Company Name28/29 Ladbroke Gardens Management Limited
DirectorsChristopher Graham Stainforth and Robert William Pokora
Company StatusActive
Company Number01743473
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Previous NameStockco (No.17) Limited

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 NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMr Robert William Pokora
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Developer & Financier
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Secretary NameWhitestone Estates (Corporation)
StatusCurrent
Appointed12 March 2024(40 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameCatherine Sarvis Percival
NationalityBritish
StatusResigned
Appointed18 April 1991(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 1991)
RoleMarketing
Correspondence Address28-29 Ladbroke Gardens
London
W11 2PY
Director NameJacques Denis Vaysse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 April 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleMergers & Acquisitions
Correspondence Address28-29 Ladbroke Gardens
London
W11 2PY
Director NameMr Christopher Paul Beard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(7 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Secretary NameMr Christopher Paul Beard
NationalityBritish
StatusResigned
Appointed18 April 1991(7 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Director NameMr Andrew William Hughes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 October 2000)
RoleStock Broker
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Director NamePriscilla Mary Verhaeghe De Naeyer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 1998(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 September 2002)
RoleCompany Director
Correspondence Address28 Ladbroke Gardens
London
W11 2PY
Director NameAlexander John Edward Dewar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2003)
RoleFinancial Analyst
Correspondence AddressFlat 2
29 Ladbroke Gardens
London
W11 2PY
Director NameRosalind Eleanor Sacher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(19 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ladbroke Gardens
London
W11 2PY
Director NameMr Miles Quentin Dean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(20 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 August 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Ladbroke Gardens
London
W11 2PY
Secretary NameMs Wai Yu Leung
StatusResigned
Appointed08 April 2013(29 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 May 2019)
RoleCompany Director
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameJuliet Sarah Stainforth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 29 Ladbroke Gardens
London
W11 2PY

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Alexandra Clare Ragnhild Abel Smith & Ralph Mansel Abel Smith & Charles Ralph Abel Smith & David Shaun Mcmullen
20.00%
Ordinary
2 at £1Christina Mary Vestey
20.00%
Ordinary
2 at £1Christopher Graham Stainforth & Juliet Sarah Stainforth
20.00%
Ordinary
2 at £1Christopher Paul Beard
20.00%
Ordinary
2 at £1Jeremy Michael Sacher & Mrs Rosalind Eleanor Cameron Sacher
20.00%
Ordinary

Financials

Year2014
Net Worth£3,245

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

12 March 2024Appointment of Whitestone Estates as a secretary on 12 March 2024 (2 pages)
19 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
19 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
2 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
3 January 2022Appointment of Mr Robert William Pokora as a director on 3 January 2022 (2 pages)
29 December 2021Termination of appointment of Christopher Paul Beard as a secretary on 21 December 2021 (1 page)
29 December 2021Termination of appointment of Christopher Paul Beard as a director on 21 December 2021 (1 page)
20 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 May 2019Registered office address changed from 17 Cromwell Grove London W6 7RQ to 13a Heath Street London NW3 6TP on 23 May 2019 (1 page)
22 May 2019Termination of appointment of Wai Yu Leung as a secretary on 22 May 2019 (1 page)
1 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
7 November 2018Appointment of Mr Christopher Graham Stainforth as a director on 31 October 2018 (2 pages)
7 November 2018Termination of appointment of Juliet Sarah Stainforth as a director on 31 October 2018 (1 page)
30 October 2018Termination of appointment of Rosalind Eleanor Sacher as a director on 10 August 2018 (1 page)
16 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
(7 pages)
14 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
(7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Appointment of Juliet Sarah Stainforth as a director on 16 September 2014 (2 pages)
29 May 2015Appointment of Juliet Sarah Stainforth as a director on 16 September 2014 (2 pages)
16 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 10
(6 pages)
16 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 10
(6 pages)
2 October 2014Termination of appointment of Miles Quentin Dean as a director on 22 August 2014 (1 page)
2 October 2014Termination of appointment of Miles Quentin Dean as a director on 22 August 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(7 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
11 April 2013Appointment of Ms Wai Yu Leung as a secretary (2 pages)
11 April 2013Appointment of Ms Wai Yu Leung as a secretary (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 June 2010Director's details changed for Miles Quentin Dean on 12 April 2010 (2 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Miles Quentin Dean on 12 April 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 15 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 15 October 2009 (2 pages)
6 May 2009Return made up to 18/04/09; full list of members (5 pages)
6 May 2009Return made up to 18/04/09; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 18/04/08; full list of members (5 pages)
12 May 2008Return made up to 18/04/08; full list of members (5 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2005Accounts made up to 31 December 2004 (9 pages)
8 November 2005Accounts made up to 31 December 2004 (9 pages)
6 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Accounts made up to 31 December 2003 (9 pages)
1 September 2004Accounts made up to 31 December 2003 (9 pages)
8 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
26 July 2003Accounts made up to 31 December 2002 (9 pages)
26 July 2003Accounts made up to 31 December 2002 (9 pages)
2 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
2 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Accounts made up to 31 December 2000 (8 pages)
30 October 2001Accounts made up to 31 December 2000 (8 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
21 May 2001Return made up to 18/04/01; full list of members (7 pages)
21 May 2001Return made up to 18/04/01; full list of members (7 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
13 October 2000Accounts made up to 31 December 1999 (8 pages)
13 October 2000Accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 18/04/00; full list of members (8 pages)
5 May 2000Return made up to 18/04/00; full list of members (8 pages)
7 October 1999Accounts made up to 31 December 1998 (8 pages)
7 October 1999Accounts made up to 31 December 1998 (8 pages)
9 May 1999Return made up to 18/04/99; no change of members (4 pages)
9 May 1999Return made up to 18/04/99; no change of members (4 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 May 1998Return made up to 18/04/98; full list of members (6 pages)
6 May 1998Return made up to 18/04/98; full list of members (6 pages)
7 April 1998Ad 02/03/98--------- £ si 4@1=4 £ ic 6/10 (2 pages)
7 April 1998Ad 02/03/98--------- £ si 4@1=4 £ ic 6/10 (2 pages)
23 June 1997Return made up to 18/04/97; no change of members (4 pages)
23 June 1997Return made up to 18/04/97; no change of members (4 pages)
27 October 1996Accounts made up to 31 December 1995 (8 pages)
27 October 1996Accounts made up to 31 December 1995 (8 pages)
13 May 1996Return made up to 18/04/96; full list of members (6 pages)
13 May 1996Return made up to 18/04/96; full list of members (6 pages)
19 October 1995Accounts made up to 31 December 1994 (8 pages)
19 October 1995Accounts made up to 31 December 1994 (8 pages)
17 May 1995Return made up to 18/04/95; change of members (6 pages)
17 May 1995Return made up to 18/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 July 1983Incorporation (20 pages)
17 July 1983Incorporation (20 pages)