Company Name228 Ladbroke Grove Management Company Limited
Company StatusActive
Company Number01992943
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months 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 NameMrs Leila Steeds
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2000(13 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address21 King Charles Walk
London
SW19 6JA
Secretary NameArmin Slijepcevic
NationalityBritish
StatusCurrent
Appointed20 December 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 King Charles Walk
London
SW19 6JA
Director NameMr Mark Washington Norton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Wandsworth Bridge Road
London
SW6 2TF
Director NameMs Melissa Greenwood
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleSole Trader
Country of ResidenceEngland
Correspondence Address228a Ladbroke Grove Ladbroke Grove
London
W10 5LT
Director NameMr Jasper Luke Ford-Welman
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleGym Assistant Manager
Country of ResidenceEngland
Correspondence Address228e Ladbroke Grove
London
W10 5LT
Director NameMr Lawrence Louis Freeman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2002)
RoleMobile Communications
Correspondence AddressFlat D 228 Ladbroke Grove
London
W10 5LT
Director NameSusan Lynda Parsons
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 April 2004)
RoleCeo Of Charity
Correspondence AddressFlat A 228 Ladbroke Grove
London
W10 5LT
Director NameJane Clare Britton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleInterior Designer
Correspondence AddressGarden Flat 21 Arundel Gardens
London
W11 2LN
Director NameMr James David Cameron Douglas-Hamilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 June 1997)
RoleMerchant Banker
Correspondence AddressFlat B 228 Ladbroke Grove
London
W10 5LT
Director NameRuth Joanne McIntosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1996)
RoleVenture Capitalist
Correspondence AddressFlat East 228 Ladbroke Grove
London
W10 5LT
Secretary NameMr James David Cameron Douglas-Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressFlat B 228 Ladbroke Grove
London
W10 5LT
Director NameJonathan Philip Howard Armstrong Reynolds
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2000)
RoleLandscape Designer
Correspondence AddressFlat C
228 Ladbroke Grove
London
W10 5LT
Secretary NameLaurence Louis Freeman
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address228d Ladbroke Grove
London
W10 5LT
Director NameTeal Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(10 years after company formation)
Appointment Duration19 years, 7 months (resigned 02 October 2015)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valley Farm
Lamarsh
Bures
Suffolk
CO8 5EZ
Director NamePenelope Louise Tunbridge
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2002)
RoleInvestment Banker
Correspondence AddressFlat B 228 Ladbroke Grove
London
W10 5LT
Secretary NameDave Perry
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2002)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address171 Oxford Gardens
London
W10 6NE
Director NameJerome Lussan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2003)
RoleSolicitor
Correspondence Address228d Ladbroke Grove
London
W10 5LT
Director NameMr Christopher Downes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(16 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoscarrack Vean Maen Valley
Budock Water
Falmouth
Cornwall
TR11 5BL
Director NameMr Liam Anthony Cronin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish Subject
StatusResigned
Appointed21 October 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address228a Ladbroke Grove
London
W10 5LT
Director NameMiss Joanna Penelope Greenwood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(24 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2018)
RoleFreelance Private Researcher And Pa
Country of ResidenceEngland
Correspondence Address228a Ladbroke Grove
London
W10 5LT
Director NameNotting Hill Home Ownership Ltd (Corporation)
StatusResigned
Appointed12 April 1996(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 April 1996)
Correspondence Address26 Paddenswick Road
London
W6 0UB

Location

Registered Address228 Ladbroke Grove
London
W10 5LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

