Company Name34 Ladbroke Gardens Limited
Company StatusDissolved
Company Number03411058
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameTempleco 364 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMs Annabel Brooks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 27 September 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMrs Gala Pratt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 January 2006)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 1 34 Ladbroke Gardens
London
W11 2PX
Secretary NameRobert Kirton-Darling
NationalityBritish
StatusResigned
Appointed02 July 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressPlawsworth Farm
Plawsworth
Chester Le Street
County Durham
DH2 3LD
Director NameLady Durham Catherine Celinda Leopoldine Lambton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressFlat 3
34 Ladbroke Gardens
London
W11
Director NameMr Sean St Anthony Mooney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(12 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 April 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTop Lodge
Pytchley
Northamptionshire
NN14 1EE
Director NameAndrew Kennedy Horsey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Woolland
Blandford Forum
Dorset
DT11 0EP
Secretary NameAndrew Kennedy Horsey
NationalityBritish
StatusResigned
Appointed05 April 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressThe Manor House
Woolland
Blandford Forum
Dorset
DT11 0EP
Secretary NameMr Sean St Anthony Mooney
NationalityBritish
StatusResigned
Appointed17 February 2005(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Lodge
Pytchley
Northamptionshire
NN14 1EE
Director NameSarah Mooney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2013)
RoleGraphologist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Lodge Cottage
Pytchley
Kettering
Northamptonshire
NN14 1EE
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Tallulah Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,291
Current Liabilities£4,686

Accounts

Latest Accounts28 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(3 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(3 pages)
8 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(3 pages)
8 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(3 pages)
27 June 2014Appointment of Ms Annabel Brooks as a director (2 pages)
27 June 2014Termination of appointment of Sarah Mooney as a director (1 page)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
27 June 2014Termination of appointment of Sean Mooney as a director (1 page)
27 June 2014Termination of appointment of Sean Mooney as a secretary (1 page)
27 June 2014Termination of appointment of Sean Mooney as a director (1 page)
27 June 2014Termination of appointment of Sean Mooney as a secretary (1 page)
27 June 2014Termination of appointment of Sarah Mooney as a director (1 page)
27 June 2014Appointment of Ms Annabel Brooks as a director (2 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
(5 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 3
(5 pages)
25 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 28 September 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 28 September 2011 (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 28 September 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 28 September 2010 (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Sarah Mooney on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Sarah Mooney on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Sarah Mooney on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 September 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 September 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
11 December 2008Return made up to 29/07/08; full list of members (4 pages)
11 December 2008Return made up to 29/07/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from 5 underwood street london N1 7LY (1 page)
31 October 2008Registered office changed on 31/10/2008 from 5 underwood street london N1 7LY (1 page)
27 June 2008Return made up to 29/07/07; full list of members (7 pages)
27 June 2008Return made up to 29/07/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
7 December 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
21 November 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 August 2005Return made up to 29/07/05; full list of members (8 pages)
11 August 2005Return made up to 29/07/05; full list of members (8 pages)
27 July 2005Total exemption small company accounts made up to 28 September 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 28 September 2004 (5 pages)
25 May 2005Registered office changed on 25/05/05 from: greyhound house market place blandford forum dorset DT11 7EB (1 page)
25 May 2005Registered office changed on 25/05/05 from: greyhound house market place blandford forum dorset DT11 7EB (1 page)
11 March 2005Total exemption small company accounts made up to 28 September 2003 (5 pages)
11 March 2005Total exemption small company accounts made up to 28 September 2002 (5 pages)
11 March 2005Total exemption small company accounts made up to 28 September 2002 (5 pages)
11 March 2005Total exemption small company accounts made up to 28 September 2003 (5 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
5 August 2004Return made up to 29/07/04; full list of members (5 pages)
5 August 2004Return made up to 29/07/04; full list of members (5 pages)
15 March 2004Total exemption small company accounts made up to 28 September 2001 (7 pages)
15 March 2004Total exemption small company accounts made up to 28 September 2001 (7 pages)
26 January 2004Return made up to 29/07/03; no change of members (5 pages)
26 January 2004Return made up to 29/07/03; no change of members (5 pages)
2 August 2002Return made up to 29/07/02; full list of members (8 pages)
2 August 2002Return made up to 29/07/02; full list of members (8 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: lambton estate office lambton park chester le street county durham DH3 4PQ (1 page)
22 March 2002Registered office changed on 22/03/02 from: lambton estate office lambton park chester le street county durham DH3 4PQ (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
29 August 2001Return made up to 29/07/01; full list of members (8 pages)
29 August 2001Return made up to 29/07/01; full list of members (8 pages)
28 July 2001Total exemption small company accounts made up to 28 September 2000 (6 pages)
28 July 2001Total exemption small company accounts made up to 28 September 2000 (6 pages)
24 August 2000Return made up to 29/07/00; full list of members (8 pages)
24 August 2000Return made up to 29/07/00; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 May 2000Accounting reference date extended from 31/07/00 to 28/09/00 (1 page)
22 May 2000Accounting reference date extended from 31/07/00 to 28/09/00 (1 page)
4 October 1999Return made up to 29/07/99; no change of members (4 pages)
4 October 1999Return made up to 29/07/99; no change of members (4 pages)
8 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 September 1998Return made up to 29/07/98; full list of members (6 pages)
3 September 1998Return made up to 29/07/98; full list of members (6 pages)
20 August 1998New secretary appointed (3 pages)
20 August 1998New secretary appointed (3 pages)
10 August 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 1998Ad 27/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 12 gough square london EC4A 3DE (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (3 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998Registered office changed on 07/08/98 from: 12 gough square london EC4A 3DE (1 page)
7 August 1998New director appointed (3 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
29 August 1997Company name changed templeco 364 LIMITED\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed templeco 364 LIMITED\certificate issued on 01/09/97 (2 pages)
29 July 1997Incorporation (25 pages)
29 July 1997Incorporation (25 pages)