Company NameLadham Limited
Company StatusConverted / Closed
Company Number02356265
CategoryConverted / Closed
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date17 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edouard Michel Schmit
Date of BirthJune 1945 (Born 78 years ago)
NationalityLuxembourger
StatusClosed
Appointed29 March 2010(21 years after company formation)
Appointment Duration9 years, 1 month (closed 17 May 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26 Op Fankenacker
Bettembourg
L- 3265
Director NameRobert Hoffman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address608 Fifth Avenue
New York Ny 10020
Usa
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(8 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2000(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NameAndros Pieri
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2000(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleCompany Director
Correspondence Address86 119 Marengo Street
Holliswood
New York
Ny 114
United States
Director NamePhilip Afek
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2005)
RoleCompany Director
Correspondence Address2 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Director NameMs Andrea Denise Afek
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address40 Sandy Way
Walton On Thames
Surrey
KT12 1BN
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed07 March 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 1999)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 2001(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2008)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameCopperfield Corporate Management Limited (Corporation)
StatusResigned
Appointed25 April 2008(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2016)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBankside Corporate Services Ltd (Corporation)
StatusResigned
Appointed25 April 2008(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY

Location

Registered Address80-83 Long Lane Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

109 at £1Shavidor Investments LTD
90.83%
Ordinary
11 at £1Pallas International Inc.
9.17%
Ordinary

Financials

Year2014
Net Worth£227,757
Cash£2,148
Current Liabilities£4,679

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 May 2019Notification from overseas registry of completion of merger (1 page)
17 May 2019Confirmation of transfer of assets and liabilities (1 page)
10 April 2019Copy of order by competent authority approving completion of cross-border merger (62 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 January 2019CB01 - notice of a cross border merger (40 pages)
14 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 May 2018Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 January 2017Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2017-01-27
  • GBP 120
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/05/2016 as it was not properly delivered
(23 pages)
27 January 2017Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2017-01-27
  • GBP 120
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/05/2016 as it was not properly delivered
(23 pages)
16 January 2017Termination of appointment of Copperfield Corporate Management Limited as a director on 4 January 2016 (1 page)
16 January 2017Termination of appointment of Copperfield Corporate Management Limited as a director on 4 January 2016 (1 page)
3 May 2016Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016 (1 page)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
  • ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017
(7 pages)
3 May 2016Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016 (1 page)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
(5 pages)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
  • ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 120
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(5 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(5 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Appointment of Mr Edouard Michel Schmit as a director (2 pages)
17 June 2010Appointment of Mr Edouard Michel Schmit as a director (2 pages)
5 May 2010Director's details changed for Copperfield Corporate Management Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Copperfield Corporate Management Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Copperfield Corporate Management Limited on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page)
12 April 2010Termination of appointment of Bankside Corporate Services Ltd as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 April 2009Return made up to 07/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 February 2009Amended accounts made up to 30 June 2007 (3 pages)
19 February 2009Amended accounts made up to 30 June 2007 (3 pages)
27 December 2008Return made up to 07/03/08; no change of members (6 pages)
27 December 2008Return made up to 07/03/08; no change of members (6 pages)
5 September 2008Appointment terminated secretary hf secretarial services LIMITED (1 page)
5 September 2008Appointment terminated secretary hf secretarial services LIMITED (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Secretary appointed bankside corporate services LTD (1 page)
28 April 2008Director appointed copperfield corporate management LTD (1 page)
28 April 2008Secretary appointed bankside corporate services LTD (1 page)
28 April 2008Registered office changed on 28/04/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page)
28 April 2008Director appointed copperfield corporate management LTD (1 page)
28 April 2008Registered office changed on 28/04/2008 from, palladium house, 1-4 argyll street, london, W1F 7LD (1 page)
28 April 2008Registered office changed on 28/04/2008 from, palladium house, 1-4 argyll street, london, W1F 7LD (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
31 May 2007Ad 27/04/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
31 May 2007Ad 27/04/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
10 May 2007Return made up to 07/03/07; full list of members (6 pages)
10 May 2007Return made up to 07/03/07; full list of members (6 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 May 2006Return made up to 07/03/06; full list of members (7 pages)
23 May 2006Return made up to 07/03/06; full list of members (7 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 March 2005Return made up to 07/03/05; full list of members (6 pages)
7 March 2005Return made up to 07/03/05; full list of members (6 pages)
8 May 2004Return made up to 07/03/04; full list of members (6 pages)
8 May 2004Return made up to 07/03/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
7 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 March 2002Return made up to 07/03/02; full list of members (6 pages)
6 March 2002Return made up to 07/03/02; full list of members (6 pages)
18 December 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: tudor house llanvanor road london NW2 2AQ (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: tudor house, llanvanor road, london, NW2 2AQ (1 page)
11 September 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
28 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 September 2000Return made up to 07/03/00; full list of members (6 pages)
15 September 2000Return made up to 07/03/00; full list of members (6 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
13 April 2000Delivery ext'd 3 mth 30/06/00 (1 page)
13 April 2000Delivery ext'd 3 mth 30/06/00 (1 page)
7 September 1999Return made up to 07/03/99; full list of members (8 pages)
7 September 1999Return made up to 07/03/99; full list of members (8 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
7 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
7 April 1999Delivery ext'd 3 mth 30/06/99 (1 page)
21 September 1998Return made up to 07/03/98; full list of members (6 pages)
21 September 1998Return made up to 07/03/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 April 1998Delivery ext'd 3 mth 30/06/98 (1 page)
15 April 1998Delivery ext'd 3 mth 30/06/98 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
13 February 1998New director appointed (4 pages)
13 February 1998New director appointed (4 pages)
12 October 1997Return made up to 07/03/97; full list of members (6 pages)
12 October 1997Return made up to 07/03/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 January 1997Delivery ext'd 3 mth 30/06/97 (1 page)
21 January 1997Delivery ext'd 3 mth 30/06/97 (1 page)
17 September 1996Return made up to 07/03/96; full list of members (6 pages)
17 September 1996Return made up to 07/03/96; full list of members (6 pages)
14 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 February 1996Delivery ext'd 3 mth 30/06/96 (1 page)
17 February 1996Delivery ext'd 3 mth 30/06/96 (1 page)
21 September 1995Return made up to 07/03/95; full list of members (12 pages)
21 September 1995Return made up to 07/03/95; full list of members (12 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 February 1992Accounts for a small company made up to 30 June 1990 (4 pages)
19 April 1990Ad 19/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1990Ad 19/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1989Incorporation (11 pages)
7 March 1989Incorporation (11 pages)