Company Name192 Ladbroke Grove Limited
Company StatusActive
Company Number04406600
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month 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 NameMs Janet McCauley Coutts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Talbot Road
Bayswater
W2 5LH
Director NameMr Roberto Orlando
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed05 April 2008(6 years after company formation)
Appointment Duration16 years
RoleDiplomat
Country of ResidenceItaly
Correspondence AddressFlat 2 192 Ladbroke Grove
London
W10 5LA
Director NameMs Paola Fumagalli
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed22 March 2010(7 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 18 All Saints Road
London
W11 1HH
Director NameMiss Yenyun Fu
Date of BirthOctober 1982 (Born 41 years ago)
NationalityTaiwanese
StatusCurrent
Appointed28 February 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMs Francesca Pathak
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RolePublishing Director
Country of ResidenceEngland
Correspondence Address195 Ladbroke Grove 192 Ladbroke Grove
Flat 5
London
W10 5LZ
Secretary NameMr Martin Klein
StatusCurrent
Appointed19 June 2023(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressUnit 12 18 All Saints Road
London
W11 1HH
Director NameMarja Liisa Kurikka
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleDocumentary Film Maker Youth A
Correspondence AddressFlat 2 192 Ladbroke Grove
London
W10 5LZ
Director NameJames Christopher David Wills
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBasement
192 Ladbroke Grove
London
W10 5LZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJuliet Usher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleRights Assistant
Correspondence AddressFlat 6
192 Ladbroke Grove
London
W10 5LZ
Director NameColette Carey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleManager
Correspondence AddressFlat 5 192 Ladbroke Grove
London
W10 5LZ
Director NameNimra Bucha
Date of BirthNovember 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleSelf Employed
Correspondence Address12 Peak Hill Avenue
Sydenham
London
SE26 4LG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJuliet Usher
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleRights Assistant
Correspondence AddressFlat 6
192 Ladbroke Grove
London
W10 5LZ
Secretary NameJames Christopher David Wills
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressBasement
192 Ladbroke Grove
London
W10 5LZ
Secretary NameKatharine Rose Dimbleby
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2006)
RoleJournalist
Correspondence AddressFlat 5
192 Ladbroke Grove
London
W10 5LZ
Director NameMr Gianfranco Trionfetti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Glencoe Road
Weybridge
Kent
KT13 8JY
Secretary NameAlejandra Obregon
NationalityBritish
StatusResigned
Appointed14 March 2007(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 January 2008)
RoleConsultant
Correspondence AddressFlat6
192 Ladbroke Grove
London
W10 5LZ
Secretary NameJames Christopher David Wills
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2010)
RoleCompany Director
Correspondence AddressBasement
192 Ladbroke Grove
London
W10 5LZ
Director NameMs Elva Bova
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2008(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2017)
RoleUniversity
Country of ResidenceUnited States
Correspondence AddressFlat 6 192 Ladbroke Grove
London
W10 5LZ
Director NameDaniel Richard Dimbleby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2010)
RoleT V Director
Correspondence AddressFlat 5 192 Ladbroke Grove
North Kensington
London
W10 5LZ
Director NameMs Dafni Mavroudi Chocholi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed22 March 2010(7 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 October 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1
192 Ladbroke Grove Ltd
London
W10 5LZ
Secretary NameMs Paola Fumagalli
StatusResigned
Appointed22 March 2010(7 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 June 2023)
RoleCompany Director
Correspondence AddressBasement Flat 1
192 Ladbroke Grove Ltd
London
W10 5LZ
Director NameMs Isabel Protopapa
Date of BirthJune 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed08 April 2011(9 years after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2024)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence AddressUnit 12 18 All Saints Road
London
W11 1HH

Location

Registered AddressUnit 12 18 All Saints Road
London
W11 1HH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dafni Mavroudi Chocholi
16.67%
Ordinary
1 at £1Elva Bova
16.67%
Ordinary
1 at £1Isabel Protopapa
16.67%
Ordinary
1 at £1Janet Coutts
16.67%
Ordinary
1 at £1Paola Fumagalli
16.67%
Ordinary
1 at £1Roberto Orlando
16.67%
Ordinary

