Company NameLudgate 132 Limited
DirectorGerard Anthony Ryan
Company StatusActive
Company Number03230454
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 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 NameGerard Anthony Ryan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RolePharmacist
Country of ResidenceIreland
Correspondence Address17 Barrington Court North Circular Road
Limerick
Ireland
Secretary NameFiona Molloy
NationalityIrish
StatusCurrent
Appointed01 February 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Correspondence Address19 Palace Square
London
SE19 2LT
Secretary NameSanjay Sharma
NationalityBritish
StatusResigned
Appointed20 December 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2001)
RoleSecretary
Correspondence Address113 Station Road
Sidcup
Kent
DA15 7AJ
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered Address19 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Katrine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£616,726
Cash£3,554
Current Liabilities£115,181

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

7 January 1997Delivered on: 20 January 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over f/h 115 victoria road aldershot hampshire and all buildings structures fixtures and fixed plant machinery and equipment from time to time thereon together with all rents; all future f/h and l/h property of the company and all buildings structures fixtures fixed plant machinery and equipment from time to time thereon; all present and future goodwill and connection of all businesses and any uncalled capital. Floating charge over the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Outstanding
7 January 1997Delivered on: 20 January 1997
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 7TH january 1997.
Particulars: All monies for the time being and from time to time standing to the credit of the benefit of the debt represented by an account numbered 11796278 (and any account which may from time to time be opened by the company with the bank in substitution for such account or otherwise pursuant to the provisions of the deed) whether in addition to or by way of renewal of or replacement of any sums previously credited or otherwise and any accretions thereto and all rights to repayment thereof.
Outstanding

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
29 May 2023Director's details changed for Gerard Anthony Ryan on 29 May 2023 (2 pages)
19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
8 September 2021Satisfaction of charge 1 in full (1 page)
8 September 2021Satisfaction of charge 2 in full (2 pages)
9 August 2021Audited abridged accounts made up to 31 December 2020 (12 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 September 2020Audited abridged accounts made up to 31 December 2019 (12 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 September 2019Audited abridged accounts made up to 31 December 2018 (12 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (12 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Gerard Anthony Ryan on 31 January 2015 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Gerard Anthony Ryan on 31 January 2015 (2 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 August 2011Amended accounts made up to 31 December 2010 (6 pages)
22 August 2011Amended accounts made up to 31 December 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 February 2010Secretary's details changed for Fiona Molloy on 31 January 2010 (1 page)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Fiona Molloy on 31 January 2010 (1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 December 2008Return made up to 31/01/08; full list of members (3 pages)
18 December 2008Return made up to 31/01/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 76 shoe lane london EC4A 3JB (1 page)
10 December 2008Registered office changed on 10/12/2008 from 76 shoe lane london EC4A 3JB (1 page)
14 January 2008Registered office changed on 14/01/08 from: 7 pilgrim street london EC4V 6DR (1 page)
14 January 2008Registered office changed on 14/01/08 from: 7 pilgrim street london EC4V 6DR (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 April 2007Return made up to 31/01/07; full list of members (6 pages)
15 April 2007Return made up to 31/01/07; full list of members (6 pages)
20 January 2007Return made up to 31/01/06; full list of members (6 pages)
20 January 2007Return made up to 31/01/06; full list of members (6 pages)
4 January 2007Accounts for a small company made up to 28 February 2006 (5 pages)
4 January 2007Accounts for a small company made up to 28 February 2006 (5 pages)
5 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
5 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 28 February 2004 (5 pages)
29 September 2004Accounts for a small company made up to 28 February 2004 (5 pages)
3 September 2004Return made up to 31/01/04; full list of members (6 pages)
3 September 2004Return made up to 31/01/04; full list of members (6 pages)
8 February 2004Accounts for a small company made up to 28 February 2003 (5 pages)
8 February 2004Accounts for a small company made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
29 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
29 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
15 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Accounts for a small company made up to 28 February 2001 (6 pages)
4 February 2002Accounts for a small company made up to 28 February 2001 (6 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2001New secretary appointed (2 pages)
9 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
9 March 2001Return made up to 31/01/00; full list of members (6 pages)
9 March 2001Return made up to 31/01/00; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
24 February 2000Return made up to 29/07/98; no change of members (4 pages)
24 February 2000Return made up to 29/07/98; no change of members (4 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
9 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
19 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
19 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
9 February 1999Return made up to 31/01/99; no change of members (6 pages)
9 February 1999Return made up to 31/01/99; no change of members (6 pages)
14 January 1998Full accounts made up to 28 February 1997 (11 pages)
14 January 1998Full accounts made up to 28 February 1997 (11 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 29/07/97; full list of members (6 pages)
7 January 1998Return made up to 29/07/97; full list of members (6 pages)
7 January 1998New secretary appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Director resigned (1 page)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (7 pages)
20 January 1997Particulars of mortgage/charge (7 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1996Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
18 December 1996Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
29 July 1996Incorporation (20 pages)
29 July 1996Incorporation (20 pages)