18 Ladbroke Square
London
W11 3NA
Secretary Name | Mr Warren Gordon Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(36 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 9 18 Ladbroke Square London W11 3NA |
Director Name | Mr Benjamin Garrett, Henderson Moore |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(53 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 117 Westbourne Grove Bayswater London W2 4UP |
Director Name | Helena Jane Braddock |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 August 1998) |
Role | Architect |
Correspondence Address | 18-19 Ladbroke Square London W11 3NA |
Director Name | David Slade |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | 18-19 Ladbroke Square London W11 3NA |
Director Name | Mary Winton Perigoe |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years (resigned 17 November 2023) |
Role | Natural Health Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 18 Ladbroke Square London W11 3NA |
Secretary Name | Brian William Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 2 Crane Court London EC4A 2BL |
Director Name | Mr Ying Hsien Tan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1997) |
Role | Solicitor |
Correspondence Address | Flat 6 18 Ladbroke Square London W11 3NA |
Director Name | Michael James Lake |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(27 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 March 2016) |
Role | Eu Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Ladbroke Square London W11 3NA |
Director Name | Mr Joseph Friedman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(29 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 18 Ladbroke Square London W11 3NA |
Secretary Name | Mr Joseph Friedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 2005) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 4 18 Ladbroke Square London W11 3NA |
Registered Address | 117 Westbourne Grove Bayswater London W2 4UP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,072 |
Current Liabilities | £3,072 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
20 June 1985 | Delivered on: 8 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/19 ladbroke square, royal borough of kensington & chelsea. T/n :- ln 68714. Fully Satisfied |
---|
22 November 2023 | Termination of appointment of Mary Winton Perigoe as a director on 17 November 2023 (1 page) |
---|---|
19 October 2023 | Statement of company's objects (2 pages) |
19 October 2023 | Resolutions
|
19 October 2023 | Memorandum and Articles of Association (22 pages) |
31 March 2023 | Appointment of Mr Benjamin Garrett, Henderson Moore as a director on 30 March 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
28 February 2023 | Current accounting period shortened from 23 June 2023 to 31 March 2023 (1 page) |
18 November 2022 | Micro company accounts made up to 23 June 2022 (3 pages) |
9 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 23 June 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 23 June 2018 (3 pages) |
5 October 2018 | Registered office address changed from Barley Chambers Westbourne Grove London W2 4UP United Kingdom to 117 Westbourne Grove Bayswater London W2 4UP on 5 October 2018 (1 page) |
26 July 2018 | Notification of Warren Baker as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Registered office address changed from C/O Barley Chambers 103a Westbourne Grove London W2 4UW to Barley Chambers Westbourne Grove London W2 4UP on 26 July 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 23 June 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Michael James Lake as a director on 29 March 2016 (1 page) |
3 November 2017 | Cessation of Joseph Friedman as a person with significant control on 3 November 2017 (1 page) |
3 November 2017 | Cessation of Joseph Friedman as a person with significant control on 3 April 2017 (1 page) |
3 November 2017 | Termination of appointment of Michael James Lake as a director on 29 March 2016 (1 page) |
3 November 2017 | Termination of appointment of Joseph Friedman as a director on 3 April 2017 (1 page) |
3 November 2017 | Termination of appointment of Joseph Friedman as a director on 3 April 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
2 February 2016 | Annual return made up to 31 October 2015 no member list (6 pages) |
2 February 2016 | Annual return made up to 31 October 2015 no member list (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
5 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
6 November 2013 | Annual return made up to 31 October 2013 no member list (6 pages) |
6 November 2013 | Annual return made up to 31 October 2013 no member list (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
31 October 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
7 November 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
7 November 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 23 June 2011 (3 pages) |
9 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
9 November 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 23 June 2010 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
9 December 2009 | Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Mary Winton Perigoe on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Michael James Lake on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mary Winton Perigoe on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Warren Baker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Warren Baker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mary Winton Perigoe on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael James Lake on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Warren Baker on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Joseph Friedman on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Joseph Friedman on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael James Lake on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Joseph Friedman on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
9 December 2009 | Annual return made up to 31 October 2009 no member list (4 pages) |
24 November 2008 | Annual return made up to 31/10/08 (3 pages) |
24 November 2008 | Annual return made up to 31/10/08 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
2 December 2007 | Annual return made up to 31/10/07 (5 pages) |
2 December 2007 | Annual return made up to 31/10/07 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
24 November 2006 | Annual return made up to 31/10/06 (5 pages) |
24 November 2006 | Annual return made up to 31/10/06 (5 pages) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
4 November 2005 | Annual return made up to 31/10/05 (4 pages) |
4 November 2005 | Annual return made up to 31/10/05 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
27 October 2004 | Annual return made up to 31/10/04 (4 pages) |
27 October 2004 | Annual return made up to 31/10/04 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
7 November 2003 | Annual return made up to 31/10/03 (4 pages) |
7 November 2003 | Annual return made up to 31/10/03 (4 pages) |
7 November 2002 | Annual return made up to 31/10/02 (4 pages) |
7 November 2002 | Annual return made up to 31/10/02 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
18 October 2001 | Annual return made up to 31/10/01
|
18 October 2001 | Annual return made up to 31/10/01
|
17 October 2001 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
17 October 2001 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Annual return made up to 31/10/00 (4 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Annual return made up to 31/10/00 (4 pages) |
15 December 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
15 December 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Full accounts made up to 23 June 1999 (9 pages) |
12 April 2000 | Full accounts made up to 23 June 1999 (9 pages) |
12 November 1999 | Annual return made up to 31/10/99
|
12 November 1999 | Annual return made up to 31/10/99
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
7 May 1999 | Full accounts made up to 23 June 1998 (8 pages) |
7 May 1999 | Full accounts made up to 23 June 1998 (8 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
25 November 1998 | Annual return made up to 31/10/98 (4 pages) |
25 November 1998 | Annual return made up to 31/10/98 (4 pages) |
15 July 1998 | Full accounts made up to 23 June 1997 (9 pages) |
15 July 1998 | Full accounts made up to 23 June 1997 (9 pages) |
12 December 1997 | Annual return made up to 31/10/97 (4 pages) |
12 December 1997 | Annual return made up to 31/10/97 (4 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 23 June 1996 (11 pages) |
28 May 1997 | Full accounts made up to 23 June 1996 (11 pages) |
3 December 1996 | Annual return made up to 31/10/96 (4 pages) |
3 December 1996 | Annual return made up to 31/10/96 (4 pages) |
24 July 1996 | Full accounts made up to 23 June 1995 (9 pages) |
24 July 1996 | Full accounts made up to 23 June 1995 (9 pages) |
29 November 1995 | Annual return made up to 31/10/95 (4 pages) |
29 November 1995 | Annual return made up to 31/10/95 (4 pages) |
24 April 1995 | Full accounts made up to 23 June 1994 (10 pages) |
24 April 1995 | Full accounts made up to 23 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 September 1986 | Annual return made up to 08/10/85 (7 pages) |
4 September 1986 | Annual return made up to 08/10/85 (7 pages) |