Company Name18 Ladbroke Crescent Limited
Company StatusActive
Company Number11281537
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years, 1 month 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 NameMr Oscar John Chalk
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Kentish Town Road
London
NW5 2TP
Director NameMr Larry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Kentish Town Road
London
NW5 2TP
Director NameMiss Susan Diana Waxman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Kentish Town Road
London
NW5 2TP

Location

Registered AddressCrown House
Kentish Town Road
London
NW5 2TP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2022 (1 year, 10 months ago)
Next Return Due30 June 2023 (overdue)

Filing History

17 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
6 January 2022Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Registered office address changed from Down Lodge East Harting Petersfield GU31 5LT United Kingdom to Crown House Kentish Town Road London NW5 2TP on 18 November 2020 (1 page)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP .04
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)