Company Name7 Ladbroke Square Ltd
Company StatusActive
Company Number06497275
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 2008(16 years, 2 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 NameLouise Anne Grime
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
7 Ladbroke Square
London
W11 3LX
Director NameMichael Charles Thomas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressStarveall Fisherton De La Mere Warminster
Wiltshire
BA12 0PY
Director NameMr Richard Hay Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleLandscape Gardner
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage St Mary's Hill
Woodnewton
Peterborough
PE8 5EF
Director NameMr Vedat Can Yeginsu
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 7 Ladbroke Square
London
W11 3LX
Secretary NameMr Gary Andrews
StatusCurrent
Appointed07 February 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameIsabelle Charlotte Winkler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladbroke Square
London
W11 3LX
Director NameJane Mary Stewart Astor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleHome Economist
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
London
Middlesex
W11 3LL
Director NameMiss Henrietta Jane Caroline Flood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressBasement Flat 7 Ladbroke Square
London
W11 3LX
Secretary NameRichard Hay Brown
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Ladbroke Square
London
W11 3LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72298707
Telephone regionLondon

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£15,531
Current Liabilities£18,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (3 pages)
22 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 April 2021Termination of appointment of Jane Mary Stewart Astor as a director on 29 March 2021 (1 page)
18 February 2021Termination of appointment of Henrietta Jane Caroline Flood as a director on 11 December 2020 (1 page)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (9 pages)
7 February 2019Cessation of Gary Andrews as a person with significant control on 7 February 2019 (1 page)
7 February 2019Notification of a person with significant control statement (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 February 2017Appointment of Mr Gary Andrews as a secretary on 7 February 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 February 2017Appointment of Mr Gary Andrews as a secretary on 7 February 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
8 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 February 2017Termination of appointment of Richard Hay Brown as a secretary on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Richard Hay Brown as a secretary on 7 February 2017 (1 page)
8 February 2017Registered office address changed from 7 Ladbroke Square Notting Hill London W11 3LX to 81 Elizabeth Street London SW1W 9PG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 7 Ladbroke Square Notting Hill London W11 3LX to 81 Elizabeth Street London SW1W 9PG on 8 February 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 May 2016Appointment of Mr Vedat Can Yeginsu as a director on 14 December 2015 (2 pages)
18 May 2016Appointment of Mr Vedat Can Yeginsu as a director on 14 December 2015 (2 pages)
17 May 2016Termination of appointment of Isabelle Charlotte Winkler as a director on 9 May 2016 (1 page)
17 May 2016Termination of appointment of Isabelle Charlotte Winkler as a director on 9 May 2016 (1 page)
19 February 2016Annual return made up to 7 February 2016 no member list (8 pages)
19 February 2016Annual return made up to 7 February 2016 no member list (8 pages)
18 February 2016Appointment of Mr Richard Hay Brown as a director on 26 November 2015 (2 pages)
18 February 2016Appointment of Mr Richard Hay Brown as a director on 26 November 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
13 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
13 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 February 2014Annual return made up to 7 February 2014 no member list (7 pages)
10 February 2014Annual return made up to 7 February 2014 no member list (7 pages)
10 February 2014Annual return made up to 7 February 2014 no member list (7 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 February 2013Annual return made up to 7 February 2013 no member list (7 pages)
17 February 2013Annual return made up to 7 February 2013 no member list (7 pages)
17 February 2013Annual return made up to 7 February 2013 no member list (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 February 2012Annual return made up to 7 February 2012 no member list (7 pages)
26 February 2012Annual return made up to 7 February 2012 no member list (7 pages)
26 February 2012Annual return made up to 7 February 2012 no member list (7 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 7 February 2011 no member list (7 pages)
10 February 2011Annual return made up to 7 February 2011 no member list (7 pages)
10 February 2011Annual return made up to 7 February 2011 no member list (7 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
23 March 2010Director's details changed for Isabelle Charlotte Winkler on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 7 February 2010 no member list (5 pages)
23 March 2010Director's details changed for Isabelle Charlotte Winkler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Henrietta Flood on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 7 February 2010 no member list (5 pages)
23 March 2010Director's details changed for Henrietta Flood on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jane Mary Stewart Astor on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Charles Thomas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jane Mary Stewart Astor on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Michael Charles Thomas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Louise Anne Grime on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 7 February 2010 no member list (5 pages)
23 March 2010Director's details changed for Michael Charles Thomas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jane Mary Stewart Astor on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Louise Anne Grime on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Isabelle Charlotte Winkler on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Henrietta Flood on 1 October 2009 (2 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
2 April 2009Annual return made up to 07/02/09 (3 pages)
2 April 2009Director's change of particulars / jane astor / 02/04/2009 (1 page)
2 April 2009Director's change of particulars / jane astor / 02/04/2009 (1 page)
2 April 2009Annual return made up to 07/02/09 (3 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Incorporation (18 pages)
7 February 2008Incorporation (18 pages)