Company Name6 Ladbroke Road Limited
DirectorDouglas John Evans
Company StatusActive
Company Number03633143
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameGroundfresh Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas John Evans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(4 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Yeoman Lane
Bearsted
Maidstone
Kent
ME14 4BX
Director NameJonathan Paul Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 December 1998)
RoleSolicitor
Correspondence Address12 Mill Street
Maidstone
Kent
ME15 6XU
Director NameMr Simon Nicholas John Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 December 1998)
RoleSolicitor
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Secretary NameMr Simon Nicholas John Davies
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 December 1998)
RoleSolicitor
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameLouise Sarah Jane McCredie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2002)
RoleCompany Director
Correspondence AddressThird Floor Flat 6 Ladbroke Road
London
W11 3NG
Director NameDominic John Yardley Wreford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2001)
RoleAccount Manager
Correspondence AddressGround Floor Flat 6 Ladbroke Road
London
W11 3NG
Director NameSimon James Walter Tyrell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2001)
RoleIT Manager
Correspondence AddressFirst Floor Flat 6 Ladbroke Road
London
W11 3NG
Secretary NameDominic John Yardley Wreford
NationalityBritish
StatusResigned
Appointed30 December 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2001)
RoleAccount Manager
Correspondence AddressGround Floor Flat 6 Ladbroke Road
London
W11 3NG
Director NameTimothy Patrick Glanfield Stow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2005)
RoleLawyer
Correspondence Address6 Ladbroke Road
London
W11 3NG
Director NameMatthew Thomas Yardley Wreford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbroke Road
London
W11 3NG
Secretary NameMatthew Thomas Yardley Wreford
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbroke Road
London
W11 3NG
Director NameMrs Joan Chapman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Lansdowne Road
London
W11 2LR
Director NameMr Oliver William Hutchinson Saugman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6a Ladbrooke Road
London
W11 3NG
Director NameDr Carolyn Thomas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 August 2017)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Horbury Mews
London
W11 3NL
Secretary NameDr Carolyn Thomas
NationalityBritish
StatusResigned
Appointed13 December 2008(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2013)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Horbury Mews
London
W11 3NL
Secretary NameMr Oliver William Hutchinson Saugman
NationalityBritish
StatusResigned
Appointed13 December 2008(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2008)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6a Ladbrooke Road
London
W11 3NG
Director NameMr Frederick James Hutchinson Saugman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 March 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGround/Basement Flat 6 Ladbroke Road
London
W11 3NG
Secretary NameMrs Ann Smith
StatusResigned
Appointed07 March 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressFlat 1 25
Pembridge Crescent
London
W11 3DS
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 May 2014(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Fred Saugman
40.00%
Ordinary
1 at £1Carolyn Thomas
20.00%
Ordinary
1 at £1Douglas Evans & Jean Evans
20.00%
Ordinary
1 at £1Joan Chapman
20.00%
Ordinary

