Company Name84 Ladbroke Grove Management Limited
Company StatusActive
Company Number07422471
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Priyan Adrian Niroshan De Mel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ladbroke Grove
Top Floor Flat
London
W11 2HE
Director NameMs Tabassum Awan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 D Ladbroke Grove
London
W11 2HE
Director NameMs Habiba Mubark
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEgyptian
StatusCurrent
Appointed11 February 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84b Ladbroke Grove
London
W11 2HE
Director NameMrs Amanda Lesley Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a St. Marys Road
Leeds
LS7 3JX
Director NameMiss Jennifer Rumsey
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ladbroke Grove
London
W11 2HE
Director NameMrs Juliet Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Ladbroke Grove
London
W11 2HE
Director NameMs Angela Dawn Wills
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84c Ladbroke Grove
London
W11 2HE

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Juliet Wilkinson & Andrew John Wilkinson
33.33%
Ordinary
2 at £1Priyan Adrian Niroshan De Mel
33.33%
Ordinary
1 at £1Brenda Alix Needham & Angela Dawn Wills
16.67%
Ordinary
1 at £1Jennifer Hanna Rumsey & Olivia Charlotte Rumsey
16.67%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page)
30 November 2023Change of details for Mr Priyan Adrian Niroshan De Mel as a person with significant control on 27 November 2023 (2 pages)
14 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
23 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
18 January 2022Appointment of Miss Dawoon Chung as a director on 22 November 2021 (2 pages)
10 September 2021Termination of appointment of Juliet Wilkinson as a director on 3 March 2021 (1 page)
19 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 July 2021Registered office address changed from 32 Addison Grove London W4 1ER to 5 Forest House 186 Forest Road Loughton IG10 1EG on 16 July 2021 (1 page)
11 July 2021Termination of appointment of Angela Dawn Wills as a director on 1 July 2021 (1 page)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 May 2020Director's details changed for Ms Habiba Mubark on 12 May 2020 (2 pages)
6 May 2020Appointment of Ms Habiba Mubark as a director on 11 February 2020 (2 pages)
6 May 2020Director's details changed for Mrs Juliet Wilkinson on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Jennifer Rumsey as a director on 11 February 2020 (1 page)
6 May 2020Appointment of Ms Tabassum Awan as a director on 11 February 2020 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 December 2016Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Priyan Adrian Niroshan De Mel on 5 December 2016 (2 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(6 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(6 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(6 pages)
7 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 June 2013Registered office address changed from Top Floor Flat 84 Ladbroke Grove London W11 2HE United Kingdom on 11 June 2013 (1 page)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 June 2013Registered office address changed from Top Floor Flat 84 Ladbroke Grove London W11 2HE United Kingdom on 11 June 2013 (1 page)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
18 September 2012Director's details changed for Mr Priyan Adrian Niroshan De Mel on 1 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Priyan Adrian Niroshan De Mel on 1 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Priyan Adrian Niroshan De Mel on 1 August 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
13 December 2011Termination of appointment of Amanda Brown as a director (2 pages)
13 December 2011Termination of appointment of Amanda Brown as a director (2 pages)
28 October 2010Incorporation (23 pages)
28 October 2010Incorporation (23 pages)