LUDGATE ASSOCIATES LIMITED

LUDGATE ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUDGATE ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03499105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LUDGATE ASSOCIATES LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LUDGATE ASSOCIATES LIMITED located?

    Registered Office Address
    Albany House
    Claremont Lane
    KT10 9FQ Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LUDGATE ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITANNIA HOUSE (UK) LIMITEDFeb 05, 1998Feb 05, 1998
    TRUSHELFCO (NO.2309) LIMITEDJan 26, 1998Jan 26, 1998

    What are the latest accounts for LUDGATE ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUDGATE ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for LUDGATE ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Director's details changed for Jonathan D Horowitz on Jan 20, 2026

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Director's details changed for Mr Charles Stanley Kacherski on Jan 26, 2025

    2 pagesCH01

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Mathew Thomas Schuster as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mr Charles Stanley Kacherski as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Change of details for Ludgate Northumberland Holdings Ltd as a person with significant control on Jan 26, 2024

    2 pagesPSC05

    Director's details changed for Jonathan D Horowitz on Jan 26, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 26, 2023 with updates

    5 pagesCS01

    Registered office address changed from Heywards, 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jan 20, 2023

    1 pagesAD01

    Statement of capital on Dec 30, 2022

    • Capital: GBP 42,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Director's details changed for Jonathan D Horowitz on Jan 24, 2022

    2 pagesCH01

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mr. Mathew Thomas Schuster as a director on Apr 29, 2021

    2 pagesAP01

    Appointment of Mr. Jon Horowitz as a secretary on Feb 23, 2021

    2 pagesAP03

    Termination of appointment of Todd Ertel as a secretary on Feb 19, 2021

    1 pagesTM02

    Who are the officers of LUDGATE ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOROWITZ, Jon, Mr.
    4 Bryant Park, Suite 502
    10018 New York, New York
    C/O Masterworks Development Co., Llc
    United States
    Secretary
    4 Bryant Park, Suite 502
    10018 New York, New York
    C/O Masterworks Development Co., Llc
    United States
    280360490001
    HOROWITZ, Jonathan D
    4 Bryant Park, Suite 502
    NY 10018 New York
    C/O Masterworks Development Co., Llc
    United States
    Director
    4 Bryant Park, Suite 502
    NY 10018 New York
    C/O Masterworks Development Co., Llc
    United States
    United StatesAmerican63535430003
    KACHERSKI, Charles Stanley
    4 Bryant Park
    Suite 502
    NY 10018 New York
    C/O Masterworks Development Co. Llc
    United States
    Director
    4 Bryant Park
    Suite 502
    NY 10018 New York
    C/O Masterworks Development Co. Llc
    United States
    United StatesAmerican321518990001
    COLBOURNE, Christopher Richard Leslie
    Briars Way
    Itchenor Road
    PO20 7DH Itchenor
    West Sussex
    Secretary
    Briars Way
    Itchenor Road
    PO20 7DH Itchenor
    West Sussex
    British176295820001
    ERTEL, Todd, Mr.
    333 Ludlow Street
    South Tower, 3rd Floor
    06902 Stamford
    C/O Club Quarters
    United States
    Secretary
    333 Ludlow Street
    South Tower, 3rd Floor
    06902 Stamford
    C/O Club Quarters
    United States
    260552700001
    KRONICK, Mark, Mr.
    One Atlantic Street, 5th Floor
    06901 Stamford, Connecticut
    Club Quarters
    United States
    Secretary
    One Atlantic Street, 5th Floor
    06901 Stamford, Connecticut
    Club Quarters
    United States
    244683880001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    COLBOURNE, Christopher Richard Leslie
    Briars Way
    Itchenor Road
    PO20 7DH Itchenor
    West Sussex
    Director
    Briars Way
    Itchenor Road
    PO20 7DH Itchenor
    West Sussex
    EnglandBritish176295820001
    DAVIS, Kathryn Ruth
    16 Elgin Mews South
    Maida Vale
    W9 1JZ London
    Director
    16 Elgin Mews South
    Maida Vale
    W9 1JZ London
    United KingdomBritish47610080003
    DE ROHAN, Maurice John
    114 Clifton Hill
    NW8 0JS London
    Director
    114 Clifton Hill
    NW8 0JS London
    Australian2023330001
    ERTEL, Todd, Mr.
    333 Ludlow Street
    South Tower, 3rd Floor
    06902 Stamford
    C/O Club Quarters
    Connecticut
    United States
    Director
    333 Ludlow Street
    South Tower, 3rd Floor
    06902 Stamford
    C/O Club Quarters
    Connecticut
    United States
    United StatesAmerican,British260552520001
    HAMILTON, Ian Richard
    9b Carminia Road
    SW17 8AJ London
    Director
    9b Carminia Road
    SW17 8AJ London
    British77088370001
    KRONICK, Mark, Mr.
    One Atlantic Street, 5th Fl.
    06901 Stamford, Ct
    Club Quarters
    United States
    Director
    One Atlantic Street, 5th Fl.
    06901 Stamford, Ct
    Club Quarters
    United States
    United StatesAmerican244719410001
    ORMOND, Jocelyn Louis
    6 Auriol Road
    First Floor
    W14 0SR London
    Director
    6 Auriol Road
    First Floor
    W14 0SR London
    British79973860001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SCHUSTER, Mathew Thomas, Mr.
    c/o C/O Club Quarters
    Ludlow Street
    South Tower, 3rd Fl
    06902 Stamford
    333
    Connecticut
    United States
    Director
    c/o C/O Club Quarters
    Ludlow Street
    South Tower, 3rd Fl
    06902 Stamford
    333
    Connecticut
    United States
    United StatesAmerican282658610001
    STERN, Robert Charles
    16 Porchester Terrace
    W2 3TL London
    Director
    16 Porchester Terrace
    W2 3TL London
    EnglandBritish109330920001
    STEVENS, Allen Lorne
    S Lakeshore Road
    Harbor Beach, Mi 48441
    5005
    Usa
    Director
    S Lakeshore Road
    Harbor Beach, Mi 48441
    5005
    Usa
    United StatesAmerican101956250006
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of LUDGATE ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ludgate Northumberland Holdings Ltd
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    Apr 06, 2016
    Claremont Lane
    KT10 9FQ Esher
    Albany House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityRegister Of England And Wales
    Place RegisteredRegister Of England And Wales
    Registration Number05338294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0