Company NameLedbury Road Property Ltd
Company StatusDissolved
Company Number05798242
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Daniel Hermer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(4 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings York Buildings
London
WC2N 6JU
Director NameMr Jonathan Shonn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 - 113 Walton Street
London
SW3 2HP
Director NameDerek Albert Berry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
South Creake
Norfolk
NR21 9JF
Secretary NameDerek Albert Berry
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
South Creake
Norfolk
NR21 9JF
Secretary NameMr Paul Deeming
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Director NameMr Paul Deeming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL
Director NameMr Damian Ernest Mould
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ensor Mews
London
SW7 3BT
Director NameMr Matthew Brian Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15a Ives Street
London
SW3 2ND

Contact

Websiteeclipse-ventures.com

Location

Registered Address22 York Buildings York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

833 at £0.1Ignite Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£257,176
Current Liabilities£700,580

Accounts

Latest Accounts26 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 April 2007Delivered on: 5 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 209 westbourne park road, london t/no BGL58175 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
22 November 2006Delivered on: 30 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Registered office address changed from 15a Ives Street London SW3 2nd to 111-113 Walton Street London SW3 2HP on 10 February 2017 (1 page)
4 January 2017Full accounts made up to 27 March 2016 (15 pages)
10 June 2016Auditor's resignation (1 page)
2 June 2016Auditor's resignation (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP .1
(3 pages)
24 December 2015Accounts for a small company made up to 29 March 2015 (5 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 0.10
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 0.10
(4 pages)
27 November 2015Termination of appointment of Matthew Brian Jones as a director on 2 October 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brian Jones as a director on 2 October 2015 (1 page)
24 November 2015Solvency Statement dated 02/11/15 (1 page)
24 November 2015Statement by Directors (1 page)
24 November 2015Resolutions
  • RES13 ‐ Share premium account cancelled 02/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 83.3
(3 pages)
17 December 2014Accounts for a small company made up to 30 March 2014 (5 pages)
3 September 2014Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Matthew Brian Jones on 3 September 2014 (2 pages)
19 June 2014Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Mr Matthew Hermer on 1 January 2014 (2 pages)
19 June 2014Appointment of Mr Matthew Brian Jones as a director (2 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 83.3
(3 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 May 2013Termination of appointment of Paul Deeming as a director (1 page)
7 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
30 September 2010Director's details changed for Matthew Hermer on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Matthew Hermer on 1 September 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 July 2008Appointment terminated director damian mould (1 page)
1 May 2008Appointment terminated secretary paul deeming (1 page)
10 April 2008Return made up to 31/03/08; full list of members (6 pages)
10 March 2008Auditor's resignation (2 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007New director appointed (1 page)
6 August 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 July 2007Registered office changed on 25/07/07 from: 5 cromwell place london SW7 2JE (1 page)
25 May 2007Ad 05/10/06-13/10/06 £ si [email protected] (2 pages)
25 May 2007Return made up to 27/04/07; full list of members (8 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
20 November 2006Registered office changed on 20/11/06 from: alfred house 23-24 cromwell place london SW7 3DL (1 page)
16 November 2006New director appointed (1 page)
3 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
21 September 2006Ad 01/09/06--------- £ si [email protected]=72 £ ic 2/74 (3 pages)
21 September 2006S-div 31/08/06 (1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 April 2006Incorporation (17 pages)