Company NameLadehend Investments Limited
DirectorChaim Kohn
Company StatusActive
Company Number00615047
CategoryPrivate Limited Company
Incorporation Date18 November 1958(65 years, 5 months ago)

Business Activity

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

Directors

Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(48 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Rechov Nechemia
Bnei Berak
Israel
Secretary NameRachel Kohn
NationalityBritish
StatusCurrent
Appointed01 January 2007(48 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address6 Rechov Nechemiah
Bnei Berak
Israel
Director NameMr Izak Solomon Kohn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 May 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 May 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed18 December 2001(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(43 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(43 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(43 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
NationalityBritish
StatusResigned
Appointed17 January 2002(43 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameMrs Dinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameMrs Dinah Berger
NationalityBritish
StatusResigned
Appointed06 August 2003(44 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2005)
RoleCo Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2005)
RoleCo Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameSheva Wagschal
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2007)
RoleCo Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(46 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED

Location

Registered AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Chaim Kohn
75.00%
Ordinary
25 at £1Hadassah Gottesman
25.00%
Ordinary

Financials

Year2014
Net Worth£823,100
Current Liabilities£18,349

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

29 October 1993Delivered on: 15 November 1993
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166,169,171,173,174,177,178,181,182 and 185 miles buildings penfold place marylebone and all buildings trade and other fixtures fixed plant and machinery form time to time (for full details see form 395).
Outstanding
19 December 1963Delivered on: 30 December 1963
Persons entitled: Barclays Bank LTD

Classification: Inst. Of sub-charge
Secured details: All monies due etc.
Particulars: Mortgage debt secured by charge no 5 in the charges register comprised in title no 13001 re 29 queensdown road hackney london.
Outstanding
11 April 1963Delivered on: 30 April 1963
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Block 12 miles bldgs, penfold st, N.W.1.
Outstanding
20 January 1959Delivered on: 3 February 1959
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: Block 12 miles bldgs, penfold st, N.W.1.
Outstanding

Filing History

13 December 2017Micro company accounts made up to 27 March 2017 (2 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 27 March 2016 (3 pages)
13 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
16 March 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
5 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Chaim Kohn on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Chaim Kohn on 1 November 2009 (2 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2008Return made up to 26/06/08; full list of members (6 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page)
12 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 26/06/06; full list of members (3 pages)
16 June 2006Return made up to 26/06/05; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page)
31 January 2005Registered office changed on 31/01/05 from: 1 grangecourt road london N16 5EG (1 page)
17 November 2004Return made up to 26/06/03; full list of members; amend (7 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
26 August 2004Return made up to 26/06/03; full list of members; amend (8 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 August 2004Return made up to 26/06/04; full list of members (9 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 August 2002Return made up to 26/06/02; full list of members (9 pages)
14 March 2002Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages)
27 January 2002Director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 July 2000Return made up to 26/06/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1998Return made up to 26/06/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 26/06/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 July 1996Return made up to 26/06/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Return made up to 26/06/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
22 November 1994New director appointed (2 pages)
4 July 1994Return made up to 26/06/94; no change of members (4 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
24 September 1992Return made up to 26/06/92; full list of members (5 pages)
10 January 1991Return made up to 25/06/90; no change of members (7 pages)
15 November 1988Return made up to 20/06/88; full list of members (6 pages)
25 November 1987Return made up to 18/06/87; full list of members (5 pages)
24 July 1987Return made up to 17/06/86; full list of members (5 pages)
24 June 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1983Annual return made up to 16/06/81 (5 pages)
20 July 1981Annual return made up to 17/06/80 (4 pages)
18 November 1958Incorporation (10 pages)
18 November 1958Certificate of incorporation (1 page)