Company NameLudgate Properties Limited
DirectorsDavid Adrian Obrart and Jose Gregorio Manjarres Larios
Company StatusActive
Company Number03163285
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Adrian Obrart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(4 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Secretary NameDavid Adrian Obrart
StatusCurrent
Appointed01 May 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address59 St. Martin's Lane
London
WC2N 4JS
Director NameMr Jose Gregorio Manjarres Larios
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(26 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St. Martin's Lane
London
WC2N 4JS
Secretary NameKatharine Anne Osinska
NationalityBritish
StatusResigned
Appointed26 June 1996(4 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address54 Robinson Road
Colliers Wood
London
SW17 9DW
Director NameDavid Channing Richardson
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address12 Upper Wimpole Street
London
W1M 7TD
Director NameItzhak Rotem
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed07 May 1997(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 13 December 2021)
RoleEngineer
Country of ResidenceIsrael
Correspondence AddressSho-Hen 63/1
Rehovot
76469
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 73794441
Telephone regionLondon

Location

Registered Address59 St. Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Asaf Rotem & Ifzhak Rotem & Hemda Rotem & Tom Rotem
100.00%
Ordinary

Financials

Year2014
Net Worth£199,740
Cash£67,486
Current Liabilities£2,686

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

12 August 1997Delivered on: 20 August 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 1 31 betterton street london WC2H (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 1997Delivered on: 20 August 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 2 31 betterton street london WC2H (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 August 2023Termination of appointment of Jose Gregorio Manjarres Larios as a director on 31 July 2023 (1 page)
23 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
23 May 2023Cessation of Jose Gregorio Manjarres Larios as a person with significant control on 24 March 2023 (1 page)
23 May 2023Notification of Noble and Wise Limited as a person with significant control on 24 April 2023 (2 pages)
14 March 2023Appointment of Mrs Natasha Lorraine Adams-Collman as a director on 14 March 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Withdrawal of a person with significant control statement on 19 April 2022 (2 pages)
19 April 2022Appointment of Mr Jose Gregorio Manjarres Larios as a director on 6 April 2022 (2 pages)
19 April 2022Notification of Jose Gregorio Manjarres Larios as a person with significant control on 5 April 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
12 April 2022Satisfaction of charge 1 in full (2 pages)
12 April 2022Satisfaction of charge 2 in full (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
16 December 2021Termination of appointment of Itzhak Rotem as a director on 13 December 2021 (1 page)
8 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2014Termination of appointment of Katharine Anne Osinska as a secretary on 1 May 2014 (1 page)
17 November 2014Appointment of David Adrian Obrart as a secretary on 1 May 2014 (2 pages)
17 November 2014Appointment of David Adrian Obrart as a secretary on 1 May 2014 (2 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Appointment of David Adrian Obrart as a secretary on 1 May 2014 (2 pages)
17 November 2014Termination of appointment of Katharine Anne Osinska as a secretary on 1 May 2014 (1 page)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Termination of appointment of Katharine Anne Osinska as a secretary on 1 May 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 November 2009Registered office address changed from 59 St Martin's Lane London WC2N 4JS on 27 November 2009 (1 page)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Itzhak Rotem on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Itzhak Rotem on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 November 2009Registered office address changed from 59 St Martin's Lane London WC2N 4JS on 27 November 2009 (1 page)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 01/11/08; full list of members (4 pages)
12 December 2008Return made up to 01/11/08; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 59 st martin's lane london WC2N 4JS (1 page)
11 December 2008Registered office changed on 11/12/2008 from 59 st martin's lane london WC2N 4JS (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 01/11/07; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 01/11/07; no change of members (7 pages)
22 November 2006Return made up to 01/11/06; full list of members (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Return made up to 01/11/06; full list of members (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2005Return made up to 01/11/05; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 01/11/05; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 March 2002Return made up to 23/02/02; full list of members (7 pages)
27 March 2002Return made up to 23/02/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 23/02/01; full list of members (8 pages)
23 March 2001Return made up to 23/02/01; full list of members (8 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Ad 01/10/99--------- £ si 998@1 (2 pages)
16 March 2000Ad 01/10/99--------- £ si 998@1 (2 pages)
16 March 2000Return made up to 23/02/00; full list of members (7 pages)
16 March 2000Return made up to 23/02/00; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Return made up to 23/02/99; no change of members (4 pages)
2 April 1999Return made up to 23/02/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 23/02/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 February 1998Return made up to 23/02/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
22 April 1997Return made up to 23/02/97; full list of members (6 pages)
22 April 1997Return made up to 23/02/97; full list of members (6 pages)
9 October 1996Accounting reference date notified as 31/03 (1 page)
9 October 1996Accounting reference date notified as 31/03 (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
12 August 1996Registered office changed on 12/08/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
23 February 1996Incorporation (10 pages)
23 February 1996Incorporation (10 pages)