Financials

Year2014
Turnover£57,227
Net Worth£5
Cash£61,273
Current Liabilities£65,273

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

26 January 2021Micro company accounts made up to 30 November 2020 (1 page)
2 September 2020Micro company accounts made up to 30 November 2019 (1 page)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
26 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 September 2017Termination of appointment of Carolyn Thomas as a director on 16 August 2017 (1 page)
19 September 2017Termination of appointment of Carolyn Thomas as a director on 16 August 2017 (1 page)
19 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 September 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
1 September 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of Joan Chapman as a director on 31 October 2015 (1 page)
15 August 2016Termination of appointment of Joan Chapman as a director on 31 October 2015 (1 page)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(8 pages)
17 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(8 pages)
14 April 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
14 April 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
21 August 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
21 August 2014Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
20 August 2014Appointment of Mr Pankaj Adatia as a secretary on 1 May 2014 (2 pages)
20 August 2014Termination of appointment of Ann Smith as a secretary on 1 May 2014 (1 page)
20 August 2014Termination of appointment of Ann Smith as a secretary on 1 May 2014 (1 page)
20 August 2014Registered office address changed from 25 Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Ann Smith as a secretary on 1 May 2014 (1 page)
20 August 2014Registered office address changed from 25 Pembridge Crescent London W11 3DS England to 1 Rees Drive Stanmore Middlesex HA7 4YN on 20 August 2014 (1 page)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(8 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(8 pages)
20 August 2014Appointment of Mr Pankaj Adatia as a secretary on 1 May 2014 (2 pages)
20 August 2014Appointment of Mr Pankaj Adatia as a secretary on 1 May 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5
(8 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5
(8 pages)
3 September 2013Registered office address changed from 7 Horbury Mews London W11 3NL on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 7 Horbury Mews London W11 3NL on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 7 Horbury Mews London W11 3NL on 3 September 2013 (1 page)
9 May 2013Appointment of Mrs Ann Smith as a secretary (2 pages)
9 May 2013Appointment of Mrs Ann Smith as a secretary (2 pages)
8 May 2013Termination of appointment of Carolyn Thomas as a secretary (1 page)
8 May 2013Termination of appointment of Carolyn Thomas as a secretary (1 page)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
21 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
21 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
25 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
25 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
25 May 2011Appointment of Mr Frederick James Hutchinson Saugman as a director (2 pages)
25 May 2011Appointment of Mr Frederick James Hutchinson Saugman as a director (2 pages)
17 May 2011Termination of appointment of Oliver Saugman as a director (1 page)
17 May 2011Termination of appointment of Oliver Saugman as a director (1 page)
15 September 2010Director's details changed for Joan Chapman on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Douglas John Evans on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Joan Chapman on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Oliver William Hutchinson Saugman on 15 August 2010 (2 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Dr Carolyn Thomas on 15 August 2010 (2 pages)
15 September 2010Secretary's details changed for Carolyn Thomas on 15 August 2010 (1 page)
15 September 2010Director's details changed for Dr Carolyn Thomas on 15 August 2010 (2 pages)
15 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
15 September 2010Secretary's details changed for Carolyn Thomas on 15 August 2010 (1 page)
15 September 2010Director's details changed for Oliver William Hutchinson Saugman on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Douglas John Evans on 15 August 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (4 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 15/08/09; full list of members (8 pages)
29 September 2009Return made up to 15/08/09; full list of members (8 pages)
28 August 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
28 August 2009Registered office changed on 28/08/2009 from 6 ladbroke road london W11 3NG (1 page)
28 August 2009Registered office changed on 28/08/2009 from 6 ladbroke road london W11 3NG (1 page)
28 August 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
9 February 2009Return made up to 15/08/08; no change of members (6 pages)
9 February 2009Appointment terminated secretary oliver saugman (1 page)
9 February 2009Appointment terminated secretary oliver saugman (1 page)
9 February 2009Return made up to 15/08/08; no change of members (6 pages)
21 January 2009Appointment terminate, director and secretary matthew thomas yardley wreford logged form (1 page)
21 January 2009Appointment terminate, director and secretary matthew thomas yardley wreford logged form (1 page)
24 December 2008Director and secretary appointed oliver william hutchinson saugman (2 pages)
24 December 2008Director and secretary appointed carolyn thomas (2 pages)
24 December 2008Director and secretary appointed carolyn thomas (2 pages)
24 December 2008Director and secretary appointed oliver william hutchinson saugman (2 pages)
11 October 2007Return made up to 15/08/07; no change of members (7 pages)
11 October 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
11 October 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
11 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
11 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
11 October 2007Return made up to 15/08/07; no change of members (7 pages)
1 September 2006Return made up to 15/08/06; full list of members (8 pages)
1 September 2006Return made up to 15/08/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
26 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 October 2004Return made up to 15/08/04; full list of members (9 pages)
13 October 2004Return made up to 15/08/04; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
20 October 2003Return made up to 15/08/03; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
20 October 2003Return made up to 15/08/03; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
13 September 2002Return made up to 15/08/02; full list of members (8 pages)
13 September 2002Return made up to 15/08/02; full list of members (8 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
7 November 2001Return made up to 17/09/01; full list of members (8 pages)
7 November 2001Return made up to 17/09/01; full list of members (8 pages)
3 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
22 August 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Secretary resigned;director resigned (1 page)
20 September 2000Return made up to 17/09/00; full list of members (8 pages)
20 September 2000Return made up to 17/09/00; full list of members (8 pages)
20 July 2000Amended full accounts made up to 30 September 1999 (4 pages)
20 July 2000Amended full accounts made up to 30 September 1999 (4 pages)
7 July 2000Full accounts made up to 30 September 1999 (4 pages)
7 July 2000Full accounts made up to 30 September 1999 (4 pages)
20 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
24 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
21 December 1998Ad 16/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 December 1998Ad 16/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 December 1998Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1998Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 1998Company name changed groundfresh property management LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed groundfresh property management LIMITED\certificate issued on 15/12/98 (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
17 September 1998Incorporation (18 pages)
17 September 1998Incorporation (18 pages)