Company NameLudo Property Ventures Limited
DirectorsNicholas Gerald Chudleigh Moll and Jeremy Collins
Company StatusActive
Company Number00188785
CategoryPrivate Limited Company
Incorporation Date26 March 1923(100 years, 3 months ago)
Previous NameLudo Press Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Gerald Chudleigh Moll
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(73 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address18 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Jeremy Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(80 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RolePrinters
Country of ResidenceEngland
Correspondence Address18 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Secretary NameMr Jeremy Collins
NationalityBritish
StatusCurrent
Appointed01 October 2003(80 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RolePrinters
Country of ResidenceEngland
Correspondence Address18 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameJohn Anthony Collins
Date of BirthSeptember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(69 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2003)
RolePrinter
Correspondence Address12 Riverside Avenue
East Molesey
Surrey
KT8 0AE
Director NameJohn Arthur Edward Ranger
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(69 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1996)
RolePrinter
Correspondence Address161 The Avenue
West Wickham
Kent
BR4 0EG
Secretary NameJohn Anthony Collins
NationalityBritish
StatusResigned
Appointed23 May 1992(69 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Riverside Avenue
East Molesey
Surrey
KT8 0AE

Contact

Websiteludo.co.uk
Email address[email protected]
Telephone020 80791881
Telephone regionLondon

Location

Registered Address18 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

188 at £1Nicholas James Charman
9.14%
Ordinary
1.1k at £1Nicholas Gerald Chudleigh Moll
54.57%
Ordinary
746 at £1Jeremy Collins
36.28%
Ordinary

Financials

Year2014
Net Worth£285,371
Cash£6,273
Current Liabilities£154,763

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (1 week, 3 days ago)
Next Return Due6 June 2024 (1 year from now)

Charges

8 October 2002Delivered on: 6 February 2014
Persons entitled: Nicholas Moll

Classification: Mortgage
Secured details: £127,462.50 due or to become due.
Particulars: 14 smallwood road, london.
Outstanding
16 May 2001Delivered on: 29 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 stadium studios riverside road london SW17 oba. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 1996Delivered on: 21 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
20 February 1979Delivered on: 27 February 1979
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises, 373 earlsfield rd london, title no. 38692.
Outstanding
7 February 1955Delivered on: 25 February 1955
Persons entitled: Lloyds Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc not exceeding £3,000.
Particulars: 373 earlsfield road, wandsworth, london title no. 38692.
Outstanding
9 September 1996Delivered on: 17 September 1996
Satisfied on: 1 December 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 373 earlsfield road london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,056
(4 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,056
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,056
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,056
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,056
(4 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,056
(4 pages)
6 February 2014Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
6 February 2014Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 December 2012Company name changed ludo press LIMITED(the)\certificate issued on 21/12/12
  • CONNOT ‐
(3 pages)
21 December 2012Company name changed ludo press LIMITED(the)\certificate issued on 21/12/12
  • CONNOT ‐
(3 pages)
14 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
14 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-22
(1 page)
3 December 2012Change of name notice (3 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-22
(1 page)
3 December 2012Change of name notice (3 pages)
15 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
(1 page)
15 November 2012Change of name notice (2 pages)
15 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-24
(1 page)
15 November 2012Change of name notice (2 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 July 2011Director's details changed for Jeremy Collins on 1 March 2010 (2 pages)
8 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 July 2011 (1 page)
8 July 2011Director's details changed for Nicholas Gerald Chudleigh Moll on 1 March 2010 (2 pages)
8 July 2011Secretary's details changed for Jeremy Collins on 1 March 2010 (1 page)
8 July 2011Director's details changed for Jeremy Collins on 1 March 2010 (2 pages)
8 July 2011Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 July 2011 (1 page)
8 July 2011Director's details changed for Nicholas Gerald Chudleigh Moll on 1 March 2010 (2 pages)
8 July 2011Secretary's details changed for Jeremy Collins on 1 March 2010 (1 page)
8 July 2011Director's details changed for Jeremy Collins on 1 March 2010 (2 pages)
8 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 18 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA on 8 July 2011 (1 page)
8 July 2011Director's details changed for Nicholas Gerald Chudleigh Moll on 1 March 2010 (2 pages)
8 July 2011Secretary's details changed for Jeremy Collins on 1 March 2010 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Jeremy Collins on 23 May 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Gerald Chudleigh Moll on 23 May 2010 (2 pages)
16 August 2010Secretary's details changed for Jeremy Collins on 23 May 2010 (2 pages)
16 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Jeremy Collins on 23 May 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Gerald Chudleigh Moll on 23 May 2010 (2 pages)
16 August 2010Secretary's details changed for Jeremy Collins on 23 May 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 June 2007Return made up to 23/05/07; full list of members (5 pages)
5 June 2007Return made up to 23/05/07; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2006Ad 26/04/06--------- £ si [email protected]=150 £ ic 1906/2056 (2 pages)
6 June 2006Ad 26/04/06--------- £ si [email protected]=150 £ ic 1906/2056 (2 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 June 2005Return made up to 23/05/05; full list of members (7 pages)
29 June 2005Return made up to 23/05/05; full list of members (7 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003New secretary appointed;new director appointed (2 pages)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003New secretary appointed;new director appointed (2 pages)
1 June 2003Return made up to 23/05/03; full list of members (7 pages)
1 June 2003Return made up to 23/05/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 June 2002Return made up to 23/05/02; full list of members (7 pages)
5 June 2002Return made up to 23/05/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
31 October 2001Registered office changed on 31/10/01 from: 373 earlsfield road london SW18 3DG (1 page)
31 October 2001Registered office changed on 31/10/01 from: 373 earlsfield road london SW18 3DG (1 page)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 July 1999Return made up to 23/05/99; full list of members (6 pages)
15 July 1999Return made up to 23/05/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
9 June 1998Return made up to 23/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1998Return made up to 23/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 July 1997Return made up to 23/05/97; full list of members (6 pages)
29 July 1997Return made up to 23/05/97; full list of members (6 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Return made up to 23/05/96; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
29 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
29 April 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
22 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)