2 at £1Armin Slijepcevic & Leila Steeds
20.00%
Ordinary
2 at £1Christopher Downes
20.00%
Ordinary
2 at £1Joanna Greenwood
20.00%
Ordinary
2 at £1Mark Norton
20.00%
Ordinary
2 at £1Teal Bell
20.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
8 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 December 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
15 January 2019Appointment of Mr Jasper Luke Ford-Welman as a director on 2 January 2019 (2 pages)
14 January 2019Appointment of Ms Melissa Greenwood as a director on 2 January 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 November 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Termination of appointment of Joanna Penelope Greenwood as a director on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Christopher Downes as a director on 11 January 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
31 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(8 pages)
27 January 2016Termination of appointment of Teal Bell as a director on 2 October 2015 (1 page)
27 January 2016Termination of appointment of Teal Bell as a director on 2 October 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(8 pages)
27 January 2016Termination of appointment of Teal Bell as a director on 2 October 2015 (1 page)
27 January 2016Termination of appointment of Teal Bell as a director on 2 October 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(9 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(9 pages)
25 June 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
25 June 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(9 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(9 pages)
17 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
29 January 2013Termination of appointment of Liam Cronin as a director (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
29 January 2013Termination of appointment of Liam Cronin as a director (1 page)
29 January 2013Appointment of Miss Joanna Penelope Greenwood as a director (2 pages)
29 January 2013Appointment of Miss Joanna Penelope Greenwood as a director (2 pages)
28 January 2013Termination of appointment of Liam Cronin as a director (1 page)
28 January 2013Termination of appointment of Liam Cronin as a director (1 page)
20 December 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 April 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 25 March 2010 (2 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 February 2011Accounts for a dormant company made up to 25 March 2010 (2 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2010Director's details changed for Mr Mark Washington Norton on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Teal Bell on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Mr Mark Washington Norton on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Liam Anthony Cronin on 31 December 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Leila Steeds on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Teal Bell on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Liam Anthony Cronin on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Leila Steeds on 31 December 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Director appointed mr liam anthony cronin (1 page)
28 January 2009Director appointed mr liam anthony cronin (1 page)
28 January 2009Director appointed mr mark washington norton (1 page)
28 January 2009Director appointed mr mark washington norton (1 page)
26 January 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Accounts made up to 25 March 2007 (2 pages)
16 January 2008Accounts made up to 25 March 2007 (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 25 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 25 March 2006 (2 pages)
31 January 2006Accounts for a dormant company made up to 25 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 25 March 2005 (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Director's particulars changed (1 page)
26 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2005Accounts for a dormant company made up to 25 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 25 March 2004 (1 page)
17 February 2004Return made up to 31/12/03; full list of members (10 pages)
17 February 2004Return made up to 31/12/03; full list of members (10 pages)
16 February 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2003Director resigned (1 page)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Registered office changed on 26/02/03 from: flat a 228 ladbroke grove london W10 5LT (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: flat a 228 ladbroke grove london W10 5LT (1 page)
31 December 2002Accounts for a dormant company made up to 25 March 2002 (1 page)
31 December 2002Accounts for a dormant company made up to 25 March 2002 (1 page)
28 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 25 March 2001 (1 page)
10 December 2001Return made up to 31/12/00; full list of members (9 pages)
10 December 2001Return made up to 31/12/00; full list of members (9 pages)
23 February 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
23 February 2001Accounts for a dormant company made up to 25 March 2000 (1 page)
23 June 2000Return made up to 31/12/99; full list of members (9 pages)
23 June 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
23 June 2000Accounts for a dormant company made up to 25 March 1999 (1 page)
23 June 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
31 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 June 1998Accounts for a dormant company made up to 25 March 1997 (1 page)
24 June 1998Accounts for a dormant company made up to 25 March 1997 (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
18 November 1997Compulsory strike-off action has been discontinued (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Accounts for a dormant company made up to 25 March 1996 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Return made up to 31/12/96; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: flat b 228 ladbroke grove london W10 5LT (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Return made up to 31/12/96; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: flat b 228 ladbroke grove london W10 5LT (1 page)
17 November 1997Accounts for a dormant company made up to 25 March 1996 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997New secretary appointed (2 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
20 April 1995New secretary appointed (2 pages)
20 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)