Ladnor Developments Limited LONDON


Ladnor Developments started in year 1969 as Private Limited Company with registration number 00958905. The Ladnor Developments company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in London at Gable House. Postal code: N3 3LF.

At the moment there are 2 directors in the the firm, namely Frances D. and Barry D.. In addition one secretary - Frances D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ladnor Developments Limited Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00958905
Date of Incorporation Fri, 25th Jul 1969
Industry Development of building projects
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Frances D.

Position: Secretary

Appointed: 08 May 2014

Frances D.

Position: Director

Appointed: 08 May 2014

Barry D.

Position: Director

Appointed: 29 May 2007

Maureen D.

Position: Director

Resigned: 14 September 2016

Maureen D.

Position: Secretary

Appointed: 09 November 1992

Resigned: 15 September 2016

Paul W.

Position: Secretary

Appointed: 24 November 1991

Resigned: 30 September 1992

Ronald D.

Position: Director

Appointed: 24 November 1991

Resigned: 29 May 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Barry D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Barry D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 63848 38631 34586 6291 104 119
Current Assets719 536698 388699 326736 6291 110 711
Debtors8 898217 981-16 592
Net Assets Liabilities1 528 3751 534 0941 557 9811 543 4732 204 507
Other Debtors    6 591
Property Plant Equipment1 600 7151 600 6061 600 6061 600 2691 620 514
Total Inventories650 000650 000650 000650 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment39 26139 37039 37040 000 
Average Number Employees During Period 22  
Bank Borrowings Overdrafts465 000435 000405 000460 00049 113
Corporation Tax Payable53 89757 38974 46065 363214 511
Creditors561 582534 606405 062468 50149 095
Increase From Depreciation Charge For Year Property Plant Equipment 109 630 
Net Current Assets Liabilities157 954163 782592 731641 999863 382
Number Shares Issued Fully Paid 10101010
Other Creditors16 04210 692628 501-18
Other Taxation Social Security Payable3 1594 3034131 763 
Par Value Share 1111
Property Plant Equipment Gross Cost1 639 9761 639 9761 639 9761 660 514 
Provisions For Liabilities Balance Sheet Subtotal230 294230 294230 294230 294230 294
Total Additions Including From Business Combinations Property Plant Equipment   293 
Total Assets Less Current Liabilities1 758 6691 764 3882 193 3372 242 2682 483 896
Trade Creditors Trade Payables23 48427 22227 22219 31828 318
Trade Debtors Trade Receivables8 898217 981-11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements