Company Name11 Ladbroke Square Management Company Limited
Company StatusActive
Company Number04870941
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months 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 NameMrs Nikki Burgess
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(8 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleMarketeer
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameProf Ariel McClanahan Watson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleProfessor Of English
Country of ResidenceCanada
Correspondence Address11 Ladbroke Square
London
W11 3LX
Director NameMr Pierre Charles Andre Pozzo
Date of BirthMarch 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed11 December 2023(20 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleInvestor
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Philip David Goodchild
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(20 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Cornwall Mews South
London
SW7 4RZ
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed01 August 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMs Pauli McClanahan
Date of BirthApril 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2003(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 22 February 2012)
RoleRetired
Country of ResidenceUnited States
Correspondence Address2118 S Street Nw
Washington Dc
20008
United States
Director NameOliver George Orlando Arber
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address53b Harlesden Gardens
London
NW10 4EY
Director NameMr Michael John Cowcher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 days after company formation)
Appointment Duration11 years, 8 months (resigned 27 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Ladbroke Square
London
W11 3LX
Director NameOliver Peter St John
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 days after company formation)
Appointment Duration4 years (resigned 30 August 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Brewster Gardens
London
W10 6AA
Secretary NameOliver George Orlando Arber
NationalityBritish
StatusResigned
Appointed21 August 2003(2 days after company formation)
Appointment Duration4 years (resigned 30 August 2007)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address53b Harlesden Gardens
London
NW10 4EY
Director NameJaqueline Mary Lise Vaudin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2007)
RoleRetired
Correspondence Address11a Ladbroke Square
London
W11 3LX
Director NameMr Francesco Cirillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed02 November 2005(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRedcroft
Blundel Lane, Stoke Dabernon
Cobham
Surrey
KT11 2SP
Director NameMs Jalila Watson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2017)
RoleRetired Law Librarian
Country of ResidenceUnited States
Correspondence Address181 Jmw Barnard Management Limited
Kensington High Street
London
W8 6SH
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressWells House
80 Upper Street
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed28 November 2003(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2004)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameAcceptance Co Ltd (Corporation)
StatusResigned
Appointed25 April 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2007)
Correspondence Address45 Kinnoul Road
London
W6 8NG

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adam Arber & Oliver Arber
16.67%
Ordinary
1 at £1Jalila Watson & Pauli Mcclanahan
16.67%
Ordinary
1 at £1Lise Vaudin
16.67%
Ordinary
1 at £1Michael Cowcher
16.67%
Ordinary
1 at £1Oliver St John
16.67%
Ordinary
1 at £1Swordheath Properties LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£1,264
Cash£33,044
Current Liabilities£85,643

