Putney
London
SW15 6QE
Director Name | Mr Russell Martin Pedley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Coombe Lane West Kingston Upon Thames Surrey KT2 7BY |
Secretary Name | Gillian Louise Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1998(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Practice Manager |
Correspondence Address | Flat 2 Exeter House Putney Heath London SW15 3SU |
Secretary Name | Robin William Assael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | Ladywell Tythe Barn Ashstead Lane Godalming Surrey GU7 1SU |
Director Name | Mr Roger Orland Somerville Hendrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth Cuddington Way Cheam Surrey SM2 7HY |
Secretary Name | Mr Russell Martin Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 August 1998) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Coombe Lane West Kingston Upon Thames Surrey KT2 7BY |
Director Name | Mr Christopher Henry Wood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 1996) |
Role | Surveyor/Planner |
Correspondence Address | 29 Rushes Road Petersfield Hampshire GU32 3BW |
Director Name | Mr Roger George Easton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Mr William Marshall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2010) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spicers Field Oxshot Surrey KT22 0WT |
Director Name | Alison Wilson Rankin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2012) |
Role | Chartered Surveyor |
Correspondence Address | 16 St Georges Manor Mandelbrote Drive Littlemore Oxford Oxfordshire OX4 4TN |
Director Name | Robert William Assael |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 February 2015) |
Role | Company Director Solicitor |
Country of Residence | England |
Correspondence Address | Nightingale Lodge 22 Nightingale Road Godalming Surrey GU7 3AG |
Website | ladygreyadvisors.com |
---|
Registered Address | 123 Upper Richmond Road Putney London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
300 at £1 | John Assael 75.00% Ordinary |
---|---|
100 at £1 | Russell Pedley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,214 |
Cash | £8,145 |
Current Liabilities | £4,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
7 February 2007 | Delivered on: 15 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 139 great northern tower, watson street, manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
7 February 2007 | Delivered on: 15 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 47 great northern tower watson street manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 February 2004 | Delivered on: 27 February 2004 Satisfied on: 6 October 2004 Persons entitled: Dunbar Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and any monies, obligations and liabilities which may become payable, due or owing under the mortgage. See the mortgage charge document for full details. Fully Satisfied |
20 February 2004 | Delivered on: 27 February 2004 Satisfied on: 6 October 2004 Persons entitled: Dunbar Bank PLC Classification: A security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights, title and interest in and to the contract; its rights arising out of or in connection with any breach or default of the contract. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 6 October 2004 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies as at the date of the deed or in the future standing to the credit of all and any of the account of the company with the bank from time to time. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 6 October 2004 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings k/a oakwood trading estate lying to the south of station road gillingham north dorset in the county of dorset title absolute t/n DT273896 all of its rights to and interest in any insurance's in respect of the property,. See the mortgage charge document for full details. Fully Satisfied |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (2 pages) |
---|---|
1 February 2017 | Confirmation statement made on 5 November 2016 with updates (24 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 January 2016 | Registered office address changed from Suite 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016 (2 pages) |
3 January 2016 | Registered office address changed from Suite 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey. GU7 1NS to Suite 13 50 Carnwath Road Fulham London SW6 3EG on 20 August 2015 (2 pages) |
2 March 2015 | Termination of appointment of Robert William Assael as a director on 17 February 2015 (2 pages) |
19 February 2015 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages) |
28 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (15 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (15 pages) |
16 March 2012 | Termination of appointment of Alison Rankin as a director (2 pages) |
6 January 2012 | Accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (13 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (13 pages) |
10 December 2010 | Accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
18 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (16 pages) |
18 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (16 pages) |
23 August 2010 | Resolutions
|
20 May 2010 | Termination of appointment of William Marshall as a director (2 pages) |
20 May 2010 | Termination of appointment of Roger Easton as a director (2 pages) |
5 February 2010 | Accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (18 pages) |
21 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (18 pages) |
5 November 2009 | Company name changed ladygrey (property & asset rescue) LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Change of name notice (2 pages) |
29 September 2009 | Director appointed william marshall (2 pages) |
29 September 2009 | Director appointed roger easton (2 pages) |
29 September 2009 | Director appointed alison wilson rankin (2 pages) |
29 September 2009 | Director appointed robert assael (2 pages) |
12 November 2008 | Return made up to 05/11/08; full list of members (7 pages) |
30 October 2008 | Accounts made up to 31 March 2008 (13 pages) |
3 January 2008 | Accounts made up to 31 March 2007 (13 pages) |
20 December 2007 | Return made up to 05/11/07; no change of members (7 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
5 January 2006 | Return made up to 05/11/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
8 December 2004 | Return made up to 05/11/04; full list of members
|
2 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Return made up to 05/11/03; full list of members
|
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 05/11/02; full list of members (7 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
22 February 2001 | Return made up to 05/11/00; full list of members
|
15 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 December 1999 | Return made up to 05/11/99; full list of members
|
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1998 | Return made up to 05/11/98; no change of members (5 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
1 February 1998 | Return made up to 05/11/97; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
21 November 1996 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
24 November 1995 | Return made up to 05/11/95; no change of members
|
2 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 February 1992 | Company name changed ladygrey property management lim ited\certificate issued on 12/02/92 (2 pages) |
15 November 1991 | Company name changed ladygrey investments LIMITED\certificate issued on 18/11/91 (2 pages) |
12 April 1989 | Incorporation (13 pages) |