Company NameLadygrey Property Advisors Ltd
DirectorsJohn Sydney Assael and Russell Martin Pedley
Company StatusActive
Company Number02371194
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Sydney Assael
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address123 Howards Lane
Putney
London
SW15 6QE
Director NameMr Russell Martin Pedley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BY
Secretary NameGillian Louise Reilly
NationalityBritish
StatusCurrent
Appointed24 August 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RolePractice Manager
Correspondence AddressFlat 2 Exeter House
Putney Heath
London
SW15 3SU
Secretary NameRobin William Assael
NationalityBritish
StatusResigned
Appointed05 November 1991(2 years, 6 months after company formation)
Appointment Duration3 days (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressLadywell Tythe Barn
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NameMr Roger Orland Somerville Hendrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth
Cuddington Way
Cheam
Surrey
SM2 7HY
Secretary NameMr Russell Martin Pedley
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 August 1998)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BY
Director NameMr Christopher Henry Wood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1996)
RoleSurveyor/Planner
Correspondence Address29 Rushes Road
Petersfield
Hampshire
GU32 3BW
Director NameMr Roger George Easton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameMr William Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2010)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address8 Spicers Field
Oxshot
Surrey
KT22 0WT
Director NameAlison Wilson Rankin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2012)
RoleChartered Surveyor
Correspondence Address16 St Georges Manor Mandelbrote Drive
Littlemore
Oxford
Oxfordshire
OX4 4TN
Director NameRobert William Assael
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 2015)
RoleCompany Director Solicitor
Country of ResidenceEngland
Correspondence AddressNightingale Lodge 22 Nightingale Road
Godalming
Surrey
GU7 3AG

Contact

Websiteladygreyadvisors.com

Location

Registered Address123 Upper Richmond Road
Putney
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

300 at £1John Assael
75.00%
Ordinary
100 at £1Russell Pedley
25.00%
Ordinary

Financials

Year2014
Net Worth£3,214
Cash£8,145
Current Liabilities£4,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

7 February 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

14 November 2017Confirmation statement made on 8 November 2017 with updates (2 pages)
1 February 2017Confirmation statement made on 5 November 2016 with updates (24 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
(19 pages)
3 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Registered 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 2015Termination of appointment of Robert William Assael as a director on 17 February 2015 (2 pages)
19 February 2015Secretary's details changed for Gillian Louise Hull on 29 December 2009 (3 pages)
28 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400
(15 pages)
28 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400
(15 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 400
(15 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 400
(15 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (15 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (15 pages)
16 March 2012Termination of appointment of Alison Rankin as a director (2 pages)
6 January 2012Accounts made up to 31 March 2011 (13 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (13 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (13 pages)
10 December 2010Accounts made up to 31 March 2010 (14 pages)
10 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 400
(5 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
18 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (16 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
20 May 2010Termination of appointment of William Marshall as a director (2 pages)
20 May 2010Termination of appointment of Roger Easton as a director (2 pages)
5 February 2010Accounts made up to 31 March 2009 (13 pages)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (18 pages)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (18 pages)
5 November 2009Company name changed ladygrey (property & asset rescue) LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
5 November 2009Change of name notice (2 pages)
29 September 2009Director appointed william marshall (2 pages)
29 September 2009Director appointed roger easton (2 pages)
29 September 2009Director appointed alison wilson rankin (2 pages)
29 September 2009Director appointed robert assael (2 pages)
12 November 2008Return made up to 05/11/08; full list of members (7 pages)
30 October 2008Accounts made up to 31 March 2008 (13 pages)
3 January 2008Accounts made up to 31 March 2007 (13 pages)
20 December 2007Return made up to 05/11/07; no change of members (7 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
10 January 2007Full accounts made up to 31 March 2006 (13 pages)
22 November 2006Return made up to 05/11/06; full list of members (7 pages)
5 January 2006Return made up to 05/11/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 March 2005 (13 pages)
8 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2004Full accounts made up to 31 March 2004 (12 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
15 January 2004Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 05/11/02; full list of members (7 pages)
12 November 2002Full accounts made up to 31 March 2002 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 November 2001Return made up to 05/11/01; full list of members (6 pages)
22 February 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1998Return made up to 05/11/98; no change of members (5 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
1 February 1998Return made up to 05/11/97; no change of members (4 pages)
4 November 1997Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1996Return made up to 05/11/96; full list of members (6 pages)
21 November 1996Director resigned (1 page)
5 November 1996Full accounts made up to 31 March 1996 (10 pages)
13 December 1995Director's particulars changed (2 pages)
24 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Full accounts made up to 31 March 1995 (10 pages)
11 February 1992Company name changed ladygrey property management lim ited\certificate issued on 12/02/92 (2 pages)
15 November 1991Company name changed ladygrey investments LIMITED\certificate issued on 18/11/91 (2 pages)
12 April 1989Incorporation (13 pages)