zeynab

Active
Latymer Court, LondonW6 7JB
Born December 1952
Director
Appointed 10 May 2005

NANJI, Naila

Resigned
Latymer Court, LondonW6 7JQ
Secretary
Appointed 12 Nov 2009
Resigned 23 Sept 2020

SHAW, Ernest

Resigned
137 Latymer Court, LondonW6 7JG
Secretary
Appointed 19 Dec 2002
Resigned 10 Aug 2003

MFG SERVICES LIMITED

Resigned
15 Cambridge Court, LondonW6 7NJ
Corporate secretary
Appointed 08 Sept 2005
Resigned 12 Nov 2009

WRIGHTS SECRETARIES LIMITED

Resigned
8 Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 11 Aug 2003
Resigned 08 Sept 2005

BAKHAYA, Ammar

Resigned
54 Latymer Court, LondonW6 7JE
Born December 1967
Director
Appointed 13 Jun 2004
Resigned 23 May 2005

BAKHAYA, Ammar

Resigned
54 Latymer Court, LondonW6 7JE
Born December 1967
Director
Appointed 19 Dec 2002
Resigned 17 Mar 2004

BENNETT, John Denman

Resigned
150 Latymer Court, LondonW6 7JG
Born August 1948
Director
Appointed 05 Jan 2009
Resigned 15 Jul 2009

BENNETT, John Denman

Resigned
150 Latymer Court, LondonW6 7JG
Born August 1948
Director
Appointed 13 May 2005
Resigned 14 Jun 2006

BROWN, Polly

Resigned
Hammersmith Road, LondonW6 7JE
Born December 1977
Director
Appointed 19 Aug 2009
Resigned 25 Aug 2010

BUHAGIAR, Julian, Dr

Resigned
Latymer Court, LondonW6 7JB
Born January 1976
Director
Appointed 22 Oct 2020
Resigned 06 Mar 2025

CATTRALL, Humphrey Richard

Resigned
172 Latymer Court, LondonW6 7JQ
Born July 1933
Director
Appointed 01 Jun 2006
Resigned 12 Dec 2008

CHAN, Yuet-Fai Angela

Resigned
Hammersmith Road, LondonW6 7JE
Born October 1948
Director
Appointed 25 Sept 2009
Resigned 10 Nov 2015

CHAUDHRY, Angela

Resigned
Albury Drive, PinnerHA5 3RJ
Born March 1975
Director
Appointed 02 Sept 2014
Resigned 29 Apr 2019

CHAUDHRY, Reehan

Resigned
Hammersmith Road, LondonW6 7JE
Born February 1973
Director
Appointed 09 Feb 2009
Resigned 12 Jun 2014

COURT, Madeline Amanda

Resigned
Latymer Court, LondonW6 7JB
Born April 1951
Director
Appointed 30 Apr 2019
Resigned 30 Sept 2024

DAVIES, Angharad Sarojini

Resigned
Hammersmith Road, LondonW6 7JG
Born December 1980
Director
Appointed 03 Nov 2008
Resigned 17 Feb 2009

DAVIES, Angharad Sarosini

Resigned
323 Latymer Court, LondonW6 7LD
Born December 1980
Director
Appointed 10 May 2005
Resigned 11 Oct 2005

ELY, Martin

Resigned
Latymer Court, LondonW6 7JB
Born February 1982
Director
Appointed 31 Jul 2019
Resigned 19 Dec 2022

GREENWOOD, Gillian Elspeth

Resigned
Latymer Court, LondonW6 7JQ
Born July 1955
Director
Appointed 06 Mar 2018
Resigned 14 Aug 2019

HINDLE, David John

Resigned
291 Latymer Court, LondonW6 7LD
Born October 1950
Director
Appointed 01 Jun 2006
Resigned 12 Dec 2008

I'ANSON, Philip Weldon

Resigned
Hammersmith Road, LondonW6 7LD
Born November 1950
Director
Appointed 09 May 2016
Resigned 27 Jun 2018

KHAKPOUR, Mohammad

Resigned
Latymer Court, LondonW6 7JB
Born September 1937
Director
Appointed 26 Jul 2010
Resigned 06 Jan 2022

KHAKPOUR, Mohammad

Resigned
51 Latymer Court, LondonW6 7JE
Born September 1937
Director
Appointed 05 Aug 2009
Resigned 24 May 2010

KHAN, Mujeer Mohammed

Resigned
23 Caithness Road, LondonW14 0JA
Born April 1967
Director
Appointed 11 Aug 2003
Resigned 13 Jun 2004

KHAYATT, Amir

Resigned
98 Oakwood Court, LondonW14 8JZ
Born April 1942
Director
Appointed 19 Dec 2002
Resigned 18 May 2005

LEPSCHY, Anna Laura, Professor

Resigned
335 Latymer Court, LondonW6 7LH
Born November 1933
Director
Appointed 02 Aug 2004
Resigned 17 Feb 2009

LIM, Edward

Resigned
26 Scarsdale Villas, LondonW8 6PR
Born October 1947
Director
Appointed 19 Dec 2002
Resigned 22 Jun 2005

MACKINTOSH, Hilary Lilian

Resigned
27 Latymer Court, LondonW6 7JD
Born October 1940
Director
Appointed 10 May 2005
Resigned 15 Jul 2006

MEASURES, Cecily Ann

Resigned
29 Latymer Court, LondonW6 7JD
Born April 1931
Director
Appointed 19 Dec 2002
Resigned 17 Mar 2004
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Change Person Director Company
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Miscellaneous
19 March 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363aAnnual Return
Legacy
29 January 2005
288cChange of Particulars
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
287Change of Registered Office
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Incorporation Company
19 December 2002
NEWINCIncorporation