Company Name6 Ladbroke Gardens Management Limited
Company StatusActive
Company Number04140041
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Previous NamePinelane Limited

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 NameKathryn Nankivell
Date of BirthApril 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed20 September 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbroke Gardens
London
W11 2PT
Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed27 March 2012(11 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMs Patricia Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(14 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleAcademic Writer
Country of ResidenceUnited Kingdom
Correspondence Address6a Ladbroke Gardens
London
W11 2PT
Director NameMr Christopher Nigel Timpson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2019(18 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ladbroke Gardens
London
W11 2PT
Director NameMs Sinty Stemp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address6 Ladbroke Gardens
London
W11 2PT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJonathon Kemp
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 14 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6a Ladbroke Gardens
London
W11 2PT
Director NameJohn Terrence Cox
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 05 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
6 Ladbroke Gardens
London
W11 2PT
Secretary NameJonathon Kemp
NationalityBritish
StatusResigned
Appointed21 May 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6a Ladbroke Gardens
London
W11 2PT
Secretary NameHannah Margaret Roberts
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressFlat 9
15 Evelyn Gardens
London
SW7 3BE
Secretary NameAnn Smith
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2012)
RoleCompany Director
Correspondence Address25 Pembridge Crescent
London
W11 3DS
Director NameMr Adam Campbell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(14 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 April 2015)
RoleNo Occupation
Country of ResidenceLondon
Correspondence Address6 Ladbroke Gardens
London
W11 2PT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2001)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed12 March 2001(1 month, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2001)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adam Campbell
20.00%
Ordinary
1 at £1John Terence Cox & Yolanda Elizabeth Cox
20.00%
Ordinary
1 at £1Jonathon Kemp
20.00%
Ordinary
1 at £1Kathryn Nankivell
20.00%
Ordinary
1 at £1Troy Kennedy Martin
20.00%
Ordinary

Financials

Year2014
Net Worth£22,005
Cash£5

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 February 2020Director's details changed for Ms Patricia Lee on 26 February 2020 (2 pages)
22 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
6 January 2020Appointment of Ms Sinty Stemp as a director on 22 December 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
9 April 2019Appointment of Mr Christopher Nigel Timpson as a director on 30 March 2019 (2 pages)
11 March 2019Termination of appointment of John Terrence Cox as a director on 5 March 2019 (1 page)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 July 2018Notification of a person with significant control statement (2 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
23 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
(7 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 May 2015Termination of appointment of Adam Campbell as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Adam Campbell as a director on 30 April 2015 (1 page)
8 April 2015Appointment of Mr Adam Campbell as a director on 25 March 2015 (2 pages)
8 April 2015Appointment of Mr Adam Campbell as a director on 25 March 2015 (2 pages)
19 March 2015Appointment of Ms Patricia Lee as a director on 18 March 2015 (2 pages)
19 March 2015Appointment of Ms Patricia Lee as a director on 18 March 2015 (2 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(6 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
31 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(6 pages)
31 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 March 2012Termination of appointment of Ann Smith as a secretary (1 page)
27 March 2012Termination of appointment of Ann Smith as a secretary (1 page)
27 March 2012Appointment of Mr Pankaj Adatia as a secretary (2 pages)
27 March 2012Appointment of Mr Pankaj Adatia as a secretary (2 pages)
23 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption full accounts made up to 31 January 2010 (5 pages)
8 February 2011Total exemption full accounts made up to 31 January 2010 (5 pages)
26 October 2010Appointment of Kathryn Nankivell as a director (3 pages)
26 October 2010Appointment of Kathryn Nankivell as a director (3 pages)
25 September 2010Termination of appointment of Jonathon Kemp as a director (2 pages)
25 September 2010Termination of appointment of Jonathon Kemp as a director (2 pages)
21 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 21 September 2010 (2 pages)
17 September 2010Appointment of Ann Smith as a secretary (3 pages)
17 September 2010Appointment of Ann Smith as a secretary (3 pages)
13 September 2010Termination of appointment of Hannah Roberts as a secretary (2 pages)
13 September 2010Termination of appointment of Hannah Roberts as a secretary (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for John Terrence Cox on 12 January 2010 (2 pages)
3 February 2010Director's details changed for John Terrence Cox on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Jonathon Kemp on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Jonathon Kemp on 12 January 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
19 January 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
19 January 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
15 January 2009Return made up to 12/01/09; full list of members (5 pages)
15 January 2009Return made up to 12/01/09; full list of members (5 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 January 2008Return made up to 12/01/08; full list of members (3 pages)
11 March 2007Return made up to 12/01/07; full list of members (9 pages)
11 March 2007Return made up to 12/01/07; full list of members (9 pages)
18 February 2007Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page)
18 February 2007Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page)
23 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
24 January 2006Return made up to 12/01/06; full list of members (9 pages)
24 January 2006Return made up to 12/01/06; full list of members (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 6A ladbroke gardens london W11 2PT (1 page)
9 September 2005Registered office changed on 09/09/05 from: 6A ladbroke gardens london W11 2PT (1 page)
9 September 2005Secretary resigned (1 page)
21 February 2005Total exemption full accounts made up to 31 January 2004 (4 pages)
21 February 2005Total exemption full accounts made up to 31 January 2004 (4 pages)
21 February 2005Return made up to 12/01/05; full list of members (9 pages)
21 February 2005Return made up to 12/01/05; full list of members (9 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
19 January 2004Return made up to 12/01/04; full list of members (8 pages)
9 January 2004Total exemption full accounts made up to 31 January 2003 (4 pages)
9 January 2004Total exemption full accounts made up to 31 January 2003 (4 pages)
20 January 2003Return made up to 12/01/03; full list of members (9 pages)
20 January 2003Return made up to 12/01/03; full list of members (9 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
16 January 2002Return made up to 12/01/02; full list of members (7 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Ad 21/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
18 October 2001Registered office changed on 18/10/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
18 October 2001Ad 21/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 October 2001New director appointed (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 April 2001Company name changed pinelane LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed pinelane LIMITED\certificate issued on 30/04/01 (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 January 2001Incorporation (16 pages)
12 January 2001Incorporation (16 pages)