Company Name231-233 Ladbroke Grove Management Company Limited
Company StatusDissolved
Company Number01687995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1982(41 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLynn Joan Allan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 30 April 2008)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressBasement Flat (Flat 2)
231 Ladbroke Grove
London
W10 6HG
Director NameJennyfer Haas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(13 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 30 April 2008)
RoleEnviromental Research
Country of ResidenceEngland
Correspondence AddressFlat 1 233 Ladbroke Grove
London
W10 6HG
Director NameGavin Russell Black
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 9 231 Ladbroke Grove
London
W10 6HG
Director NameMeredith Anne Gamble
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2005(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleNhs
Correspondence Address231 Ladbroke Grove
North Kensington
London
W10 6HG
Director NameJohn Dominic Lunn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleVintage Car Dealer
Correspondence AddressFlat 3
233 Ladbroke Grove
London
W10 6HG
Secretary NameWillmotts (Ealing) Limited (Corporation)
StatusClosed
Appointed03 May 2000(17 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 30 April 2008)
Correspondence AddressWillmott House
12 Blacks Road
London
W6 9EU
Director NameLucy Carrington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1994)
RoleSecretary
Correspondence Address231 Ladbroke Grove
London
W10 6HG
Director NameKim Saunders
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RolePhotographer
Correspondence Address231 Ladbroke Grove
London
W10 6HG
Director NameChristopher John Eich
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 August 1997)
RoleMedical Rep
Correspondence Address231 Ladbroke Grove
London
W10 6HG
Director NameRhona Jean Drummond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 1997)
RoleAdvertising Exec
Correspondence Address231 Ladbroke Grove
London
W10 6HG
Director NameRos Chenery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1995)
RoleExecutive
Correspondence Address231 Ladbroke Grove
London
W10 6HG
Director NameDawn Tracey Allen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1993)
RoleUnderwriting Assist
Correspondence Address231 Ladbroke Grove
London
W10 6HG
Director NameDr Tanya Alfille
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1994)
RoleEditor
Correspondence AddressFlat 9
231 Ladbroke Grove
London
W10 6HG
Director NameJulian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 July 2000)
RoleLawyer
Correspondence AddressFlat 3
233 Ladbroke Grove
London
W10 6HG
Director NameGhanim Kadhim Shubber
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 February 2005)
RoleBuilding Contractor
Correspondence AddressFlat 10
231 Ladbroke Grove
London
W10 6HE
Director NameMiss Deborah Chappell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 1998)
RoleSales Coordinator
Correspondence AddressFlat 7 231 Ladbroke Grove
London
W10 6HQ
Director NameDr Sally Elizabeth Dormer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2000)
RoleLecturer
Correspondence AddressFlat 9
231 Ladbroke Grove
London
W10 6HG
Secretary NameDavid Cook-Abbott
NationalityBritish
StatusResigned
Appointed27 November 1996(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address16 Duggers Lane
Braintree
Essex
CM7 1BA
Director NameSuzanne Melissa Barter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2005)
RoleSolicitor
Correspondence AddressFlat 5
231 Ladbroke Grove
London
W10 6HG
Director NameAdrian Belcham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2002)
RoleArt Director
Correspondence AddressMole End
6 The Slade
Tonbridge
Kent
TN9 1HR
Director NameSally Scantlebury
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2000)
RoleConsultant
Correspondence AddressFlat 8 231 Ladbroke Grove
North Kensington
London
W10 6HG
Director NameEmlie O'Connor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2003)
RoleTheatre Designer
Correspondence AddressFlat 7
231 Ladbroke Grove
London
W10 6HG
Director NameOlivia Macleod
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleRadio Journalist
Correspondence AddressFlat 9 231-233 Ladbroke Grove
London
W10 6HG
Director NameDr Donald Peterson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleUniversity Lecturer
Correspondence AddressFlat 9 231-233 Ladbroke Grove
London
W10 6HG
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 July 1996)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£12,808
Net Worth£10,425
Current Liabilities£1,466

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
23 August 2007Annual return made up to 31/07/07 (5 pages)
19 August 2007Full accounts made up to 31 March 2007 (7 pages)
21 September 2006Annual return made up to 31/07/06 (5 pages)
15 June 2006Full accounts made up to 31 March 2006 (7 pages)
29 September 2005Full accounts made up to 31 March 2005 (7 pages)
31 August 2005Annual return made up to 31/07/05 (5 pages)
14 July 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 February 2005Annual return made up to 31/07/04 (5 pages)
24 December 2003Full accounts made up to 31 March 2003 (7 pages)
9 October 2003Director resigned (1 page)
3 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
2 January 2003Full accounts made up to 31 March 2002 (7 pages)
15 January 2002Full accounts made up to 31 March 2001 (7 pages)
6 August 2001Annual return made up to 31/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Annual return made up to 31/07/00 (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
23 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 November 1999New director appointed (2 pages)
16 August 1999Annual return made up to 31/07/99 (6 pages)
11 May 1999Full accounts made up to 31 March 1998 (10 pages)
28 September 1998Registered office changed on 28/09/98 from: 12 blacks road hammersmith london W6 9EU (1 page)
7 September 1998Registered office changed on 07/09/98 from: 15/17 broadway west ealing london W13 9DA (1 page)
7 September 1998Annual return made up to 31/07/98 (6 pages)
6 July 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 31 March 1997 (10 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
18 August 1997Annual return made up to 31/07/97 (6 pages)
7 March 1997New director appointed (2 pages)
25 February 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Registered office changed on 28/01/97 from: kfh house norstead place london SW15 3SA (1 page)
28 January 1997New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
8 August 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1996Registered office changed on 22/05/96 from: c/o kinleigh LTD 81/83,lower richmond road putney london SW15 1EU (1 page)
26 February 1996New director appointed (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director resigned
(6 pages)