LADHAM LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9ET
Company number 02356265
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address 80-83 LONG LANE, LONG LANE, LONDON, ENGLAND, EC1A 9ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2017-01-27 GBP 120 ANNOTATION Replacement This document replaces the AR01 registered on 03/05/2016 as it was not properly delivered ; Termination of appointment of Copperfield Corporate Management Limited as a director on 4 January 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 120 ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017 . The most likely internet sites of LADHAM LIMITED are www.ladham.co.uk, and www.ladham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ladham Limited is a Private Limited Company. The company registration number is 02356265. Ladham Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of Ladham Limited is 80 83 Long Lane Long Lane London England Ec1a 9et. The company`s financial liabilities are £3.6k. It is £-0.64k against last year. The cash in hand is £2.17k. It is £1.22k against last year. And the total assets are £2.17k, which is £0.36k against last year. SCHMIT, Edouard Michel is a Director of the company. Secretary BANKSIDE CORPORATE SERVICES LTD has been resigned. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Secretary MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED has been resigned. Director AFEK, Andrea Denise has been resigned. Director AFEK, Philip has been resigned. Director HOFFMAN, Robert has been resigned. Director PIERI, Andros has been resigned. Director PIERI, Andros has been resigned. Director PIERI, Andros has been resigned. Director SMULOVITCH, Marilyn Lesley has been resigned. Director COPPERFIELD CORPORATE MANAGEMENT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ladham Key Finiance

LIABILITIES £3.6k
-16%
CASH £2.17k
+129%
TOTAL ASSETS £2.17k
+19%
All Financial Figures

Current Directors

Director
SCHMIT, Edouard Michel
Appointed Date: 29 March 2010
80 years old

Resigned Directors

Secretary
BANKSIDE CORPORATE SERVICES LTD
Resigned: 29 September 2009
Appointed Date: 25 April 2008

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2008
Appointed Date: 04 June 2001

Secretary
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Resigned: 01 January 1999

Director
AFEK, Andrea Denise
Resigned: 03 December 2007
Appointed Date: 02 November 2005
64 years old

Director
AFEK, Philip
Resigned: 02 November 2005
Appointed Date: 04 August 2001
71 years old

Director
HOFFMAN, Robert
Resigned: 01 September 1993
86 years old

Director
PIERI, Andros
Resigned: 01 January 2001
Appointed Date: 02 January 2000
64 years old

Director
PIERI, Andros
Resigned: 01 January 2000
Appointed Date: 01 July 1999
64 years old

Director
PIERI, Andros
Resigned: 01 January 1999
Appointed Date: 01 September 1993
64 years old

Director
SMULOVITCH, Marilyn Lesley
Resigned: 01 March 1998
Appointed Date: 02 January 1998
72 years old

Director
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Resigned: 04 January 2016
Appointed Date: 25 April 2008

LADHAM LIMITED Events

27 Jan 2017
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2017-01-27
  • GBP 120
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/05/2016 as it was not properly delivered

16 Jan 2017
Termination of appointment of Copperfield Corporate Management Limited as a director on 4 January 2016
03 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
  • ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017

03 May 2016
Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane Long Lane London EC1A 9ET on 3 May 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 90 more events
04 Oct 1989
Director resigned;new director appointed

13 Jul 1989
Registered office changed on 13/07/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

13 Jul 1989
Registered office changed on 13/07/89 FROM: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ

13 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1989
Incorporation