Company NameLedajon Properties Limited
DirectorsDavid John Leonard Aston and Karin Lovisa Aston
Company StatusActive
Company Number00797043
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid John Leonard Aston
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(47 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Karin Lovisa Aston
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2012(48 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameJohn Leonard Aston
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 March 2012)
RoleEstate Agent Retired
Country of ResidenceEngland
Correspondence Address16 Lloyd Park Avenue
Croydon
Surrey
CR0 5SA
Director NameMrs Sylvia Carol Aston
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 March 2012)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address16 Lloyd Park Avenue
Croydon
Surrey
CR0 5SA
Secretary NameJohn Leonard Aston
NationalityBritish
StatusResigned
Appointed12 October 1991(27 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lloyd Park Avenue
Croydon
Surrey
CR0 5SA

Location

Registered AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

602 at £1Sylvia Carol Aston
66.74%
Ordinary
300 at £1David John Leonard Aston
33.26%
Ordinary

Financials

Year2014
Net Worth£3,580,412
Current Liabilities£18,365

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

6 June 2019Delivered on: 8 June 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 107 warwick road thornton heath t/n SGL803736.
Outstanding
6 June 2019Delivered on: 8 June 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 134 warwick road thornton heath t/n SY122758.
Outstanding

Filing History

15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 November 2022Confirmation statement made on 1 November 2022 with updates (9 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 1 November 2021 with updates (11 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 August 2021Second filing of Confirmation Statement dated 1 June 2021 (20 pages)
25 June 2021Confirmation statement made on 1 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/08/2021.
(13 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
25 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 912
(8 pages)
28 April 2021Change of share class name or designation (2 pages)
28 April 2021Resolutions
  • RES13 ‐ New share classes created 29/03/2021
(1 page)
28 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
29 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
8 June 2019Registration of charge 007970430002, created on 6 June 2019 (6 pages)
8 June 2019Registration of charge 007970430001, created on 6 June 2019 (6 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 November 2018Second filing of the annual return made up to 12 October 2015 (23 pages)
22 November 2018Second filing of Confirmation Statement dated 12/10/2016 (17 pages)
13 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and information about people with significant control change) was registered on 22/11/2018
(8 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 902
(4 pages)
30 October 2015Director's details changed for David John Leonard Aston on 12 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Karin Lovisa Aston on 12 October 2015 (2 pages)
30 October 2015Director's details changed for David John Leonard Aston on 12 October 2015 (2 pages)
30 October 2015Director's details changed for Mrs Karin Lovisa Aston on 12 October 2015 (2 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 902
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2018
(6 pages)
27 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
27 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
21 May 2015Registered office address changed from 510 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
21 May 2015Registered office address changed from , 510 Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 (1 page)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 902
(4 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 902
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 902
(4 pages)
4 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 902
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 October 2012Director's details changed for David John Leonard Aston on 12 October 2012 (2 pages)
30 October 2012Director's details changed for David John Leonard Aston on 12 October 2012 (2 pages)
30 October 2012Director's details changed for Mrs Karin Lovisa Aston on 12 October 2012 (2 pages)
30 October 2012Director's details changed for Mrs Karin Lovisa Aston on 12 October 2012 (2 pages)
20 September 2012Appointment of Mrs Karin Lovisa Aston as a director (2 pages)
20 September 2012Appointment of Mrs Karin Lovisa Aston as a director (2 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Termination of appointment of Sylvia Aston as a director (1 page)
20 March 2012Termination of appointment of John Aston as a secretary (1 page)
20 March 2012Termination of appointment of John Aston as a director (1 page)
20 March 2012Termination of appointment of Sylvia Aston as a director (1 page)
20 March 2012Termination of appointment of John Aston as a secretary (1 page)
20 March 2012Termination of appointment of John Aston as a director (1 page)
9 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
9 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
7 March 2012Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from , 30 Addiscombe Grove, Croydon, Surrey, CR9 5AY on 7 March 2012 (2 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
15 November 2011Appointment of David John Leonard Aston as a director (2 pages)
15 November 2011Appointment of David John Leonard Aston as a director (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 October 2009Director's details changed for Mrs Sylvia Carol Aston on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Sylvia Carol Aston on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Sylvia Carol Aston on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Leonard Aston on 2 October 2009 (2 pages)
16 October 2009Director's details changed for John Leonard Aston on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Leonard Aston on 2 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 September 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 April 2009Return made up to 12/10/08; full list of members (4 pages)
1 April 2009Return made up to 12/10/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 October 2007Return made up to 12/10/07; no change of members (7 pages)
27 October 2007Return made up to 12/10/07; no change of members (7 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
2 November 2005Return made up to 12/10/05; full list of members (7 pages)
2 November 2005Return made up to 12/10/05; full list of members (7 pages)
20 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
20 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
7 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
19 September 2000Full accounts made up to 30 June 2000 (9 pages)
19 September 2000Full accounts made up to 30 June 2000 (9 pages)
15 October 1999Return made up to 12/10/99; full list of members (6 pages)
15 October 1999Return made up to 12/10/99; full list of members (6 pages)
9 September 1999Full accounts made up to 30 June 1999 (9 pages)
9 September 1999Full accounts made up to 30 June 1999 (9 pages)
22 October 1998Return made up to 12/10/98; full list of members (6 pages)
22 October 1998Full accounts made up to 30 June 1998 (10 pages)
22 October 1998Return made up to 12/10/98; full list of members (6 pages)
22 October 1998Full accounts made up to 30 June 1998 (10 pages)
6 November 1997Full accounts made up to 30 June 1997 (9 pages)
6 November 1997Full accounts made up to 30 June 1997 (9 pages)
23 October 1997Return made up to 12/10/97; no change of members (4 pages)
23 October 1997Return made up to 12/10/97; no change of members (4 pages)
20 October 1996Return made up to 12/10/96; no change of members (4 pages)
20 October 1996Return made up to 12/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 30 June 1996 (9 pages)
8 October 1996Full accounts made up to 30 June 1996 (9 pages)
25 October 1995Return made up to 12/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1995Return made up to 12/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995Registered office changed on 27/03/95 from: 11 beeches avenue, carshalton beeches, surrey, SM5 3LB (1 page)
27 March 1995Registered office changed on 27/03/95 from: 11 beeches avenue carshalton beeches surrey SM5 3LB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 March 1964Incorporation (12 pages)
19 March 1964Incorporation (12 pages)