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 September 2023Registered office address changed from Basement Flat 1 192 Ladbroke Grove Ltd London W10 5LZ to Unit 12 18 All Saints Road London W11 1HH on 13 September 2023 (1 page)
19 June 2023Termination of appointment of Paola Fumagalli as a secretary on 19 June 2023 (1 page)
19 June 2023Appointment of Mr Martin Klein as a secretary on 19 June 2023 (2 pages)
22 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
11 December 2022Termination of appointment of Dafni Mavroudi Chocholi as a director on 5 October 2022 (1 page)
11 December 2022Appointment of Ms Francesca Pathak as a director on 5 October 2022 (2 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 September 2018Notification of Yenyun Fu as a person with significant control on 1 September 2018 (2 pages)
28 August 2018Cessation of Yenyun Fu as a person with significant control on 28 August 2018 (1 page)
28 August 2018Director's details changed for Miss Yenyun Fu on 17 August 2018 (2 pages)
28 August 2018Change of details for Miss Yenyun Fu as a person with significant control on 17 August 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 March 2017Appointment of Miss Yenyun Fu as a director on 28 February 2017 (2 pages)
12 March 2017Termination of appointment of Elva Bova as a director on 28 February 2017 (1 page)
12 March 2017Appointment of Miss Yenyun Fu as a director on 28 February 2017 (2 pages)
12 March 2017Termination of appointment of Elva Bova as a director on 28 February 2017 (1 page)
10 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 6
(8 pages)
10 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 6
(8 pages)
10 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2016Director's details changed for Ms Elva Bova on 2 January 2016 (2 pages)
10 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2016Director's details changed for Ms Elva Bova on 2 January 2016 (2 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(8 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(8 pages)
4 April 2015Accounts for a dormant company made up to 28 March 2015 (2 pages)
4 April 2015Accounts for a dormant company made up to 28 March 2015 (2 pages)
4 April 2015Director's details changed for Mr Roberto Orlando on 1 January 2015 (2 pages)
4 April 2015Director's details changed for Mr Roberto Orlando on 1 January 2015 (2 pages)
4 April 2015Director's details changed for Mr Roberto Orlando on 1 January 2015 (2 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(8 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(8 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
16 May 2011Appointment of Ms Isabel Protopapa as a director (2 pages)
16 May 2011Termination of appointment of Gianfranco Trionfetti as a director (1 page)
16 May 2011Termination of appointment of Gianfranco Trionfetti as a director (1 page)
16 May 2011Appointment of Ms Isabel Protopapa as a director (2 pages)
15 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Janet Mccauley Coutts on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Gianfranco Trionfetti on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Elva Bova on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Roberto Orlando on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Gianfranco Trionfetti on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Roberto Orlando on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Elva Bova on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Janet Mccauley Coutts on 22 March 2010 (2 pages)
10 May 2010Appointment of Ms Dafni Mavroudi Chocholi as a director (2 pages)
10 May 2010Appointment of Ms Dafni Mavroudi Chocholi as a director (2 pages)
8 May 2010Termination of appointment of James Wills as a director (1 page)
8 May 2010Termination of appointment of James Wills as a secretary (1 page)
8 May 2010Appointment of Ms Paola Fumagalli as a secretary (1 page)
8 May 2010Appointment of Ms Paola Fumagalli as a director (2 pages)
8 May 2010Termination of appointment of Daniel Dimbleby as a director (1 page)
8 May 2010Appointment of Ms Paola Fumagalli as a secretary (1 page)
8 May 2010Termination of appointment of James Wills as a director (1 page)
8 May 2010Termination of appointment of Daniel Dimbleby as a director (1 page)
8 May 2010Termination of appointment of James Wills as a secretary (1 page)
8 May 2010Appointment of Ms Paola Fumagalli as a director (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Return made up to 28/03/09; full list of members (6 pages)
16 June 2009Return made up to 28/03/09; full list of members (6 pages)
13 May 2009Director appointed daniel richard dimbleby (3 pages)
13 May 2009Director appointed daniel richard dimbleby (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
15 April 2008Director appointed elva bova (2 pages)
15 April 2008Director appointed elva bova (2 pages)
15 April 2008Director appointed roberto orlando (2 pages)
15 April 2008Director appointed roberto orlando (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o alejandra obregon 192 ladbroke grove london W10 5LZ (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o alejandra obregon 192 ladbroke grove london W10 5LZ (1 page)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/07
(9 pages)
2 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/07
(9 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(9 pages)
7 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(9 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
25 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 February 2005New secretary appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
2 April 2004Return made up to 28/03/04; full list of members (9 pages)
2 April 2004Return made up to 28/03/04; full list of members (9 pages)
17 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Ad 20/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2002Ad 20/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: burlington house 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
13 May 2002Registered office changed on 13/05/02 from: burlington house 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
28 March 2002Incorporation (12 pages)
28 March 2002Incorporation (12 pages)