18/19 LADBROKE SQUARE LIMITED

Register to unlock more data on OkredoRegister

18/19 LADBROKE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00967825

Incorporation date

08/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Westbourne Grove, Bayswater, London W2 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Mary Winton Perigoe as a director on 2023-11-17
dot icon19/10/2023
Statement of company's objects
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Memorandum and Articles of Association
dot icon31/03/2023
Appointment of Mr Benjamin Garrett, Henderson Moore as a director on 2023-03-30
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon28/02/2023
Current accounting period shortened from 2023-06-23 to 2023-03-31
dot icon18/11/2022
Micro company accounts made up to 2022-06-23
dot icon09/03/2022
Micro company accounts made up to 2021-06-23
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-06-23
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-06-23
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-23
dot icon05/10/2018
Registered office address changed from Barley Chambers Westbourne Grove London W2 4UP United Kingdom to 117 Westbourne Grove Bayswater London W2 4UP on 2018-10-05
dot icon26/07/2018
Notification of Warren Baker as a person with significant control on 2018-07-26
dot icon26/07/2018
Registered office address changed from C/O Barley Chambers 103a Westbourne Grove London W2 4UW to Barley Chambers Westbourne Grove London W2 4UP on 2018-07-26
dot icon25/04/2018
Total exemption full accounts made up to 2017-06-23
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon03/11/2017
Cessation of Joseph Friedman as a person with significant control on 2017-04-03
dot icon03/11/2017
Termination of appointment of Michael James Lake as a director on 2016-03-29
dot icon03/11/2017
Termination of appointment of Joseph Friedman as a director on 2017-04-03
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/02/2016
Annual return made up to 2015-10-31 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-23
dot icon05/11/2014
Annual return made up to 2014-10-31 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2014-06-23
dot icon06/11/2013
Annual return made up to 2013-10-31 no member list
dot icon11/09/2013
Total exemption small company accounts made up to 2013-06-23
dot icon31/10/2012
Annual return made up to 2012-10-31 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2012-06-23
dot icon07/11/2011
Annual return made up to 2011-10-31 no member list
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-23
dot icon09/11/2010
Annual return made up to 2010-10-31 no member list
dot icon25/08/2010
Total exemption small company accounts made up to 2010-06-23
dot icon12/12/2009
Total exemption small company accounts made up to 2009-06-23
dot icon09/12/2009
Annual return made up to 2009-10-31 no member list
dot icon09/12/2009
Director's details changed for Warren Baker on 2009-12-09
dot icon09/12/2009
Director's details changed for Mary Winton Perigoe on 2009-12-09
dot icon09/12/2009
Director's details changed for Michael James Lake on 2009-12-09
dot icon09/12/2009
Director's details changed for Joseph Friedman on 2009-12-09
dot icon09/12/2009
Registered office address changed from 18/19, Ladbroke Square, Kensington, London W11 3NA on 2009-12-09
dot icon24/11/2008
Annual return made up to 31/10/08
dot icon22/08/2008
Total exemption small company accounts made up to 2008-06-23
dot icon02/12/2007
Annual return made up to 31/10/07
dot icon22/09/2007
Total exemption small company accounts made up to 2007-06-23
dot icon24/11/2006
Annual return made up to 31/10/06
dot icon08/09/2006
New secretary appointed;new director appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2006-06-23
dot icon24/01/2006
Secretary resigned
dot icon04/11/2005
Annual return made up to 31/10/05
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-23
dot icon27/10/2004
Annual return made up to 31/10/04
dot icon19/08/2004
Total exemption small company accounts made up to 2004-06-23
dot icon20/02/2004
Total exemption small company accounts made up to 2003-06-23
dot icon07/11/2003
Annual return made up to 31/10/03
dot icon07/11/2002
Annual return made up to 31/10/02
dot icon14/10/2002
Total exemption small company accounts made up to 2002-06-23
dot icon18/10/2001
Annual return made up to 31/10/01
dot icon17/10/2001
Total exemption small company accounts made up to 2001-06-23
dot icon27/02/2001
Annual return made up to 31/10/00
dot icon27/02/2001
New secretary appointed
dot icon15/12/2000
Accounts for a small company made up to 2000-06-23
dot icon13/04/2000
Secretary resigned
dot icon12/04/2000
Full accounts made up to 1999-06-23
dot icon12/11/1999
Annual return made up to 31/10/99
dot icon02/07/1999
New director appointed
dot icon07/05/1999
Full accounts made up to 1998-06-23
dot icon21/01/1999
Director resigned
dot icon25/11/1998
Annual return made up to 31/10/98
dot icon15/07/1998
Full accounts made up to 1997-06-23
dot icon12/12/1997
Annual return made up to 31/10/97
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon28/05/1997
Full accounts made up to 1996-06-23
dot icon03/12/1996
Annual return made up to 31/10/96
dot icon24/07/1996
Full accounts made up to 1995-06-23
dot icon29/11/1995
Annual return made up to 31/10/95
dot icon15/05/1995
New director appointed
dot icon24/04/1995
Full accounts made up to 1994-06-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Annual return made up to 31/10/94
dot icon22/04/1994
Full accounts made up to 1993-06-23
dot icon08/12/1993
Annual return made up to 31/10/93
dot icon20/04/1993
Full accounts made up to 1992-06-23
dot icon27/11/1992
Annual return made up to 31/10/92
dot icon11/06/1992
Full accounts made up to 1991-06-23
dot icon08/01/1992
Annual return made up to 31/10/91
dot icon30/10/1991
Director resigned;new director appointed
dot icon03/01/1991
Annual return made up to 31/10/90
dot icon23/11/1990
Director resigned
dot icon15/11/1990
Full accounts made up to 1990-06-23
dot icon10/01/1990
Annual return made up to 31/10/89
dot icon10/01/1990
Full accounts made up to 1989-06-23
dot icon30/08/1989
Full accounts made up to 1988-06-23
dot icon12/07/1989
Annual return made up to 31/12/88
dot icon15/03/1989
Full accounts made up to 1987-06-23
dot icon30/06/1988
Annual return made up to 31/12/87
dot icon02/12/1987
Full accounts made up to 1986-06-23
dot icon30/04/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Declaration of satisfaction of mortgage/charge
dot icon04/09/1986
Full accounts made up to 1985-06-23
dot icon04/09/1986
Annual return made up to 08/10/85
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
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Warren Gordon
Director
13/12/2005 - Present
6
Mr Joseph Friedman
Director
16/06/1999 - 02/04/2017
2
Lake, Michael James
Director
26/05/1997 - 28/03/2016
-
Tan, Ying Hsien
Director
09/01/1995 - 26/05/1997
1
Baker, Warren Gordon
Secretary
12/12/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18/19 LADBROKE SQUARE LIMITED

18/19 LADBROKE SQUARE LIMITED is an(a) Active company incorporated on 08/12/1969 with the registered office located at 117 Westbourne Grove, Bayswater, London W2 4UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18/19 LADBROKE SQUARE LIMITED?

toggle

18/19 LADBROKE SQUARE LIMITED is currently Active. It was registered on 08/12/1969 .

Where is 18/19 LADBROKE SQUARE LIMITED located?

toggle

18/19 LADBROKE SQUARE LIMITED is registered at 117 Westbourne Grove, Bayswater, London W2 4UP.

What does 18/19 LADBROKE SQUARE LIMITED do?

toggle

18/19 LADBROKE SQUARE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 18/19 LADBROKE SQUARE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-02 with no updates.