Company NameLadbrook Road Management Limited
DirectorStephanie Gautier
Company StatusActive
Company Number04739227
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKevin John McKenzie
NationalityBritish
StatusCurrent
Appointed14 November 2003(7 months after company formation)
Appointment Duration20 years, 5 months
RoleProject Manager
Correspondence Address145a Ladbroke Grove
London
W10 6HJ
Director NameMiss Stephanie Gautier
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 2017(14 years after company formation)
Appointment Duration7 years
RoleSinger
Country of ResidenceEngland
Correspondence Address145a Ladbroke Grove
London
W10 6HJ
Secretary NameMiss Jasmine Skee
StatusCurrent
Appointed25 May 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address145a Ladbroke Grove
London
W10 6HJ
Director NameMr Peter Fulton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Derby Avenue
London
N12 8DD
Director NameEugene Patrick McLaughlin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address127 Sunny Gardens Road
Hendon
London
Greater London
NW4 1SH
Secretary NameMr Peter Fulton
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Derby Avenue
London
N12 8DD
Director NameMr Ronnold Eugene Caine
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2007)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address134c Kennington Lane
Kennington
London
SE11 4UZ
Director NameMiss Rosie Christina Crocker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years after company formation)
Appointment Duration12 years (resigned 25 May 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address145 Ladbroke Grove
North Kensington
London
W10 6HJ
Director NameMr Ben John Ansell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 2012)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 145 Ladbrook Grove
London
W10 6HJ
Director NameMiss Kathryn Elizabeth Shierson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat C 145 Ladbroke Grove
Ladbroke Grove
London
W10 6HJ
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address145a Ladbroke Grove
London
W10 6HJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at £1Kathryn Shierson
33.33%
Ordinary
1 at £1Kevin John Mckenzie
33.33%
Ordinary
1 at £1Miss Rosie Crocker
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 May 2017Appointment of Miss Stephanie Gautier as a director on 30 April 2017 (2 pages)
23 April 2017Termination of appointment of Kathryn Elizabeth Shierson as a director on 22 April 2017 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(5 pages)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 3
(5 pages)
15 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 3
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 February 2013Appointment of Miss Kathryn Elizabeth Shierson as a director (2 pages)
13 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 September 2012Termination of appointment of Ben Ansell as a director (1 page)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Director's details changed for Miss Rosie Crocker on 18 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Ben John Ansell on 18 April 2010 (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 June 2009Return made up to 18/04/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 September 2008Return made up to 18/04/08; full list of members (4 pages)
12 September 2008Director appointed miss rosie crocker (1 page)
12 September 2008Director appointed mr ben ansell (1 page)
12 September 2008Return made up to 18/04/07; full list of members (3 pages)
12 September 2008Appointment terminated director ronnold caine (1 page)
23 May 2008Return made up to 18/04/05; full list of members (3 pages)
22 May 2008Return made up to 18/04/06; full list of members (3 pages)
21 May 2008Return made up to 18/04/04; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 146-154 kilburn high road london greater london NW6 4JD (1 page)
28 August 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
29 March 2005Compulsory strike-off action has been discontinued (1 page)
23 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 December 2004New director appointed (2 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
20 May 2004New secretary appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
23 May 2003New secretary appointed;new director appointed (1 page)
23 May 2003New director appointed (1 page)
18 April 2003Incorporation (14 pages)