Company NameLedale Investments Limited
Company StatusDissolved
Company Number01077742
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(19 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(19 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address76 Gloucester Place
London
W1H 4DQ
Secretary NameJohn Neil Davis
NationalityBritish
StatusCurrent
Appointed22 October 1991(19 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address26 Chester Terrace
London
NW1 4ND
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(21 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH

Location

Registered Address47 St Johns Wood
High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts24 March 1995 (29 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End24 March

Filing History

13 February 1997Dissolved (1 page)
13 November 1996Return of final meeting in a members' voluntary winding up (3 pages)
18 December 1995Full group accounts made up to 24 March 1995 (20 pages)
11 October 1995Declaration of solvency (6 pages)
11 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 October 1995Registered office changed on 11/10/95 from: 76 gloucester place london W1H 4DQ (1 page)
11 October 1995Appointment of a voluntary liquidator (2 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)