5 Ladbroke Gardens
London
W11 2PT
Director Name | Kirsty Catharine Margaret Wear |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2012(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ladbroke Gardens London W11 2PT |
Director Name | Mr Joseph Lawrence White |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ladbroke Gardens London W11 2PT |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Miss Elizabeth Dawn Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 1996) |
Role | Accountancy Student |
Correspondence Address | Flat 3 5 Ladbroke Gardens London W11 2PT |
Director Name | Mrs Margaret Kafton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 September 2004) |
Role | Housewife |
Correspondence Address | Flat 5 5 Ladbroke Gardens London W11 2PT |
Director Name | Miss Gail Rosalind Longmore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 1997) |
Role | Manager |
Correspondence Address | Flat 2 5 Ladbroke Gardens London W11 2PT |
Director Name | Mrs Jacqueline Shackleton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 October 2005) |
Role | Housewife |
Correspondence Address | Flat 4 5 Ladbroke Gardens London W11 2PT |
Director Name | Mrs Caroline Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 October 1998) |
Role | Project Manager |
Correspondence Address | Flat 1 5 Ladbroke Gardens London W11 2PT |
Secretary Name | Mrs Jacqueline Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 5 Ladbroke Gardens London W11 2PT |
Director Name | Alastair Hoyer Millar |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 October 2005) |
Role | Retired |
Correspondence Address | Flat 2 5 Ladbroke Road London W11 |
Director Name | Ferdinando Grimaldi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 September 1997(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 January 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Gardens London W11 2PT |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 2 Porchester Gardens London W2 6JL |
Secretary Name | Mr Christopher Ogden Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 307 Sheen Road Richmond Surrey TW10 5AW |
Director Name | Mr Richard Fairfax Bird |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensdale Road London W11 4QB |
Registered Address | 51 Marloes Road London W8 6LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | J.l. White 40.00% Ordinary |
---|---|
50 at £1 | 140 Trustee Co 20.00% Ordinary |
50 at £1 | Kirsty Weir 20.00% Ordinary |
50 at £1 | Ms P.j. Wasylik 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
17 February 2021 | Registered office address changed from 51 Marloes Road London W8 6LA England to 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA on 17 February 2021 (1 page) |
17 February 2021 | Registered office address changed from 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page) |
17 February 2021 | Registered office address changed from 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
11 November 2020 | Registered office address changed from 58 Kensington Church Street London W8 4DB England to 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB on 11 November 2020 (1 page) |
13 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 February 2020 | Secretary's details changed for Jmw Barnard Management Limited on 3 February 2020 (1 page) |
3 February 2020 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
16 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
15 December 2015 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Jmw Barnard Management Limited as a secretary on 4 August 2015 (2 pages) |
15 December 2015 | Appointment of Jmw Barnard Management Limited as a secretary on 4 August 2015 (2 pages) |
15 December 2015 | Termination of appointment of Christopher Ogden Newton as a secretary on 4 August 2015 (1 page) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Termination of appointment of Christopher Ogden Newton as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Fairfax Bird as a director on 10 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Richard Fairfax Bird as a director on 10 July 2015 (1 page) |
19 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
19 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
25 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 October 2013 | Appointment of Mr Joseph Lawrence White as a director (2 pages) |
14 October 2013 | Appointment of Mr Joseph Lawrence White as a director (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 February 2013 | Termination of appointment of Ferdinando Grimaldi as a director (1 page) |
12 February 2013 | Termination of appointment of Ferdinando Grimaldi as a director (1 page) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 March 2012 | Appointment of Kirsty Catharine Margaret Wear as a director (3 pages) |
20 March 2012 | Appointment of Mr. Richard Fairfax Bird as a director (3 pages) |
20 March 2012 | Appointment of Mr. Richard Fairfax Bird as a director (3 pages) |
20 March 2012 | Appointment of Kirsty Catharine Margaret Wear as a director (3 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Director's details changed for Ferdinando Grimaldi on 1 October 2009 (2 pages) |
3 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Director's details changed for Ferdinando Grimaldi on 1 October 2009 (2 pages) |
3 January 2011 | Director's details changed for Ferdinando Grimaldi on 1 October 2009 (2 pages) |
3 January 2011 | Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009 (2 pages) |
3 January 2011 | Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009 (2 pages) |
3 January 2011 | Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
7 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (14 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (14 pages) |
13 October 2009 | Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 13 October 2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
23 October 2008 | Return made up to 21/10/08; no change of members (4 pages) |
23 October 2008 | Return made up to 21/10/08; no change of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
8 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
19 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
19 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 February 2007 | Return made up to 20/10/06; full list of members (8 pages) |
27 February 2007 | Return made up to 20/10/06; full list of members (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: lane house 24 parsons green lane london SW6 4HS (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 20/10/05; full list of members (9 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Return made up to 20/10/05; full list of members (9 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 20/10/04; full list of members (9 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 20/10/04; full list of members (9 pages) |
15 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
15 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
27 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
5 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (8 pages) |
11 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
11 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
4 November 1998 | Return made up to 20/10/98; no change of members (6 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Return made up to 20/10/98; no change of members (6 pages) |
4 November 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 5 ladbroke gardens london W11 2PT (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 5 ladbroke gardens london W11 2PT (1 page) |
11 February 1998 | New secretary appointed (1 page) |
11 February 1998 | New secretary appointed (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (9 pages) |
13 November 1997 | Return made up to 20/10/97; full list of members
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Return made up to 20/10/97; full list of members
|
13 November 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
13 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
27 December 1996 | Return made up to 20/10/96; change of members
|
27 December 1996 | Return made up to 20/10/96; change of members
|
29 February 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 February 1996 | Full accounts made up to 31 October 1995 (9 pages) |
18 December 1995 | Return made up to 20/10/95; no change of members (6 pages) |
18 December 1995 | Return made up to 20/10/95; no change of members (6 pages) |
28 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
28 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
16 May 1990 | Memorandum and Articles of Association (14 pages) |
16 May 1990 | Memorandum and Articles of Association (14 pages) |
21 November 1989 | Company name changed houseton residents association l imited\certificate issued on 22/11/89 (2 pages) |
21 November 1989 | Company name changed houseton residents association l imited\certificate issued on 22/11/89 (2 pages) |
24 October 1989 | Incorporation (13 pages) |
24 October 1989 | Incorporation (13 pages) |