Company Information for LUDGATE ASSOCIATES LIMITED
ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
|
Company Registration Number
03499105
Private Limited Company
Active |
Company Name | |
---|---|
LUDGATE ASSOCIATES LIMITED | |
Legal Registered Office | |
ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ Other companies in W1B | |
Company Number | 03499105 | |
---|---|---|
Company ID Number | 03499105 | |
Date formed | 1998-01-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB849006030 |
Last Datalog update: | 2024-02-07 05:06:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LUDGATE ASSOCIATES PTY LTD | VIC 3124 | Active | Company formed on the 2003-06-19 |
Officer | Role | Date Appointed |
---|---|---|
MARK KRONICK |
||
JONATHAN D HOROWITZ |
||
MARK KRONICK |
||
ALLEN LORNE STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RICHARD LESLIE COLBOURNE |
Company Secretary | ||
CHRISTOPHER RICHARD LESLIE COLBOURNE |
Director | ||
MAURICE JOHN DE ROHAN |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
JOCELYN LOUIS ORMOND |
Director | ||
ROBERT CHARLES STERN |
Director | ||
KATHRYN RUTH DAVIS |
Director | ||
IAN RICHARD HAMILTON |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CQ OPERATING COMPANY UK LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
42 KINGSWAY RESIDENTIAL LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active | |
LUDGATE RETAIL LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Dissolved 2017-02-28 | |
LUDGATE NORTHUMBERLAND HOLDINGS LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Active | |
NORTHUMBERLAND HOUSE LIMITED | Director | 2004-12-03 | CURRENT | 2004-10-12 | Active | |
GRACECHURCH BELLYARD LIMITED | Director | 1999-04-01 | CURRENT | 1997-08-11 | Active | |
KINGSWAY LIF RETAIL LIMITED | Director | 2018-03-27 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
42 KINGSWAY RESIDENTIAL LIMITED | Director | 2018-03-27 | CURRENT | 2010-06-09 | Active | |
LUDGATE NORTHUMBERLAND HOLDINGS LIMITED | Director | 2018-03-27 | CURRENT | 2005-01-20 | Active | |
NORTHUMBERLAND HOUSE LIMITED | Director | 2018-03-27 | CURRENT | 2004-10-12 | Active | |
KINGSWAY LIF HOLDINGS LIMITED | Director | 2018-03-27 | CURRENT | 2009-10-13 | Active | |
CQ OPERATING COMPANY UK LIMITED | Director | 2018-03-27 | CURRENT | 2014-09-17 | Active | |
CQ OPERATING COMPANY UK LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
42 KINGSWAY RESIDENTIAL LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active | |
KINGSWAY LIF RETAIL LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
KINGSWAY LIF HOLDINGS LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active | |
LUDGATE RETAIL LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Dissolved 2017-02-28 | |
LUDGATE NORTHUMBERLAND HOLDINGS LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Active | |
NORTHUMBERLAND HOUSE LIMITED | Director | 2004-12-03 | CURRENT | 2004-10-12 | Active | |
GRACECHURCH BELLYARD LIMITED | Director | 1999-05-01 | CURRENT | 1997-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR CHARLES STANLEY KACHERSKI | ||
APPOINTMENT TERMINATED, DIRECTOR MATHEW THOMAS SCHUSTER | ||
Director's details changed for Jonathan D Horowitz on 2024-01-26 | ||
Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on 2024-01-26 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 20/01/23 FROM Heywards, 2nd Floor 21-22 Great Castle Street London W1G 0HZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/01/23 FROM Heywards, 2nd Floor 21-22 Great Castle Street London W1G 0HZ | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 16/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 42,000 | ||
SH19 | Statement of capital on 2022-12-30 GBP 42,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/12/22 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
Director's details changed for Jonathan D Horowitz on 2022-01-24 | ||
CH01 | Director's details changed for Jonathan D Horowitz on 2022-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR. MATHEW THOMAS SCHUSTER | |
AP03 | Appointment of Mr. Jon Horowitz as company secretary on 2021-02-23 | |
TM02 | Termination of appointment of Todd Ertel on 2021-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD ERTEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN LORNE STEVENS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr. Todd Ertel on 2020-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. TODD ERTEL on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
PSC05 | Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on 2020-01-26 | |
PSC05 | Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on 2020-01-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr. Todd Ertel on 2019-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. TODD ERTEL on 2019-08-01 | |
AP03 | Appointment of Mr. Todd Ertel as company secretary on 2019-07-15 | |
AP01 | DIRECTOR APPOINTED MR. TODD ERTEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KRONICK | |
TM02 | Termination of appointment of Mark Kronick on 2019-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR. MARK KRONICK | |
AP03 | Appointment of Mr. Mark Kronick as company secretary on 2018-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD LESLIE COLBOURNE | |
TM02 | Termination of appointment of Christopher Richard Leslie Colbourne on 2017-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 8400002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 8400002 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 8400002 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Allen Lorne Stevens on 2015-01-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 8400002 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
RES13 | LETTER OF CREDIT 15/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
MISC | AMEND 123 NC INCREAS TO £9000002 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
122 | S-DIV 07/01/05 | |
RES13 | SHA SUB DIV£1 TO 0.20 05/01/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 2ND FLOOR ST. GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HR | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/02/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/00 | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
123 | £ NC 100/9000102 08/11/99 | |
WRES13 | GUARANTEE AND DEBENTURE 08/11/99 | |
WRES04 | NC INC ALREADY ADJUSTED 08/11/99 | |
88(2)R | AD 11/11/99--------- £ SI 8400000@1=8400000 £ IC 2/8400002 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/11/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
SUPPLEMENTAL DEED SUPPLEMENTAL TO A CROSS-GUARANTEE AND DEBENTURE DATED 20 DECEMBER 2002 | Outstanding | BARCLAYS BANK PLC (AS SECURITY TRUSTEE) | |
ASSIGNMENT OF HOTEL SERVICES AGREEMENT | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT OF LICENCE AND ROYALTY AGREEMENT | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT OF MANAGEMENT AGREEMENT | Outstanding | BARCLAYS BANK PLC | |
CROSS DEBENTURE AND GUARANTEE | Outstanding | BARCLAYS BANK PLC (THE "SECURITY TRUSTEE") |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUDGATE ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LUDGATE ASSOCIATES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85078080 | ||||
90289010 | Parts and accessories for electricity meters, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |