Company Name18/19 Ladbroke Square Limited
DirectorsWarren Gordon Baker and Benjamin Garrett, Henderson Moore
Company StatusActive
Company Number00967825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1969(54 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Warren Gordon Baker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(36 years after company formation)
Appointment Duration18 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 9
18 Ladbroke Square
London
W11 3NA
Secretary NameMr Warren Gordon Baker
NationalityBritish
StatusCurrent
Appointed13 December 2005(36 years after company formation)
Appointment Duration18 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 9
18 Ladbroke Square
London
W11 3NA
Director NameMr Benjamin Garrett, Henderson Moore
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(53 years, 4 months after company formation)
Appointment Duration1 year
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address117 Westbourne Grove
Bayswater
London
W2 4UP
Director NameHelena Jane Braddock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 1998)
RoleArchitect
Correspondence Address18-19 Ladbroke Square
London
W11 3NA
Director NameDavid Slade
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address18-19 Ladbroke Square
London
W11 3NA
Director NameMary Winton Perigoe
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 11 months after company formation)
Appointment Duration32 years (resigned 17 November 2023)
RoleNatural Health Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
18 Ladbroke Square
London
W11 3NA
Secretary NameBrian William Godfrey
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address2 Crane Court
London
EC4A 2BL
Director NameMr Ying Hsien Tan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1997)
RoleSolicitor
Correspondence AddressFlat 6
18 Ladbroke Square
London
W11 3NA
Director NameMichael James Lake
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(27 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 29 March 2016)
RoleEu Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Ladbroke Square
London
W11 3NA
Director NameMr Joseph Friedman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(29 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Ladbroke Square
London
W11 3NA
Secretary NameMr Joseph Friedman
NationalityBritish
StatusResigned
Appointed13 March 2000(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2005)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 4 18 Ladbroke Square
London
W11 3NA

Location

Registered Address117 Westbourne Grove
Bayswater
London
W2 4UP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£3,072
Current Liabilities£3,072

