Company NameLadnor Developments Limited
DirectorsBarry Lee Doe and Frances Doe
Company StatusActive
Company Number00958905
CategoryPrivate Limited Company
Incorporation Date25 July 1969(54 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Lee Doe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(37 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Frances Doe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(44 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMrs Frances Doe
StatusCurrent
Appointed08 May 2014(44 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameRonald Grahame Doe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(22 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 May 2007)
RoleSurveyor
Correspondence AddressHadley House
19 Woodgate Avenue
Northaw
Hertfordshire
EN6 4EW
Director NameMaureen Gillian Doe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(22 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 14 September 2016)
RoleSecretary
Correspondence Address27 Theobalds Road
Cuffley
Herts
EN6 4HQ
Secretary NamePaul Austin Welch
NationalityBritish
StatusResigned
Appointed24 November 1991(22 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address28 Blakes Way
Welwyn
Hertfordshire
AL6 9RE
Secretary NameMaureen Gillian Doe
NationalityBritish
StatusResigned
Appointed09 November 1992(23 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address27 Theobalds Road
Cuffley
Herts
EN6 4HQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Frances Doe
5.00%
Ordinary A
37 at £1Barry Lee Doe
37.00%
Ordinary A
23 at £1Maureen Gillian Doe
23.00%
Ordinary C
13 at £1Ronald Grahame Doe Discretionary Settlement
13.00%
Ordinary B
12 at £1Maureen Gillian Doe Discretionary Settlement
12.00%
Ordinary B
10 at £1Frances Doe
10.00%
Ordinary D

Financials

Year2014
Net Worth£842,886
Cash£116,297
Current Liabilities£48,854

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 Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

25 June 1985Delivered on: 26 June 1985
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 112 nether street, london N12. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
4 January 1985Delivered on: 25 January 1985
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard lodge hazel mead barnet road arkley, herts. Title ngl 233298 ngl 13461 hd 16325 hd 16324 ngl 231268 and ngl 21146.
Outstanding
13 November 1984Delivered on: 23 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/1A east barnet road new barnet, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1983Delivered on: 23 September 1983
Persons entitled: Bank Hapoalim B.M.

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- 111 woodville rd., New barnet, herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1982Delivered on: 8 November 1982
Persons entitled: Hill Samuel & Co. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 23A avenue road, highgate, L.B. of haringey. London N6. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
19 March 1979Delivered on: 22 March 1979
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 and 17 avenue road highgate london N6 title no. Mx 206440 with all fixed and moveable plant machinery and other fixtures implements and utensils whatsoever present and future.
Outstanding
30 November 1978Delivered on: 5 December 1978
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 and 106 leicester road, new barnet, herts with all fixed and moveable plant machinery and other fixtures implements and utensils whatsoever present and future title no.'s ngl 207298 and ngl 213031.
Outstanding
18 February 1975Delivered on: 20 February 1975
Persons entitled: Hill Samuel & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 and 97 oakleigh road north, london, N20, being land comprised in the title at H.M. land registery.
Outstanding
27 May 2016Delivered on: 28 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Woodgate studios 2-8 games road barnet t/no MX79439.
Outstanding
16 July 2008Delivered on: 22 July 2008
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: 2 4 and 6 games road cockfosters barnet herts t/no MX79439 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 January 2002Delivered on: 16 January 2002
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: By way of legal mortgage the property k/a cuffley hills farmhouse, the ridgeway, cuffley, herts EN6 4AY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 1991Delivered on: 23 August 1991
Persons entitled: Barclays 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: Battle house and battle house mews, 1, east barnet road, new barnet, l/b of barnet. Title no ngl 512459.
Outstanding
11 November 1988Delivered on: 23 November 1988
Persons entitled: National Westminster 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: 2-8, games road, cockfosters, l/b of enfield. Title no. Mx 79439 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1986Delivered on: 27 October 1986
Persons entitled: Bank Hapoalim Bm

