London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(29 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(42 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Ledale Property Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | H. Lewis & B.p. Davis & Ledale Property Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£790,678 |
Cash | £19 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
26 January 1987 | Delivered on: 4 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ledale investments limited to the chargee on any account whatsoever. Particulars: F/H hereditaments & premises being - 226-236 (even numbers) northfield avenue, ealing title no-MX180579. Fully Satisfied |
---|---|
21 June 1983 | Delivered on: 27 June 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ledale property holdings to williams & glyn's bank PLC to the chargee on any account whatsoever. Particulars: All those pieces or parcels of f/h land and premises erected thereon or part thereof known as 226, 228, 230, 232, 234 & 236, northfield avenue together with northfield works, northfield avenue, all being in the london borough of ealing. Tn's mx 180579 and mx 285082. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 July 1982 | Delivered on: 8 February 1983 Satisfied on: 24 February 1993 Persons entitled: Ledale Property Holdings LTD Classification: Legal charge pursuant to an order of court Secured details: £85,000 and all other monies due or to become due from the company to the chargee. Particulars: 31 river road, barking, essex. T.nos:- ngl 94725 ngl 129371 ngl 129372. Fully Satisfied |
2 July 1982 | Delivered on: 8 July 1982 Satisfied on: 25 February 1994 Persons entitled: Municpal Mutual Insurance Limited Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: Wireless house, 31 river road, barking essex. T.nos: ngl 94725 ngl 129371GL 129372. Fully Satisfied |
26 April 1982 | Delivered on: 12 May 1982 Satisfied on: 19 October 2011 Persons entitled: Ledale Investments Limited Classification: Legal charge Secured details: £363,710 and all monies due or to become due from the company to the chargee. Particulars: 226/236 (even) northfield works, northfield ave, ealing t/no.MX180579 MX285082. Fully Satisfied |
26 April 1982 | Delivered on: 12 May 1982 Satisfied on: 25 February 1994 Persons entitled: Ledale Property Holdings Limited Classification: Legal charge Secured details: £148,000 and all other monies due or to become due from the company to the chargee. Particulars: 29 river road and 2. thames road barking title no:- egl 2186. Fully Satisfied |
26 April 1982 | Delivered on: 12 May 1982 Satisfied on: 8 May 2008 Persons entitled: Ledale Propoerty Holdings Limited Classification: Legal charge Secured details: £55,000 and all monies due or to become due from the company to the chargee. Particulars: 226/236 (even) northfield ave, ealing. Northfield works northfield ave, ealing t/no.mx 180579 mx 285082. Fully Satisfied |
26 April 1982 | Delivered on: 12 May 1982 Satisfied on: 25 February 1994 Persons entitled: Ledale Estates Limited Classification: Legal charge Secured details: £382,000 and all other monies due or to become due from the company to the chargee. Particulars: 29 river road and 2 thames road barking title no:- egl 2186. Fully Satisfied |
9 May 1996 | Delivered on: 14 May 1996 Satisfied on: 14 May 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from ledale securities limited to the chargee on any account whatsoever and from the company under the terms of this legal mortgage. Particulars: 491-493 uxbridge road hatch end middlesex 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. Fully Satisfied |
21 February 1994 | Delivered on: 24 February 1994 Satisfied on: 14 May 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ledale investments limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: By way of legal mortgage f/h 507-521 and land and buildings on the south east side of uxbridge road hatch end middlesex t/no.NGL283842. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 April 1992 | Delivered on: 8 April 1992 Satisfied on: 14 May 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ledale investments limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 226-236 northfield avenue west ealing london W13 with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor. Fully Satisfied |
14 August 1990 | Delivered on: 16 August 1990 Satisfied on: 14 May 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property K.a orion park 226/236 northfield avenue london W13 in the london borough of ealing t/nos: mx 285082 mx 180579. Fully Satisfied |
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 14 May 2008 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: Securing £750,000 and all other monies due or to become due from ledale investments limited under the terms of the charge. To the chargee. Particulars: F/H land known as 226/236 (even nos. Inclusive) northfield avenue, ealing title no. Mx 180579 f/h land known as orion industrial park (formerly known as northfield works) northfield avenue ealing title no. Mx 285082. together with all buildings & fixtures fittings plant machinery apparatus goods & materials. See doc for full details. Fully Satisfied |
