Company NameLedale Estates Limited
Company StatusDissolved
Company Number01081140
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 14 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusClosed
Appointed22 October 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(26 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 14 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(38 years, 5 months after company formation)
Appointment Duration10 months (closed 14 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ledale Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
15 November 2010Total exemption full accounts made up to 24 March 2010 (14 pages)
15 November 2010Total exemption full accounts made up to 24 March 2010 (14 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(4 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
(4 pages)
22 January 2010Total exemption full accounts made up to 24 March 2009 (15 pages)
22 January 2010Total exemption full accounts made up to 24 March 2009 (15 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
10 December 2008Full accounts made up to 24 March 2008 (16 pages)
10 December 2008Full accounts made up to 24 March 2008 (16 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 November 2007Full accounts made up to 24 March 2007 (14 pages)
2 November 2007Full accounts made up to 24 March 2007 (14 pages)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
15 January 2007Full accounts made up to 24 March 2006 (17 pages)
15 January 2007Full accounts made up to 24 March 2006 (17 pages)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 22/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed (1 page)
18 January 2006Full accounts made up to 24 March 2005 (16 pages)
18 January 2006Full accounts made up to 24 March 2005 (16 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
8 November 2005Return made up to 22/10/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
17 December 2004Full accounts made up to 24 March 2004 (15 pages)
17 December 2004Full accounts made up to 24 March 2004 (15 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
22 December 2003Full accounts made up to 24 March 2003 (15 pages)
22 December 2003Full accounts made up to 24 March 2003 (15 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
15 January 2003Full accounts made up to 24 March 2002 (14 pages)
15 January 2003Full accounts made up to 24 March 2002 (14 pages)
12 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 22/10/02; full list of members (7 pages)
11 January 2002Full accounts made up to 24 March 2001 (13 pages)
11 January 2002Full accounts made up to 24 March 2001 (13 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
7 November 2001Return made up to 22/10/01; full list of members (7 pages)
3 January 2001Full accounts made up to 24 March 2000 (14 pages)
3 January 2001Full accounts made up to 24 March 2000 (14 pages)
3 November 2000Return made up to 22/10/00; full list of members (7 pages)
3 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
21 January 2000Full accounts made up to 24 March 1999 (14 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Return made up to 22/10/99; full list of members (7 pages)
19 April 1999Aud stat (1 page)
19 April 1999Aud stat (1 page)
19 January 1999Full accounts made up to 24 March 1998 (11 pages)
19 January 1999Full accounts made up to 24 March 1998 (11 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
11 November 1998Return made up to 22/10/98; no change of members (7 pages)
11 November 1998Return made up to 22/10/98; no change of members (7 pages)
13 November 1997Return made up to 22/10/97; no change of members (7 pages)
13 November 1997Return made up to 22/10/97; no change of members (7 pages)
17 October 1997Full accounts made up to 24 March 1997 (12 pages)
17 October 1997Full accounts made up to 24 March 1997 (12 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
12 December 1996Full accounts made up to 24 March 1996 (12 pages)
12 December 1996Full accounts made up to 24 March 1996 (12 pages)
27 October 1996Return made up to 22/10/96; full list of members (9 pages)
27 October 1996Return made up to 22/10/96; full list of members (9 pages)
18 December 1995Full accounts made up to 24 March 1995 (12 pages)
18 December 1995Full accounts made up to 24 March 1995 (12 pages)
26 October 1995Return made up to 22/10/95; no change of members (10 pages)
26 October 1995Return made up to 22/10/95; no change of members (7 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1972Incorporation (14 pages)
9 November 1972Incorporation (14 pages)