Company Name5 Ladbroke Gardens (Management) Limited
Company StatusActive
Company Number02435693
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 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 NameMiss Patricia Joan Wasylik
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 1997(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 3
5 Ladbroke Gardens
London
W11 2PT
Director NameKirsty Catharine Margaret Wear
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2012(22 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladbroke Gardens
London
W11 2PT
Director NameMr Joseph Lawrence White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(23 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladbroke Gardens
London
W11 2PT
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed04 August 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMiss Elizabeth Dawn Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 1996)
RoleAccountancy Student
Correspondence AddressFlat 3
5 Ladbroke Gardens
London
W11 2PT
Director NameMrs Margaret Kafton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 September 2004)
RoleHousewife
Correspondence AddressFlat 5
5 Ladbroke Gardens
London
W11 2PT
Director NameMiss Gail Rosalind Longmore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 1997)
RoleManager
Correspondence AddressFlat 2
5 Ladbroke Gardens
London
W11 2PT
Director NameMrs Jacqueline Shackleton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 October 2005)
RoleHousewife
Correspondence AddressFlat 4
5 Ladbroke Gardens
London
W11 2PT
Director NameMrs Caroline Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 October 1998)
RoleProject Manager
Correspondence AddressFlat 1
5 Ladbroke Gardens
London
W11 2PT
Secretary NameMrs Jacqueline Shackleton
NationalityBritish
StatusResigned
Appointed20 October 1992(2 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressFlat 4
5 Ladbroke Gardens
London
W11 2PT
Director NameAlastair Hoyer Millar
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 October 2005)
RoleRetired
Correspondence AddressFlat 2
5 Ladbroke Road
London
W11
Director NameFerdinando Grimaldi
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed20 September 1997(7 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2013)
RoleBanking
Country of ResidenceEngland
Correspondence Address5 Ladbroke Gardens
London
W11 2PT
Secretary NameJoseph Gareh
NationalityBritish
StatusResigned
Appointed09 February 1998(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Porchester Gardens
London
W2 6JL
Secretary NameMr Christopher Ogden Newton
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address307 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameMr Richard Fairfax Bird
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensdale Road
London
W11 4QB

Location

Registered Address51 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1J.l. White
40.00%
Ordinary
50 at £1140 Trustee Co
20.00%
Ordinary
50 at £1Kirsty Weir
20.00%
Ordinary
50 at £1Ms P.j. Wasylik
20.00%
Ordinary