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

20 June 1985Delivered 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

Filing History

22 November 2023Termination of appointment of Mary Winton Perigoe as a director on 17 November 2023 (1 page)
19 October 2023Statement of company's objects (2 pages)
19 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2023Memorandum and Articles of Association (22 pages)
31 March 2023Appointment of Mr Benjamin Garrett, Henderson Moore as a director on 30 March 2023 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 February 2023Current accounting period shortened from 23 June 2023 to 31 March 2023 (1 page)
18 November 2022Micro company accounts made up to 23 June 2022 (3 pages)
9 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 23 June 2020 (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 23 June 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 23 June 2018 (3 pages)
5 October 2018Registered 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 2018Notification of Warren Baker as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Registered 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 2018Total exemption full accounts made up to 23 June 2017 (4 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Michael James Lake as a director on 29 March 2016 (1 page)
3 November 2017Cessation of Joseph Friedman as a person with significant control on 3 November 2017 (1 page)
3 November 2017Cessation of Joseph Friedman as a person with significant control on 3 April 2017 (1 page)
3 November 2017Termination of appointment of Michael James Lake as a director on 29 March 2016 (1 page)
3 November 2017Termination of appointment of Joseph Friedman as a director on 3 April 2017 (1 page)
3 November 2017Termination of appointment of Joseph Friedman as a director on 3 April 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
2 February 2016Annual return made up to 31 October 2015 no member list (6 pages)
2 February 2016Annual return made up to 31 October 2015 no member list (6 pages)
8 December 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
5 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
26 September 2014Total exemption small company accounts made up to 23 June 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 23 June 2014 (3 pages)
6 November 2013Annual return made up to 31 October 2013 no member list (6 pages)
6 November 2013Annual return made up to 31 October 2013 no member list (6 pages)
11 September 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 23 June 2013 (3 pages)
31 October 2012Annual return made up to 31 October 2012 no member list (6 pages)
31 October 2012Annual return made up to 31 October 2012 no member list (6 pages)
11 September 2012Total exemption small company accounts made up to 23 June 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 23 June 2012 (3 pages)
7 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
7 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
21 October 2011Total exemption small company accounts made up to 23 June 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 23 June 2011 (3 pages)
9 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
9 November 2010Annual return made up to 31 October 2010 no member list (6 pages)
25 August 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 23 June 2010 (4 pages)
12 December 2009Total exemption small company accounts made up to 23 June 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 23 June 2009 (3 pages)
9 December 2009Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mary Winton Perigoe on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 9 December 2009 (1 page)
9 December 2009Director's details changed for Michael James Lake on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mary Winton Perigoe on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Warren Baker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Warren Baker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mary Winton Perigoe on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Michael James Lake on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Warren Baker on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Joseph Friedman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Joseph Friedman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Michael James Lake on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Joseph Friedman on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 31 October 2009 no member list (4 pages)
9 December 2009Annual return made up to 31 October 2009 no member list (4 pages)
24 November 2008Annual return made up to 31/10/08 (3 pages)
24 November 2008Annual return made up to 31/10/08 (3 pages)
22 August 2008Total exemption small company accounts made up to 23 June 2008 (3 pages)
22 August 2008Total exemption small company accounts made up to 23 June 2008 (3 pages)
2 December 2007Annual return made up to 31/10/07 (5 pages)
2 December 2007Annual return made up to 31/10/07 (5 pages)
22 September 2007Total exemption small company accounts made up to 23 June 2007 (3 pages)
22 September 2007Total exemption small company accounts made up to 23 June 2007 (3 pages)
24 November 2006Annual return made up to 31/10/06 (5 pages)
24 November 2006Annual return made up to 31/10/06 (5 pages)
8 September 2006New secretary appointed;new director appointed (2 pages)
8 September 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Total exemption small company accounts made up to 23 June 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 23 June 2006 (3 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
4 November 2005Annual return made up to 31/10/05 (4 pages)
4 November 2005Annual return made up to 31/10/05 (4 pages)
21 September 2005Total exemption small company accounts made up to 23 June 2005 (3 pages)
21 September 2005Total exemption small company accounts made up to 23 June 2005 (3 pages)
27 October 2004Annual return made up to 31/10/04 (4 pages)
27 October 2004Annual return made up to 31/10/04 (4 pages)
19 August 2004Total exemption small company accounts made up to 23 June 2004 (3 pages)
19 August 2004Total exemption small company accounts made up to 23 June 2004 (3 pages)
20 February 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
20 February 2004Total exemption small company accounts made up to 23 June 2003 (3 pages)
7 November 2003Annual return made up to 31/10/03 (4 pages)
7 November 2003Annual return made up to 31/10/03 (4 pages)
7 November 2002Annual return made up to 31/10/02 (4 pages)
7 November 2002Annual return made up to 31/10/02 (4 pages)
14 October 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
14 October 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
18 October 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2001Total exemption small company accounts made up to 23 June 2001 (3 pages)
17 October 2001Total exemption small company accounts made up to 23 June 2001 (3 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Annual return made up to 31/10/00 (4 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Annual return made up to 31/10/00 (4 pages)
15 December 2000Accounts for a small company made up to 23 June 2000 (3 pages)
15 December 2000Accounts for a small company made up to 23 June 2000 (3 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 23 June 1999 (9 pages)
12 April 2000Full accounts made up to 23 June 1999 (9 pages)
12 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 23 June 1998 (8 pages)
7 May 1999Full accounts made up to 23 June 1998 (8 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
25 November 1998Annual return made up to 31/10/98 (4 pages)
25 November 1998Annual return made up to 31/10/98 (4 pages)
15 July 1998Full accounts made up to 23 June 1997 (9 pages)
15 July 1998Full accounts made up to 23 June 1997 (9 pages)
12 December 1997Annual return made up to 31/10/97 (4 pages)
12 December 1997Annual return made up to 31/10/97 (4 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 23 June 1996 (11 pages)
28 May 1997Full accounts made up to 23 June 1996 (11 pages)
3 December 1996Annual return made up to 31/10/96 (4 pages)
3 December 1996Annual return made up to 31/10/96 (4 pages)
24 July 1996Full accounts made up to 23 June 1995 (9 pages)
24 July 1996Full accounts made up to 23 June 1995 (9 pages)
29 November 1995Annual return made up to 31/10/95 (4 pages)
29 November 1995Annual return made up to 31/10/95 (4 pages)
24 April 1995Full accounts made up to 23 June 1994 (10 pages)
24 April 1995Full accounts made up to 23 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 September 1986Annual return made up to 08/10/85 (7 pages)
4 September 1986Annual return made up to 08/10/85 (7 pages)