127 LADBROKE GROVE LIMITED

Register to unlock more data on OkredoRegister

127 LADBROKE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869498

Incorporation date

18/08/2003

Size

Dormant

Contacts

Registered address

Registered address

62 Broadland Drive, Thorpe End, Norwich NR13 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon21/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon01/04/2025
Registered office address changed from Regent House 316a Beulah Hill London SE19 3HF England to 62 Broadland Drive Thorpe End Norwich NR13 5BT on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Alex John Grose on 2025-04-01
dot icon01/04/2025
Director's details changed for Ms Veronika Tkach on 2025-04-01
dot icon01/04/2025
Current accounting period extended from 2025-08-31 to 2026-01-31
dot icon01/04/2025
Appointment of Xavi Management Limited as a secretary on 2025-04-01
dot icon16/12/2024
Registered office address changed from Gordons Solicitors, Winter Hill House Station Approach Marlow SL7 1NT England to Regent House 316a Beulah Hill London SE19 3HF on 2024-12-16
dot icon16/12/2024
Appointment of Mr Alex John Grose as a director on 2024-12-16
dot icon16/12/2024
Appointment of Ms Veronika Tkach as a director on 2024-12-16
dot icon16/12/2024
Appointment of Mr Hitesh Patel as a director on 2024-12-16
dot icon16/12/2024
Director's details changed for Ms Veronika Tkach on 2024-12-16
dot icon16/12/2024
Termination of appointment of Matthew David Honeyben as a director on 2024-12-16
dot icon12/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon27/08/2024
Compulsory strike-off action has been discontinued
dot icon26/08/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/08/2024
Confirmation statement made on 2023-08-18 with no updates
dot icon25/01/2024
Compulsory strike-off action has been suspended
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon09/06/2023
Notification of a person with significant control statement
dot icon11/12/2022
Confirmation statement made on 2022-08-18 with updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon27/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/02/2022
Second filing for the termination of Kamlesh Parmar as a director
dot icon07/12/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon16/08/2021
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Registered office address changed from Winter Hill House Station Approach Marlow SL7 1NT England to Gordons Solicitors, Winter Hill House Station Approach Marlow SL7 1NT on 2021-03-10
dot icon10/03/2021
Registered office address changed from 4 Ledborough Gate Beaconsfield Bucks HP9 2DQ England to Gordons Solicitors, Winter Hill House Station Approach Marlow SL7 1NT on 2021-03-10
dot icon01/12/2020
Registered office address changed from C/O Peace Crowell Llp 6th Floor 246 High Holborn London WC1V 7EX England to 4 Ledborough Gate Beaconsfield Bucks HP9 2DQ on 2020-12-01
dot icon28/10/2020
Confirmation statement made on 2020-08-18 with updates
dot icon22/09/2020
Cessation of Alex John Grose as a person with significant control on 2020-02-01
dot icon22/09/2020
Termination of appointment of Kamlesh Parmar as a director on 2020-09-22
dot icon10/09/2020
Appointment of Mr Kamlesh Parmar as a director on 2020-09-04
dot icon12/02/2020
Registered office address changed from William Heath & Co 16 Sale Place London Sale Place London W2 1PX England to C/O Peace Crowell Llp 6th Floor 246 High Holborn London WC1V 7EX on 2020-02-12
dot icon12/02/2020
Termination of appointment of Alex John Grose as a director on 2020-02-01
dot icon19/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon11/06/2018
Appointment of Mr Matthew David Honeyben as a director on 2018-06-11
dot icon20/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon14/12/2017
Registered office address changed from 127 Ladbroke Grove London W11 1PN England to William Heath & Co 16 Sale Place London Sale Place London W2 1PX on 2017-12-14
dot icon09/12/2017
Termination of appointment of Louise Mercer as a director on 2017-10-04
dot icon09/12/2017
Cessation of Louise Mercer as a person with significant control on 2017-10-04
dot icon19/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon19/09/2017
Registered office address changed from 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH to 127 Ladbroke Grove London W11 1PN on 2017-09-19
dot icon19/09/2017
Termination of appointment of Chris Ogden Newton as a secretary on 2017-08-10
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon16/05/2016
Micro company accounts made up to 2015-08-31
dot icon29/04/2016
Termination of appointment of Kamlesh Parmar as a director on 2016-03-09
dot icon29/04/2016
Termination of appointment of Bernard Francis Coughlan as a director on 2016-03-30
dot icon25/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon26/05/2015
Micro company accounts made up to 2014-08-31
dot icon01/10/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon30/09/2014
Director's details changed for Louise Mercer on 2014-09-25
dot icon30/09/2014
Registered office address changed from C/O Kate Mcilwain 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH England to 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH on 2014-09-30
dot icon30/09/2014
Registered office address changed from 311 Ballards Lane London N12 8LY to 181 Kensington High Street Jmw Barnard Management Limited London W8 6SH on 2014-09-30
dot icon30/09/2014
Appointment of Mr Chris Ogden Newton as a secretary on 2014-09-28
dot icon30/09/2014
Termination of appointment of Louise Mercer as a secretary on 2014-09-26
dot icon10/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon14/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Alex John Grose as a director
dot icon15/07/2013
Termination of appointment of William Bennetts as a director
dot icon03/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Elizabeth Ayto Laverack as a director
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon29/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Louise Mercer on 2011-08-18
dot icon29/09/2011
Director's details changed for Louise Mercer on 2011-08-18
dot icon21/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon22/10/2010
Director's details changed for Elizabeth Ayto Laverack on 2010-10-05
dot icon04/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/09/2009
Return made up to 18/08/09; full list of members
dot icon02/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/08/2008
Return made up to 18/08/08; full list of members
dot icon26/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon05/11/2007
Return made up to 18/08/07; full list of members
dot icon27/10/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon16/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon06/11/2006
Return made up to 18/08/06; full list of members
dot icon30/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/12/2005
Director's particulars changed
dot icon16/09/2005
Return made up to 08/08/05; full list of members
dot icon11/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon04/03/2005
Ad 18/08/03--------- £ si 3@1
dot icon08/02/2005
Return made up to 15/09/04; full list of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: 5 holland park mews london greater london W11 3SU
dot icon04/11/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Registered office changed on 17/10/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon18/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
18/08/2003 - 18/08/2003
605
QA NOMINEES LIMITED
Nominee Director
18/08/2003 - 18/08/2003
601
Grose, Alex John
Director
15/08/2013 - 01/02/2020
4
Tkach, Veronika
Director
16/12/2024 - Present
6
Patel, Hitesh
Director
16/12/2024 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 127 LADBROKE GROVE LIMITED

127 LADBROKE GROVE LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at 62 Broadland Drive, Thorpe End, Norwich NR13 5BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 127 LADBROKE GROVE LIMITED?

toggle

127 LADBROKE GROVE LIMITED is currently Active. It was registered on 18/08/2003 .

Where is 127 LADBROKE GROVE LIMITED located?

toggle

127 LADBROKE GROVE LIMITED is registered at 62 Broadland Drive, Thorpe End, Norwich NR13 5BT.

What does 127 LADBROKE GROVE LIMITED do?

toggle

127 LADBROKE GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 127 LADBROKE GROVE LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-18 with no updates.