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

13 December 2023Appointment of Mr Pierre Charles Andre Pozzo as a director on 11 December 2023 (2 pages)
13 December 2023Appointment of Mr Philip David Goodchild as a director on 11 December 2023 (2 pages)
29 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
23 August 2022Cessation of Jalila Watson as a person with significant control on 23 August 2022 (1 page)
23 August 2022Cessation of Francesco Cirillo as a person with significant control on 23 August 2022 (1 page)
24 May 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
25 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
4 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Francesco Cirillo as a director on 6 April 2020 (1 page)
21 August 2019Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 21 August 2019 (1 page)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 August 2019Secretary's details changed for Jmw Barnard Management Limited on 21 August 2019 (1 page)
24 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
24 September 2018Registered office address changed from C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 24 September 2018 (1 page)
24 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 February 2018Appointment of Professor Ariel Mcclanahan Watson as a director on 2 February 2018 (3 pages)
15 February 2018Termination of appointment of Jalila Watson as a director on 31 December 2017 (1 page)
28 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 September 2017Secretary's details changed for Mr Christopher Ogden Newton on 28 September 2017 (1 page)
28 September 2017Secretary's details changed for Mr Christopher Ogden Newton on 28 September 2017 (1 page)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
26 August 2016Termination of appointment of Oliver George Orlando Arber as a director on 30 September 2015 (1 page)
26 August 2016Termination of appointment of Oliver George Orlando Arber as a director on 30 September 2015 (1 page)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 September 2015Registered office address changed from 181 Kensington High Street London N8 6SH to C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 181 Kensington High Street London N8 6SH to C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 28 September 2015 (1 page)
23 September 2015Termination of appointment of Michael John Cowcher as a director on 27 April 2015 (1 page)
23 September 2015Termination of appointment of Michael John Cowcher as a director on 27 April 2015 (1 page)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6
(7 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6
(7 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 March 2015Termination of appointment of Pauli Mcclanahan as a director on 22 February 2012 (1 page)
26 March 2015Appointment of Ms Jalila Watson as a director on 22 February 2012 (2 pages)
26 March 2015Appointment of Ms Nikki Burgess as a director on 22 February 2012 (2 pages)
26 March 2015Termination of appointment of Pauli Mcclanahan as a director on 22 February 2012 (1 page)
26 March 2015Appointment of Ms Jalila Watson as a director on 22 February 2012 (2 pages)
26 March 2015Appointment of Ms Nikki Burgess as a director on 22 February 2012 (2 pages)
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(7 pages)
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(7 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(7 pages)
18 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
(7 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
27 March 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
23 October 2012Director's details changed for Oliver George Orlando Arber on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
23 October 2012Director's details changed for Pauli Mcclanahan on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
23 October 2012Secretary's details changed for Christopher Ogden Newton on 23 October 2012 (1 page)
23 October 2012Director's details changed for Oliver George Orlando Arber on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Pauli Mcclanahan on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Christopher Ogden Newton on 23 October 2012 (1 page)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (18 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (18 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST February 2012.
(17 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST February 2012.
(17 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2010Registered office address changed from , 11 Ladbroke Square, London, W11 3LX on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from , 11 Ladbroke Square, London, W11 3LX on 26 August 2010 (2 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (16 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (16 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 September 2009Return made up to 19/08/09; full list of members (6 pages)
11 September 2009Return made up to 19/08/09; full list of members (6 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 September 2008Return made up to 19/08/08; no change of members (8 pages)
8 September 2008Return made up to 19/08/08; no change of members (8 pages)
25 March 2008Appointment terminated director jaqueline vaudin (1 page)
25 March 2008Appointment terminated director jaqueline vaudin (1 page)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
6 September 2007Return made up to 19/08/07; no change of members (10 pages)
6 September 2007Return made up to 19/08/07; no change of members (10 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 September 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(12 pages)
27 September 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(12 pages)
21 July 2006Registered office changed on 21/07/06 from: 45 kinnoul road, london, W6 8NG (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 45 kinnoul road, london, W6 8NG (1 page)
21 July 2006New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
13 October 2005Return made up to 19/08/05; full list of members (11 pages)
13 October 2005Return made up to 19/08/05; full list of members (11 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 May 2005Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
17 May 2005Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
14 September 2004Return made up to 19/08/04; full list of members (10 pages)
14 September 2004Return made up to 19/08/04; full list of members (10 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 53 harlesden gardens, london, NW10 4EY (1 page)
5 April 2004Registered office changed on 05/04/04 from: 53 harlesden gardens, london, NW10 4EY (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
12 January 2004Registered office changed on 12/01/04 from: wells house, 80 upper street, islington, london N1 0NU (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004Registered office changed on 12/01/04 from: wells house, 80 upper street, islington, london N1 0NU (1 page)
12 January 2004New director appointed (3 pages)
23 December 2003Ad 01/12/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
23 December 2003Ad 01/12/03--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (3 pages)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed;new director appointed (3 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (3 pages)
12 September 2003Director resigned (1 page)
27 August 2003Company name changed CC6 management company LTD\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed CC6 management company LTD\certificate issued on 27/08/03 (2 pages)
19 August 2003Incorporation (14 pages)
19 August 2003Incorporation (14 pages)