14-17 LADBROKE TERRACE LIMITED

Register to unlock more data on OkredoRegister

14-17 LADBROKE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02142750

Incorporation date

29/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1987)
dot icon10/11/2025
Termination of appointment of Sarah Rachel Hervey-Bathurst as a director on 2025-11-06
dot icon05/11/2025
Director's details changed for Joan Granger on 2025-11-05
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon21/07/2025
Appointment of Tlc Real Estate Services Limited as a secretary on 2025-07-20
dot icon16/07/2025
Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2025-07-16
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Director's details changed for Jonathan Francis Heagerty on 2025-07-01
dot icon02/07/2025
Director's details changed for Sarah Rachel Hervey-Bathurst on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Patrick Hans Spillmann on 2025-07-01
dot icon02/07/2025
Director's details changed for John Patrick Clayman on 2025-07-01
dot icon02/07/2025
Director's details changed for Joan Granger on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/08/2024
Director's details changed for John Patrick Clayman on 2024-08-06
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon22/02/2024
Director's details changed for Sarah Rachel Hervey-Bathurst on 2024-02-22
dot icon22/02/2024
Registered office address changed from 17 Ladbroke Terrace London W11 3PG to 8 Hogarth Place London SW5 0QT on 2024-02-22
dot icon22/02/2024
Appointment of Tlc Real Estate Services Limited as a secretary on 2024-01-01
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon23/11/2016
Appointment of Mr Patrick Hans Spillmann as a director on 2016-10-10
dot icon23/11/2016
Appointment of Sarah Rachel Hervey-Bathurst as a director on 2016-10-10
dot icon23/11/2016
Appointment of Joan Granger as a director on 2016-10-10
dot icon23/11/2016
Termination of appointment of Lisa Nicole Galaif Le Goater as a director on 2016-10-10
dot icon23/11/2016
Termination of appointment of Ruth Fainlight-Sillitoe as a director on 2016-10-10
dot icon23/11/2016
Termination of appointment of a director
dot icon16/11/2016
Statement of company's objects
dot icon16/11/2016
Resolutions
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Termination of appointment of Geoffrey De Deney as a director on 2015-11-21
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2015
Annual return made up to 2015-08-31. List of shareholders has changed
dot icon12/11/2014
Director's details changed for John Patrick Clayman on 2010-08-01
dot icon07/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/10/2014
Director's details changed for Jonathan Francis Heagerty on 2010-08-01
dot icon27/10/2014
Director's details changed for Ruth Fainlight-Sillitoe on 2010-08-01
dot icon27/10/2014
Director's details changed for Sir Geoffrey De Deney on 2010-08-01
dot icon27/10/2014
Annual return made up to 2014-08-29
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/10/2012
Termination of appointment of Marcus Cohen as a director
dot icon11/10/2011
Annual return made up to 2011-08-31
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Appointment of Lisa Nicole Galaif Le Goater as a director
dot icon04/10/2010
Appointment of Marcus Waley Cohen as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 31/08/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 31/08/07; change of members
dot icon06/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 31/08/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon12/09/2005
New director appointed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 31/08/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
Return made up to 31/08/03; full list of members
dot icon20/01/2003
Amended accounts made up to 2001-12-31
dot icon18/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 31/08/02; full list of members
dot icon08/02/2002
New director appointed
dot icon07/11/2001
Return made up to 31/08/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 31/08/00; full list of members
dot icon08/11/2000
New director appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 31/08/99; full list of members
dot icon23/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1998
Return made up to 31/08/98; no change of members
dot icon24/06/1998
Auditor's resignation
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Ad 31/07/97--------- £ si 9@1
dot icon03/10/1997
Return made up to 31/08/97; full list of members
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon13/11/1996
Return made up to 31/08/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1995
Return made up to 31/08/95; no change of members
dot icon12/07/1995
Registered office changed on 12/07/95 from: 14-17 ladbroke terrace london W11 3PG
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Return made up to 31/08/94; change of members
dot icon30/11/1994
New director appointed
dot icon25/05/1994
Accounts for a small company made up to 1993-12-31
dot icon23/11/1993
Return made up to 31/08/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Full accounts made up to 1991-12-31
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Return made up to 31/08/92; full list of members
dot icon30/04/1992
Full accounts made up to 1990-12-31
dot icon17/01/1992
Return made up to 31/08/91; no change of members
dot icon12/07/1991
Full accounts made up to 1990-03-31
dot icon20/05/1991
Return made up to 31/08/90; full list of members
dot icon24/01/1991
Full accounts made up to 1989-03-31
dot icon16/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/11/1990
Director resigned
dot icon28/11/1990
New director appointed
dot icon28/11/1990
New director appointed
dot icon28/11/1990
New director appointed
dot icon11/06/1990
Return made up to 25/12/88; full list of members
dot icon11/06/1990
Ad 11/12/88--------- £ si 11@1
dot icon11/06/1990
Nc inc already adjusted 11/12/88
dot icon11/06/1990
Resolutions
dot icon03/05/1990
Return made up to 31/08/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon23/11/1988
Wd 10/11/88 ad 12/07/88-12/08/88 £ si 93@1=93 £ ic 2/95
dot icon23/11/1988
Wd 10/11/88 pd 29/06/87--------- £ si 2@1
dot icon24/07/1987
Secretary resigned
dot icon29/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-22.42 % *

* during past year

Cash in Bank

£110,776.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
79.11K
-
0.00
142.79K
-
2022
5
78.97K
-
0.00
110.78K
-
2022
5
78.97K
-
0.00
110.78K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

78.97K £Descended-0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.78K £Descended-22.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
01/01/2024 - 16/07/2025
134
Fainlight-Sillitoe, Ruth
Director
29/09/1999 - 09/10/2016
-
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
20/07/2025 - Present
134
Spillmann, Patrick Hans
Director
10/10/2016 - Present
3
Le Goater, Lisa Nicole Galaif
Director
21/06/2010 - 09/10/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 14-17 LADBROKE TERRACE LIMITED

14-17 LADBROKE TERRACE LIMITED is an(a) Active company incorporated on 29/06/1987 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 14-17 LADBROKE TERRACE LIMITED?

toggle

14-17 LADBROKE TERRACE LIMITED is currently Active. It was registered on 29/06/1987 .

Where is 14-17 LADBROKE TERRACE LIMITED located?

toggle

14-17 LADBROKE TERRACE LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 14-17 LADBROKE TERRACE LIMITED do?

toggle

14-17 LADBROKE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 14-17 LADBROKE TERRACE LIMITED have?

toggle

14-17 LADBROKE TERRACE LIMITED had 5 employees in 2022.

What is the latest filing for 14-17 LADBROKE TERRACE LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Sarah Rachel Hervey-Bathurst as a director on 2025-11-06.