Company Name174 Ladbroke Grove Limited
Company StatusActive
Company Number05824938
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 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 NameAnne Marie Glover
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1
174 Ladbroke Grove
London
W10 5LZ
Director NameSophie Schreiber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleHairstylist
Country of ResidenceUnited Kingdom
Correspondence Address174 Ladbroke Grove Flat 2
London
W10 5LZ
Director NameMr Bradley Robert Miles
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 174 Ladbroke Grove
London
W10 5LZ
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusCurrent
Appointed27 September 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 7 months
Correspondence Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Director NameTania Morris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address174 Ladbroke Grove
London
W10 5LZ
Director NameRupert Clifford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address174 Ladbroke Grove
London
W10 5LZ
Director NameIan Stewart Hancock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address89a Old Brompton Road
London
SW7 3LD
Secretary NameIan Stewart Hancock
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Edith Grove
London
SW10 0NJ
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

20 at £1Rupert Clifford
20.00%
Ordinary
20 at £1Sophie Schreiber
20.00%
Ordinary
20 at £1T.a. Cross & Anne-marie Glover
20.00%
Ordinary
16 at £1Henry Alexander De Renzy Martin
16.00%
Ordinary
12 at £1Hancock & Stewart LTD
12.00%
Ordinary
12 at £1Lucy Catherine Middleton
12.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 3 weeks ago)
Next Return Due5 June 2024 (3 weeks, 6 days from now)

Filing History

21 November 2023Termination of appointment of Rupert Clifford as a director on 13 November 2023 (1 page)
15 June 2023Second filing of Confirmation Statement dated 22 May 2023 (3 pages)
8 June 2023Termination of appointment of Ian Stewart Hancock as a director on 31 May 2023 (1 page)
31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
23 May 2023Confirmation statement made on 22 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/06/2023
(5 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
25 November 2021Micro company accounts made up to 31 May 2021 (5 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(8 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(8 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(8 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(8 pages)
30 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
20 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 June 2013Annual return made up to 22 May 2013 (7 pages)
21 June 2013Annual return made up to 22 May 2013 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 22 May 2012 (7 pages)
13 June 2012Annual return made up to 22 May 2012 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 May 2010Director's details changed for Rupert Clifford on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Ian Stewart Hancock on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Sophie Schreiber on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Anne Marie Glover on 22 May 2010 (2 pages)
25 May 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Anne Marie Glover on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Sophie Schreiber on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Ian Stewart Hancock on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
25 May 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Rupert Clifford on 22 May 2010 (2 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 22/05/09; full list of members (6 pages)
28 May 2009Return made up to 22/05/09; full list of members (6 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Location of debenture register (1 page)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Director's change of particulars / ian hancock / 23/05/2007 (1 page)
23 May 2008Appointment terminated director tania morris (1 page)
23 May 2008Return made up to 22/05/08; full list of members (6 pages)
23 May 2008Appointment terminated director tania morris (1 page)
23 May 2008Return made up to 22/05/08; full list of members (6 pages)
23 May 2008Director's change of particulars / ian hancock / 23/05/2007 (1 page)
23 May 2008Secretary's change of particulars / jamieson stone registrars LTD / 27/09/2006 (1 page)
23 May 2008Secretary's change of particulars / jamieson stone registrars LTD / 27/09/2006 (1 page)
5 September 2007Return made up to 22/05/07; full list of members (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 22/05/07; full list of members (4 pages)
7 December 2006Registered office changed on 07/12/06 from: 1A perrymead street london SW6 3SW (1 page)
7 December 2006Registered office changed on 07/12/06 from: 1A perrymead street london SW6 3SW (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 82 saint john street london EC1M 4JN (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (3 pages)
14 June 2006Registered office changed on 14/06/06 from: 82 saint john street london EC1M 4JN (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)