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 October 2021 (2 pages)
15 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
17 February 2021Registered 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 2021Registered 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 2021Registered 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 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 November 2020Registered 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 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 February 2020Secretary's details changed for Jmw Barnard Management Limited on 3 February 2020 (1 page)
3 February 2020Registered 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 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
16 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
15 December 2015Registered 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 2015Appointment of Jmw Barnard Management Limited as a secretary on 4 August 2015 (2 pages)
15 December 2015Appointment of Jmw Barnard Management Limited as a secretary on 4 August 2015 (2 pages)
15 December 2015Termination of appointment of Christopher Ogden Newton as a secretary on 4 August 2015 (1 page)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 250
(7 pages)
15 December 2015Registered 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 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 250
(7 pages)
15 December 2015Termination of appointment of Christopher Ogden Newton as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Richard Fairfax Bird as a director on 10 July 2015 (1 page)
4 August 2015Termination of appointment of Richard Fairfax Bird as a director on 10 July 2015 (1 page)
19 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
19 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
25 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 250
(7 pages)
25 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 250
(7 pages)
25 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 250
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250
(8 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250
(8 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250
(8 pages)
14 October 2013Appointment of Mr Joseph Lawrence White as a director (2 pages)
14 October 2013Appointment of Mr Joseph Lawrence White as a director (2 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 February 2013Termination of appointment of Ferdinando Grimaldi as a director (1 page)
12 February 2013Termination of appointment of Ferdinando Grimaldi as a director (1 page)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Appointment of Kirsty Catharine Margaret Wear as a director (3 pages)
20 March 2012Appointment of Mr. Richard Fairfax Bird as a director (3 pages)
20 March 2012Appointment of Mr. Richard Fairfax Bird as a director (3 pages)
20 March 2012Appointment of Kirsty Catharine Margaret Wear as a director (3 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
3 January 2011Director's details changed for Ferdinando Grimaldi on 1 October 2009 (2 pages)
3 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
3 January 2011Director's details changed for Ferdinando Grimaldi on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Ferdinando Grimaldi on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Miss Patricia Joan Wasylik on 1 October 2009 (2 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
13 October 2009Registered 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 2009Registered 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 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
23 October 2008Return made up to 21/10/08; no change of members (4 pages)
23 October 2008Return made up to 21/10/08; no change of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 October 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
26 February 2008Registered office changed on 26/02/2008 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
26 February 2008Registered office changed on 26/02/2008 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 November 2007Return made up to 20/10/07; no change of members (7 pages)
8 November 2007Return made up to 20/10/07; no change of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 February 2007Return made up to 20/10/06; full list of members (8 pages)
27 February 2007Return made up to 20/10/06; full list of members (8 pages)
30 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: lane house 24 parsons green lane london SW6 4HS (1 page)
25 May 2006Registered office changed on 25/05/06 from: lane house 24 parsons green lane london SW6 4HS (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
31 October 2005Return made up to 20/10/05; full list of members (9 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Return made up to 20/10/05; full list of members (9 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
8 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
16 November 2004Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 20/10/04; full list of members (9 pages)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 20/10/04; full list of members (9 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 October 2003Return made up to 20/10/03; full list of members (9 pages)
25 October 2003Return made up to 20/10/03; full list of members (9 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 October 2002Return made up to 20/10/02; full list of members (9 pages)
28 October 2002Return made up to 20/10/02; full list of members (9 pages)
5 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
27 October 2001Return made up to 20/10/01; full list of members (8 pages)
27 October 2001Return made up to 20/10/01; full list of members (8 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
24 October 2000Return made up to 20/10/00; full list of members (8 pages)
24 October 2000Return made up to 20/10/00; full list of members (8 pages)
18 April 2000Full accounts made up to 31 October 1999 (9 pages)
18 April 2000Full accounts made up to 31 October 1999 (9 pages)
26 October 1999Return made up to 20/10/99; full list of members (8 pages)
26 October 1999Return made up to 20/10/99; full list of members (8 pages)
11 February 1999Full accounts made up to 31 October 1998 (9 pages)
11 February 1999Full accounts made up to 31 October 1998 (9 pages)
4 November 1998Return made up to 20/10/98; no change of members (6 pages)
4 November 1998Director resigned (1 page)
4 November 1998Return made up to 20/10/98; no change of members (6 pages)
4 November 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 5 ladbroke gardens london W11 2PT (1 page)
11 March 1998Registered office changed on 11/03/98 from: 5 ladbroke gardens london W11 2PT (1 page)
11 February 1998New secretary appointed (1 page)
11 February 1998New secretary appointed (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
10 February 1998Full accounts made up to 31 October 1997 (9 pages)
10 February 1998Full accounts made up to 31 October 1997 (9 pages)
13 November 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
13 March 1997Full accounts made up to 31 October 1996 (9 pages)
13 March 1997Full accounts made up to 31 October 1996 (9 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
27 December 1996Return made up to 20/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 1996Return made up to 20/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 February 1996Full accounts made up to 31 October 1995 (9 pages)
29 February 1996Full accounts made up to 31 October 1995 (9 pages)
18 December 1995Return made up to 20/10/95; no change of members (6 pages)
18 December 1995Return made up to 20/10/95; no change of members (6 pages)
28 March 1995Full accounts made up to 31 October 1994 (9 pages)
28 March 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 May 1990Memorandum and Articles of Association (14 pages)
16 May 1990Memorandum and Articles of Association (14 pages)
21 November 1989Company name changed houseton residents association l imited\certificate issued on 22/11/89 (2 pages)
21 November 1989Company name changed houseton residents association l imited\certificate issued on 22/11/89 (2 pages)
24 October 1989Incorporation (13 pages)
24 October 1989Incorporation (13 pages)