LEDALE SECURITIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6HJ
Company number 03068854
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address CATHERINE HOUSE, 76,GLOUCESTER PLACE, LONDON, W1U 6HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Director's details changed for Mr David John Lewis on 18 February 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 250,000 . The most likely internet sites of LEDALE SECURITIES LIMITED are www.ledalesecurities.co.uk, and www.ledale-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Ledale Securities Limited is a Private Limited Company. The company registration number is 03068854. Ledale Securities Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Ledale Securities Limited is Catherine House 76 Gloucester Place London W1u 6hj. . LEWIS, Howard Steven is a Secretary of the company. CAPLAN, Jack is a Director of the company. DAVIS, Beryl Patricia is a Director of the company. LEWIS, David John is a Director of the company. LEWIS, Howard Steven is a Director of the company. SHASHA, Peter is a Director of the company. Secretary DAVIS, Beryl Patricia has been resigned. Secretary DAVIS, John Neil has been resigned. Secretary FLOOD, Margaret has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary WESTLEX REGISTRARS LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DAVIS, John Neil has been resigned. Director WALTERS, Simon Howard has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEWIS, Howard Steven
Appointed Date: 27 June 2012

Director
CAPLAN, Jack
Appointed Date: 15 September 1995
93 years old

Director
DAVIS, Beryl Patricia
Appointed Date: 28 March 2012
76 years old

Director
LEWIS, David John
Appointed Date: 14 December 1998
86 years old

Director
LEWIS, Howard Steven
Appointed Date: 15 September 1995
63 years old

Director
SHASHA, Peter
Appointed Date: 14 April 2011
55 years old

Resigned Directors

Secretary
DAVIS, Beryl Patricia
Resigned: 20 June 2012
Appointed Date: 28 March 2012

Secretary
DAVIS, John Neil
Resigned: 28 March 2012
Appointed Date: 15 September 1995

Secretary
FLOOD, Margaret
Resigned: 27 June 2012
Appointed Date: 20 June 2012

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 July 1995
Appointed Date: 15 June 1995

Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 15 September 1995
Appointed Date: 26 July 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 July 1995
Appointed Date: 15 June 1995

Director
DAVIS, John Neil
Resigned: 28 March 2012
Appointed Date: 19 March 2010
82 years old

Director
WALTERS, Simon Howard
Resigned: 07 February 1997
Appointed Date: 15 September 1995
62 years old

Director
WESTLEX NOMINEES LIMITED
Resigned: 16 September 1995
Appointed Date: 26 July 1995

LEDALE SECURITIES LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 24 March 2016
01 Jul 2016
Director's details changed for Mr David John Lewis on 18 February 2016
01 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 250,000

17 Dec 2015
Total exemption full accounts made up to 24 March 2015
13 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000

...
... and 71 more events
04 Aug 1995
Secretary resigned;new secretary appointed

04 Aug 1995
Director resigned;new director appointed

04 Aug 1995
Registered office changed on 04/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

03 Aug 1995
Company name changed mislex (98) LIMITED\certificate issued on 04/08/95
15 Jun 1995
Incorporation