5 LADBROKE GARDENS (MANAGEMENT) LIMITED

51 Marloes Road, London, W8 6LA, England
StatusACTIVE
Company No.02435693
CategoryPrivate Limited Company
Incorporated24 Oct 1989
Age34 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

5 LADBROKE GARDENS (MANAGEMENT) LIMITED is an active private limited company with number 02435693. It was incorporated 34 years, 7 months, 23 days ago, on 24 October 1989. The company address is 51 Marloes Road, London, W8 6LA, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA England

New address: 51 Marloes Road London W8 6LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: 51 Marloes Road London W8 6LA England

Change date: 2021-02-17

New address: 51 C/O Keith Vaudrey & Co Ltd Marloes Road London W8 6LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England

New address: 51 Marloes Road London W8 6LA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB

Old address: 58 Kensington Church Street London W8 4DB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jmw Barnard Management Limited

Change date: 2020-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: First Floor 15 Young Street London W8 5EH

Change date: 2020-02-03

New address: 58 Kensington Church Street London W8 4DB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-04

Officer name: Jmw Barnard Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Ogden Newton

Termination date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: First Floor 15 Young Street London W8 5EH

Old address: C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH

Change date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Richard Fairfax Bird

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Lawrence White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferdinando Grimaldi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Fairfax Bird

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Catharine Margaret Wear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2011

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Patricia Joan Wasylik

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ferdinando Grimaldi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Old address: C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT

Change date: 2009-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Address

Type: 287

Description: Registered office changed on 25/05/06 from: lane house 24 parsons green lane london SW6 4HS

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 11/03/98 from: 5 ladbroke gardens london W11 2PT

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 19/04/94 from: 5 ladbroke gardens london W11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1992

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/92; change of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

A13 ENGINEERING LTD

ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW

Number:10127413
Status:ACTIVE
Category:Private Limited Company

ATGENO UK LTD

1 WINDMILL HILL,WESTON-SUPER-MARE,BS24 9UW

Number:08011401
Status:ACTIVE
Category:Private Limited Company

BRITTONS HGV DRIVING SERVICES LTD

BRITTONS HGV DRIVING SERVICES LTD,BOLTON,BL3 2RR

Number:11111152
Status:ACTIVE
Category:Private Limited Company

INVIROTECH ENVIRONMENTAL SERVICES LTD

ORKNEY STREET ENTERPRISE CENTRE,GLASGOW,G51 2BX

Number:SC519777
Status:ACTIVE
Category:Private Limited Company

SALINAS PROPERTY LTD

4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL

Number:10580187
Status:ACTIVE
Category:Private Limited Company

SOPHIOS LTD

143 BEDFORD ROAD,LETCHWORTH GARDEN CITY,SG6 4DY

Number:11874029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source