Company Name18 Ladbroke Gardens, London, W.11. Management Limited
Company StatusActive
Company Number01715615
CategoryPrivate Limited Company
Incorporation Date15 April 1983(41 years, 1 month 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 NameDr Ann Yvonne Coxon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address18 Ladbroke Gardens
London
W11 2PT
Director NameMs Kate O'Donoghue
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
18 Ladbroke Gardens
London
W11 2PT
Director NameTamara Ben-Halim
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address18 Ladbroke Gardens
London
W11 2PT
Director NameMr John David Archer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1993)
RoleCompany Director Retired
Correspondence Address18 Ladbroke Gardens
London
W11 2PT
Director NameMr James Cunliffe Champion
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1993)
RoleConsultant
Correspondence Address18 Ladbroke Gardens
London
W11 2PT
Secretary NameMrs Suzanne Marion Archer
NationalityBritish
StatusResigned
Appointed01 June 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1993)
RoleCompany Director
Correspondence Address18 Ladbroke Gardens
London
W11 2PT
Director NameMr Stephen Peter Poullada
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1993(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 1999)
RoleInvestment Manager
Correspondence AddressFlat 2
18 Ladbroke Gardens
London
W11 2PT
Secretary NameNancy Allen Sheppard
NationalityAmerican
StatusResigned
Appointed22 May 1993(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressFlat 2
18 Ladbroke Gardens
London
W11 2PT
Director NameCaitriona Mairi Tennant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1999)
RoleInvestment Banker
Correspondence Address18 Ladbroke Gardens
Notting Hill
London
W11 2PT
Director NameMr Richard Baker James
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(16 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGmak 5/7 Vernon Yard
London
W11 2DX
Secretary NameHonor James
NationalityBritish
StatusResigned
Appointed11 February 2000(16 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 January 2019)
RoleHousewife
Correspondence AddressWoodbrook Houghton Green Lane
Playden
Rye
East Sussex
TN31 7PJ
Director NameSusie Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address18 Ladbroke Gardens
London
W11 2PT

Location

Registered Address18 Ladbroke Gardens
London
W11 2PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

33 at £1Dr Anne Coxon
33.33%
Ordinary
33 at £1Mr Richard James
33.33%
Ordinary
33 at £1Ms Kate O'donoghue
33.33%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 June 2023Accounts for a dormant company made up to 25 December 2022 (2 pages)
6 June 2022Accounts for a dormant company made up to 25 December 2021 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 25 December 2020 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 June 2020Cessation of Richard Baker James as a person with significant control on 2 June 2019 (1 page)
11 June 2020Registered office address changed from Woodbrook Houghton Green Lane Playden Rye East Sussex TN31 7PJ to 18 Ladbroke Gardens London W11 2PT on 11 June 2020 (1 page)
11 June 2020Appointment of Tamara Ben-Halim as a director on 11 June 2020 (2 pages)
11 June 2020Notification of Tamara Ben-Halim as a person with significant control on 2 June 2019 (2 pages)
11 June 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Honor James as a secretary on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Richard Baker James as a director on 10 January 2019 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
13 June 2017Micro company accounts made up to 25 December 2016 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
13 June 2017Micro company accounts made up to 25 December 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
(5 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(5 pages)
2 June 2015Director's details changed for Mr Richard Baker James on 1 January 2015 (2 pages)
2 June 2015Director's details changed for Mr Richard Baker James on 1 January 2015 (2 pages)
2 June 2015Director's details changed for Mr Richard Baker James on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 99
(5 pages)
1 June 2015Secretary's details changed for Honor James on 1 January 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
1 June 2015Registered office address changed from Houghton Cottage Houghton Green Lane Playden Rye E Sussex TN31 7PJ to Woodbrook Houghton Green Lane Playden Rye East Sussex TN31 7PJ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Houghton Cottage Houghton Green Lane Playden Rye E Sussex TN31 7PJ to Woodbrook Houghton Green Lane Playden Rye East Sussex TN31 7PJ on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Honor James on 1 January 2015 (1 page)
1 June 2015Registered office address changed from Houghton Cottage Houghton Green Lane Playden Rye E Sussex TN31 7PJ to Woodbrook Houghton Green Lane Playden Rye East Sussex TN31 7PJ on 1 June 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
1 June 2015Secretary's details changed for Honor James on 1 January 2015 (1 page)
1 October 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 99
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 99
(6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 99
(6 pages)
7 August 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
11 May 2012Registered office address changed from 18 Ladbroke Gardens London W11 2PT on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 18 Ladbroke Gardens London W11 2PT on 11 May 2012 (2 pages)
22 June 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Richard James on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Richard James on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Richard James on 1 June 2010 (2 pages)
19 June 2010Director's details changed for Kate O'donoghue on 1 June 2010 (2 pages)
19 June 2010Director's details changed for Kate O'donoghue on 1 June 2010 (2 pages)
19 June 2010Director's details changed for Kate O'donoghue on 1 June 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
27 May 2010Total exemption full accounts made up to 25 December 2009 (7 pages)
10 July 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
10 July 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
23 October 2008Total exemption full accounts made up to 25 December 2007 (7 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 August 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
10 August 2007Total exemption full accounts made up to 25 December 2006 (7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Return made up to 01/06/07; change of members (7 pages)
18 June 2007Return made up to 01/06/07; change of members (7 pages)
18 June 2007Director resigned (1 page)
11 October 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
11 October 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
29 July 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
21 June 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
13 August 2003Total exemption full accounts made up to 25 December 2002 (7 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
14 May 2002Total exemption full accounts made up to 25 December 2001 (7 pages)
6 July 2001Total exemption full accounts made up to 25 December 2000 (7 pages)
6 July 2001Total exemption full accounts made up to 25 December 2000 (7 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2000Full accounts made up to 25 December 1999 (7 pages)
7 December 2000Full accounts made up to 25 December 1999 (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
29 August 2000Return made up to 01/06/00; full list of members (7 pages)
29 August 2000Return made up to 01/06/00; full list of members (7 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
24 June 1999Full accounts made up to 25 December 1998 (6 pages)
24 June 1999Return made up to 01/06/99; full list of members (6 pages)
24 June 1999Return made up to 01/06/99; full list of members (6 pages)
24 June 1999Full accounts made up to 25 December 1998 (6 pages)
17 September 1998Full accounts made up to 25 December 1997 (5 pages)
17 September 1998Full accounts made up to 25 December 1997 (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
13 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Full accounts made up to 25 December 1996 (5 pages)
3 June 1997Full accounts made up to 25 December 1996 (5 pages)
5 December 1996Full accounts made up to 25 December 1995 (7 pages)
5 December 1996Full accounts made up to 25 December 1995 (7 pages)
2 August 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)