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 land & premises k/a 31, waverley road, enfield. Title no- mx 79609. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1973Delivered on: 7 March 1973
Persons entitled: Hill Samuel & Co. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80,82,84,86,88 & 90 bells hill, barnet, herts.
Outstanding
19 May 2014Delivered on: 24 May 2014
Satisfied on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 59 cromwell avenue, cheshunt, waltham cross, herts t/no:HD132108.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 January 2020Second filing of Confirmation Statement dated 22/12/2018 (12 pages)
8 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 201922/12/18 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/01/2020.
(7 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 May 2018Change of details for Mr Barry Lee Doe as a person with significant control on 14 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Barry Lee Doe on 14 May 2018 (2 pages)
21 May 2018Director's details changed for Mrs Frances Doe on 14 May 2018 (2 pages)
21 May 2018Secretary's details changed for Mrs Frances Doe on 14 May 2018 (1 page)
23 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Termination of appointment of Maureen Gillian Doe as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Maureen Gillian Doe as a secretary on 15 September 2016 (1 page)
14 September 2016Termination of appointment of Maureen Gillian Doe as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Maureen Gillian Doe as a director on 14 September 2016 (1 page)
6 June 2016Satisfaction of charge 14 in full (2 pages)
6 June 2016Satisfaction of charge 14 in full (2 pages)
28 May 2016Registration of charge 009589050016, created on 27 May 2016 (18 pages)
28 May 2016Registration of charge 009589050016, created on 27 May 2016 (18 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(8 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (21 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 22 December 2014 (21 pages)
20 March 2015Satisfaction of charge 009589050015 in full (1 page)
20 March 2015Satisfaction of charge 009589050015 in full (1 page)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015
(8 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 May 2014Registration of charge 009589050015 (10 pages)
24 May 2014Registration of charge 009589050015 (10 pages)
9 May 2014Appointment of Mrs Frances Doe as a secretary (2 pages)
9 May 2014Appointment of Mrs Frances Doe as a director (2 pages)
9 May 2014Appointment of Mrs Frances Doe as a director (2 pages)
9 May 2014Appointment of Mrs Frances Doe as a secretary (2 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
11 October 2013Amended accounts made up to 31 December 2012 (5 pages)
11 October 2013Amended accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 October 2011Resolutions
  • RES13 ‐ Delte nom cap 10/10/2011
(2 pages)
20 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delte nom cap 17/09/2011
(1 page)
20 October 2011Change of share class name or designation (2 pages)
20 October 2011Memorandum and Articles of Association (9 pages)
20 October 2011Memorandum and Articles of Association (9 pages)
20 October 2011Change of share class name or designation (2 pages)
20 October 2011Resolutions
  • RES13 ‐ Delte nom cap 10/10/2011
(2 pages)
20 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Delte nom cap 17/09/2011
(1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Director's change of particulars / barry doe / 23/12/2008 (1 page)
12 March 2009Director and secretary's change of particulars / maureen doe / 23/12/2008 (1 page)
12 March 2009Director's change of particulars / barry doe / 23/12/2008 (1 page)
12 March 2009Director and secretary's change of particulars / maureen doe / 23/12/2008 (1 page)
19 February 2009Return made up to 22/12/08; full list of members (4 pages)
19 February 2009Return made up to 22/12/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
6 February 2008Return made up to 22/12/07; full list of members (3 pages)
6 February 2008Return made up to 22/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 22/12/04; full list of members (6 pages)
21 January 2005Return made up to 22/12/04; full list of members (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 22/12/03; full list of members (5 pages)
14 January 2004Return made up to 22/12/03; full list of members (5 pages)
1 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 December 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 22/12/02; full list of members (5 pages)
10 January 2003Return made up to 22/12/02; full list of members (5 pages)
18 November 2002Amended accounts made up to 31 December 2001 (5 pages)
18 November 2002Amended accounts made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 22/12/01; full list of members (5 pages)
10 January 2002Return made up to 22/12/01; full list of members (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001Return made up to 22/12/00; full list of members (5 pages)
16 March 2001Return made up to 22/12/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 319 ballards lane london N12 8LY (1 page)
14 April 2000Registered office changed on 14/04/00 from: 319 ballards lane london N12 8LY (1 page)
17 December 1999Return made up to 24/11/99; full list of members (6 pages)
17 December 1999Return made up to 24/11/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Accounting reference date extended from 20/11/98 to 31/12/98 (1 page)
16 September 1999Accounting reference date extended from 20/11/98 to 31/12/98 (1 page)
29 December 1998Return made up to 24/11/98; no change of members (4 pages)
29 December 1998Return made up to 24/11/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 20 November 1997 (6 pages)
21 September 1998Accounts for a small company made up to 20 November 1997 (6 pages)
5 August 1998Registered office changed on 05/08/98 from: woodgate house 2-8 games rd cockfosters herts, EN4 9HN (1 page)
5 August 1998Accounts for a small company made up to 20 November 1996 (7 pages)
5 August 1998Registered office changed on 05/08/98 from: woodgate house 2-8 games rd cockfosters herts, EN4 9HN (1 page)
5 August 1998Accounts for a small company made up to 20 November 1996 (7 pages)
9 December 1997Return made up to 24/11/97; full list of members (6 pages)
9 December 1997Return made up to 24/11/97; full list of members (6 pages)
13 May 1997Auditor's resignation (1 page)
13 May 1997Auditor's resignation (1 page)
10 December 1996Return made up to 24/11/96; full list of members (6 pages)
10 December 1996Return made up to 24/11/96; full list of members (6 pages)
2 January 1996Full accounts made up to 20 November 1994 (14 pages)
2 January 1996Full accounts made up to 20 November 1994 (14 pages)
20 November 1995Return made up to 24/11/95; no change of members (4 pages)
20 November 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 July 1969Incorporation (12 pages)
25 July 1969Incorporation (12 pages)