Company NameLedway Building Company Limited(The)
DirectorsBenjamin Hassan and Yeshayahu Hamer
Company StatusActive
Company Number00277289
CategoryPrivate Limited Company
Incorporation Date28 June 1933(90 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Hassan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(79 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleGraphic Designer
Country of ResidenceGibraltar, British Overseas Territory
Correspondence Address14 Princeton Street
London
WC1R 4BB
Director NameMr Yeshayahu Hamer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(87 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameMr Ashley W Ashley-Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(58 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 1999)
RoleChartered Surveyor
Correspondence Address4 Dragons Hill
Lyme Regis
Dorset
DT7 3HW
Director NameMr Robert Myles Evan Ashley-Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(58 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Canning Road
Highbury
London
N5 2JS
Secretary NameMr Ashley W Ashley-Jones
NationalityBritish
StatusResigned
Appointed19 December 1991(58 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 1997)
RoleChartered Surveyor
Correspondence Address4 Dragons Hill
Lyme Regis
Dorset
DT7 3HW
Secretary NameAlexander Oliver Bruce Tindal
NationalityBritish
StatusResigned
Appointed20 March 1997(63 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address8 Canning Road
Highbury
London
N5 2JS
Director NameAlexander Oliver Bruce Tindal
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(66 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2009)
RoleAccountant
Correspondence Address8 Canning Road
Highbury
London
N5 2JS
Director NameMr William Paul Harriman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(77 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Mary Catriona Balfour Syed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(77 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.5k at £1Benjamin Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth£111,481
Cash£17,101
Current Liabilities£51,620

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

25 February 2013Delivered on: 14 March 2013
Satisfied on: 1 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the avenue wembley LLP and danathon properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate and k/a 13-18 lawns court the avenue wembley middlesex in the london borough of brent t/no. P126695.
Fully Satisfied
25 January 1983Delivered on: 28 January 1983
Satisfied on: 26 January 2011
Persons entitled: National Westminster 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: 13-18 lawns court, the avenue, wembley park middlesex (inclusive) title no p 126695 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1983Delivered on: 28 January 1983
Satisfied on: 26 January 2011
Persons entitled: National Westminster 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: 1-12 lawns court the avenue, wembley park middlesex (inclusive) title no P121008 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1947Delivered on: 4 February 1947
Satisfied on: 20 December 2012
Persons entitled: Nat Prov Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1-40 and lawns court wembley park mddx togehter with all fixtures and fittings.
Fully Satisfied
19 April 1937Delivered on: 23 April 1937
Satisfied on: 20 December 2012
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys etc.
Particulars: F/H land at rear of 27-37 foley ave & north side of 57 ravenscroft ave, london N.side of ledway drive, land E.side of ravenscroft ave and land forming parts of the roadways k/a lidway drive & ravenscroft ave wembley middx. Together with plant machinery fixtures implements and utensils.
Fully Satisfied
19 November 1936Delivered on: 3 December 1936
Satisfied on: 20 December 2012
Persons entitled: National Provincial Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: Freehold land fronting midholm & barn rise wembley mdx. Part of title no. 26716 & machinery etc.
Fully Satisfied
21 September 1933Delivered on: 22 September 1933
Satisfied on: 20 December 2012
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land to the east of ravenscroft ave and adjoining wealdstone brook, wembley.
Fully Satisfied

Filing History

8 November 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Registered office address changed from 6 Leweston Place London N16 6RH to PO Box 7010 38 2nd Floor 38 Warren Street London W1A 2EA on 16 March 2016 (1 page)
3 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 6,500
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 6,500
(3 pages)
1 October 2014Satisfaction of charge 7 in full (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 6,500
(3 pages)
24 December 2013Director's details changed for Mr Benjamin Hassan on 1 April 2013 (2 pages)
24 December 2013Director's details changed for Mr Benjamin Hassan on 1 April 2013 (2 pages)
25 March 2013Appointment of Mr Benjamin Hassan as a director (2 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 February 2013Registered office address changed from 5 Fleet Place London EC4M 7RD England on 28 February 2013 (1 page)
28 February 2013Termination of appointment of William Harriman as a director (1 page)
28 February 2013Termination of appointment of Mary Syed as a director (1 page)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
9 December 2010Appointment of Mr William Paul Harriman as a director (2 pages)
8 December 2010Registered office address changed from 8, Canning Road, Highbury, London, N5 2JS. on 8 December 2010 (1 page)
8 December 2010Appointment of Ms Mary Catriona Balfour Syed as a director (2 pages)
8 December 2010Termination of appointment of Robert Ashley-Jones as a director (1 page)
8 December 2010Registered office address changed from 8, Canning Road, Highbury, London, N5 2JS. on 8 December 2010 (1 page)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2010Statement of company's objects (2 pages)
13 January 2010Termination of appointment of Alexander Tindal as a secretary (1 page)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Robert Myles Evan Ashley-Jones on 13 January 2010 (2 pages)
13 January 2010Termination of appointment of Alexander Tindal as a director (1 page)
23 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 19/12/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
11 January 2006Return made up to 19/12/05; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2003Return made up to 19/12/03; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 February 2003Return made up to 19/12/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
12 February 2002Return made up to 19/12/01; full list of members (6 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 January 2001Return made up to 19/12/00; full list of members (6 pages)
17 January 2000Full accounts made up to 30 June 1999 (10 pages)
13 January 2000Return made up to 19/12/99; full list of members (6 pages)
29 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
21 January 1999Return made up to 19/12/98; full list of members (6 pages)
24 September 1998Full accounts made up to 30 June 1998 (10 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
19 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
1 March 1996Return made up to 19/12/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
27 January 1995Return made up to 19/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1994Full accounts made up to 30 June 1993 (11 pages)
2 February 1994Return made up to 19/12/93; no change of members (4 pages)
18 February 1993Return made up to 19/12/92; full list of members (6 pages)
18 February 1993Full accounts made up to 30 June 1992 (6 pages)
4 January 1992Return made up to 19/12/91; no change of members (4 pages)
20 November 1991Full accounts made up to 30 June 1991 (6 pages)
15 May 1991Return made up to 31/12/90; no change of members (5 pages)
18 April 1991Full accounts made up to 30 June 1990 (8 pages)
15 June 1990Registered office changed on 15/06/90 from: 51 bridge road wembley park middlesex HA9 9AG (1 page)
19 February 1990Full accounts made up to 30 June 1989 (8 pages)
10 March 1989Return made up to 19/12/88; full list of members (4 pages)
24 February 1989Full accounts made up to 30 June 1988 (7 pages)
28 June 1988Return made up to 31/12/87; full list of members (4 pages)
15 June 1988Full accounts made up to 30 June 1987 (7 pages)
9 February 1987Return made up to 31/12/86; full list of members (4 pages)
9 February 1987Full accounts made up to 30 June 1986 (7 pages)
5 June 1986Return made up to 31/12/85; full list of members (4 pages)
5 June 1986Full accounts made up to 30 June 1985 (7 pages)
28 June 1933Incorporation (20 pages)