Company Name7 Ladbroke Gardens Management Company Limited
Company StatusActive
Company Number02278524
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 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 NameMs Suzanne Press
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 1999(10 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RolePaper Conservator-Restorer
Country of ResidenceUnited Kingdom
Correspondence Address7 Flat 1/2, Ladbroke Gardens
London
W11 2PT
Director NameDr Claudio Viezzoli
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2005(16 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3-4th Floor Flat
7 Ladbroke Gardens
London
W11 2PT
Director NameMr Harry Jonathan Hunt
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(28 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Ladbroke Gardens
London
W11 2PT
Director NameTimothy Norman Nuding
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1994)
RoleBanker
Correspondence Address7 Ladbroke Gardens
London
W11 2PT
Director NameCharles Lorimer Rees
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 January 2012)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladbroke Gardens
London
W11 2PT
Director NameSheila Rock
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 1999)
RolePhotographer
Correspondence Address7 Ladbroke Gardens
London
W11 2PT
Director NameJosephine Daphne Simmonds
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 26 June 2019)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
7 Ladbroke Gardens
London
W11 2PT
Secretary NameJosephine Daphne Simmonds
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
7 Ladbroke Gardens
London
W11 2PT
Director NameDaniel Michelangelo Eskenazi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(6 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 2004)
RoleArt Dealer
Correspondence AddressTop Flat 7 Ladbroke Gardens
London
W11 2PT
Director NameMr Sachin Bagga
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(22 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ladbroke Gardens
London
W11 2PT

Contact

Telephone020 72295398
Telephone regionLondon

Location

Registered Address7 Ladbroke Gardens
London
W11 2PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Lorimer Rees
25.00%
Ordinary
1 at £1Dr Claudio Viezzoli
25.00%
Ordinary
1 at £1Josephine Daphne Simmonds
25.00%
Ordinary
1 at £1Merine Trust Company LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

18 April 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
3 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 March 2023Appointment of Mrs Tracy Bickler as a director on 1 March 2023 (2 pages)
3 March 2023Appointment of Mr Simon Bickler as a director on 1 March 2023 (2 pages)
26 April 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Termination of appointment of Josephine Daphne Simmonds as a director on 26 June 2019 (1 page)
1 July 2019Termination of appointment of Josephine Daphne Simmonds as a secretary on 26 June 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 November 2017Director's details changed for Mrs Suzanne Day on 23 November 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Director's details changed for Mrs Suzanne Day on 23 November 2017 (2 pages)
20 March 2017Termination of appointment of Sachin Bagga as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Harry Jonathan Hunt as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Sachin Bagga as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Harry Jonathan Hunt as a director on 20 March 2017 (2 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
(6 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(6 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(6 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(6 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
8 March 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 March 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
4 March 2012Appointment of Sachin Bagga as a director (2 pages)
4 March 2012Appointment of Sachin Bagga as a director (2 pages)
2 March 2012Director's details changed for Suzanne Day on 2 March 2012 (3 pages)
2 March 2012Director's details changed for Suzanne Day on 2 March 2012 (3 pages)
2 March 2012Director's details changed for Suzanne Day on 2 March 2012 (3 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
30 January 2012Termination of appointment of Charles Rees as a director (1 page)
30 January 2012Termination of appointment of Charles Rees as a director (1 page)
28 January 2012Termination of appointment of Charles Rees as a director (1 page)
28 January 2012Termination of appointment of Charles Rees as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2010Director's details changed for Doctor Claudio Viezzoli on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Suzanne Day on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Josephine Daphne Simmonds on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Doctor Claudio Viezzoli on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Charles Lorimer Rees on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Josephine Daphne Simmonds on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Charles Lorimer Rees on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Suzanne Day on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 24/01/09; full list of members (5 pages)
29 January 2009Return made up to 24/01/09; full list of members (5 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 24/01/07; full list of members (3 pages)
24 January 2007Return made up to 24/01/07; full list of members (3 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 24/01/06; full list of members (9 pages)
27 February 2006Return made up to 24/01/06; full list of members (9 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
1 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2005New director appointed (2 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 May 2001Full accounts made up to 31 March 2001 (7 pages)
16 May 2001Full accounts made up to 31 March 2001 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 May 2000Full accounts made up to 31 March 2000 (8 pages)
19 May 2000Full accounts made up to 31 March 2000 (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Full accounts made up to 31 March 1999 (8 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Full accounts made up to 31 March 1999 (8 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 March 1998 (8 pages)
16 June 1998Full accounts made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 May 1996Full accounts made up to 31 March 1996 (7 pages)
28 May 1996Full accounts made up to 31 March 1996 (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 June 1995Full accounts made up to 31 March 1995 (7 pages)
12 June 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 July 1988Incorporation (14 pages)