Company NameLadmarsh Limited
Company StatusDissolved
Company Number02109017
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 December 2017)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 1996)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 August 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(25 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMrs Nelly Annick Christian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,French
StatusResigned
Appointed16 December 2013(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2016)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed31 October 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 10 April 2015)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wissington Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,865
Cash£144,330
Current Liabilities£546,556

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 August 2017Notification of Jean-Ludovic Hartmann as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Jean-Ludovic Hartmann as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
26 February 2016Appointment of Mrs Amanda Butler as a director on 1 February 2016 (2 pages)
26 February 2016Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 (1 page)
26 February 2016Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 (1 page)
26 February 2016Appointment of Mrs Amanda Butler as a director on 1 February 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Termination of appointment of Bristlekarn Limited as a secretary on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Bristlekarn Limited as a secretary on 10 April 2015 (1 page)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 December 2013Termination of appointment of Thomas Lane as a director (1 page)
18 December 2013Termination of appointment of Thomas Lane as a director (1 page)
18 December 2013Appointment of Mrs Nelly Annick Christian as a director (2 pages)
18 December 2013Appointment of Mrs Nelly Annick Christian as a director (2 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 December 2012Appointment of Mr Thomas Lane as a director (2 pages)
17 December 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
17 December 2012Appointment of Mr Thomas Lane as a director (2 pages)
17 December 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 31 October 2012 (2 pages)
12 November 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 31 October 2012 (2 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 31 October 2011 (2 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 January 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010 (3 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 November 2009Secretary's details changed for Bristlekarn Limited on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Bristlekarn Limited on 31 October 2009 (2 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 November 2007Return made up to 31/10/07; full list of members (5 pages)
7 November 2007Return made up to 31/10/07; full list of members (5 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
14 November 2005Return made up to 31/10/05; full list of members (6 pages)
14 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
29 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (7 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 February 2001Accounts made up to 31 December 1999 (9 pages)
2 February 2001Accounts made up to 31 December 1999 (9 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
1 December 2000Return made up to 31/10/00; full list of members (7 pages)
1 December 2000Return made up to 31/10/00; full list of members (7 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 October 1999Accounts made up to 31 December 1998 (8 pages)
4 October 1999Accounts made up to 31 December 1998 (8 pages)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 September 1998Accounts made up to 31 December 1997 (9 pages)
10 September 1998Accounts made up to 31 December 1997 (9 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 February 1998Accounts made up to 31 December 1996 (10 pages)
3 February 1998Accounts made up to 31 December 1996 (10 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 September 1997New director appointed (13 pages)
29 September 1997New director appointed (10 pages)
29 September 1997New director appointed (13 pages)
29 September 1997New director appointed (11 pages)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (11 pages)
29 September 1997New director appointed (10 pages)
29 September 1997Director resigned (1 page)
18 April 1997Accounts made up to 31 December 1995 (11 pages)
18 April 1997Accounts made up to 31 December 1995 (11 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 December 1995Return made up to 31/10/95; no change of members (38 pages)
22 December 1995Return made up to 31/10/95; no change of members (38 pages)
1 November 1995Accounts made up to 31 December 1994 (10 pages)
1 November 1995Accounts made up to 31 December 1994 (10 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 June 1990Memorandum and Articles of Association (11 pages)
4 June 1990Memorandum and Articles of Association (11 pages)
11 March 1987Incorporation (13 pages)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Incorporation (13 pages)