26 January 1987 | Delivered on: 4 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ledale investments limited to the chargee on any account whatsoever. Particulars: Land hereditaments & premises being:- northfield works, northfield avenue, ealing title no mx 285082. Fully Satisfied |
19 March 1981 | Delivered on: 4 April 1981 Satisfied on: 25 February 1994 Persons entitled: Molyneux Securities (Chichester) LTD Classification: Charge Secured details: £1,800. Particulars: F/H 16 lymington road, london. NW6 tn 184733. Fully Satisfied |
11 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Jack Caplan as a director on 26 September 2021 (1 page) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 24 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (11 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (11 pages) |
2 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (11 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (11 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (11 pages) |
11 November 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (11 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 November 2012 | Total exemption full accounts made up to 24 March 2012 (11 pages) |
1 November 2012 | Total exemption full accounts made up to 24 March 2012 (11 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
15 November 2011 | Total exemption full accounts made up to 24 March 2011 (11 pages) |
15 November 2011 | Total exemption full accounts made up to 24 March 2011 (11 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2010 | Total exemption full accounts made up to 24 March 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 24 March 2010 (11 pages) |
3 November 2010 | Secretary's details changed for Mr John Neil Davis on 22 October 2010 (1 page) |
3 November 2010 | Secretary's details changed for Mr John Neil Davis on 22 October 2010 (1 page) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Beryl Patricia Davis on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
17 June 2009 | Total exemption full accounts made up to 24 March 2009 (12 pages) |
17 June 2009 | Total exemption full accounts made up to 24 March 2009 (12 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (13 pages) |
10 December 2008 | Full accounts made up to 24 March 2008 (13 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 November 2007 | Full accounts made up to 24 March 2007 (13 pages) |
2 November 2007 | Full accounts made up to 24 March 2007 (13 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (14 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (14 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 24 March 2005 (13 pages) |
18 January 2006 | Full accounts made up to 24 March 2005 (13 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
17 December 2004 | Full accounts made up to 24 March 2004 (14 pages) |
17 December 2004 | Full accounts made up to 24 March 2004 (14 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (15 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (15 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (9 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (14 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
11 January 2002 | Full accounts made up to 24 March 2001 (14 pages) |
11 January 2002 | Full accounts made up to 24 March 2001 (14 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members
|
7 November 2001 | Return made up to 22/10/01; full list of members
|
3 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
3 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (14 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (14 pages) |
8 November 1999 | Return made up to 22/10/99; full list of members
|
8 November 1999 | Return made up to 22/10/99; full list of members
|
19 April 1999 | Aud stat (1 page) |
19 April 1999 | Aud stat (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 24 March 1998 (14 pages) |
19 January 1999 | Full accounts made up to 24 March 1998 (14 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (9 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (9 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (9 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (9 pages) |
17 October 1997 | Full accounts made up to 21 March 1997 (15 pages) |
17 October 1997 | Full accounts made up to 21 March 1997 (15 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 24 March 1996 (16 pages) |
12 December 1996 | Full accounts made up to 24 March 1996 (16 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (13 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (13 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Full accounts made up to 24 March 1995 (16 pages) |
18 December 1995 | Full accounts made up to 24 March 1995 (16 pages) |
19 December 1983 | Accounts made up to 23 June 1982 (10 pages) |
19 December 1983 | Accounts made up to 23 June 1982 (10 pages) |
12 May 1982 | Particulars of mortgage/charge (3 pages) |
12 May 1982 | Particulars of mortgage/charge (3 pages) |
14 April 1982 | Accounts made up to 23 June 1981 (8 pages) |
14 April 1982 | Accounts made up to 23 June 1981 (8 pages) |
8 July 1969 | Incorporation (14 pages) |