42 LADBROKE GROVE LIMITED

Register to unlock more data on OkredoRegister

42 LADBROKE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021244

Incorporation date

20/05/1986

Size

Micro Entity

Contacts

Registered address

Registered address

42 Ladbroke Grove, London W11 2PACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon14/10/2025
Director's details changed for Ms Natasha Bhatia on 2025-10-14
dot icon14/10/2025
Director's details changed for Carla Joyce Petschek on 2025-10-14
dot icon14/10/2025
Director's details changed for Carla Joyce Petschek on 2025-10-14
dot icon14/10/2025
Director's details changed for Ms Natasha Bhatia on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon27/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon14/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon04/10/2023
Appointment of Mr Andrew Armando Lago as a director on 2023-06-18
dot icon02/10/2023
Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 2023-09-09
dot icon02/10/2023
Appointment of Deborah Jane Billingsley as a director on 2023-09-09
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2018
Notification of a person with significant control statement
dot icon26/11/2018
Withdrawal of a person with significant control statement on 2018-11-26
dot icon23/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon23/11/2018
Notification of a person with significant control statement
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/11/2018
Cessation of Carla Joyce Petscheck as a person with significant control on 2018-11-16
dot icon28/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Registered office address changed from 26 Monarchs Way Ruislip HA4 7BS England to 42 Ladbroke Grove London W11 2PA on 2017-10-12
dot icon16/08/2017
Appointment of Edward Victor Gillis Rosborg Winter as a director on 2017-03-29
dot icon16/08/2017
Termination of appointment of Paul Robert Udall as a director on 2017-03-29
dot icon28/02/2017
Confirmation statement made on 2016-11-09 with updates
dot icon28/02/2017
Registered office address changed from C/O Shariff & Co 19 Carlton Avenue London N14 4TY to 26 Monarchs Way Ruislip HA4 7BS on 2017-02-28
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/12/2015
Director's details changed for Mr Paul Robert Udall on 2015-12-30
dot icon30/12/2015
Appointment of Mr Paul Robert Udall as a director on 2014-12-12
dot icon30/12/2015
Termination of appointment of Colin Graeme Blears as a director on 2014-12-12
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon30/03/2011
Appointment of Guido Franzoso as a director
dot icon30/03/2011
Termination of appointment of Marta Calleja as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Director's details changed for Marta Calleja on 2009-11-09
dot icon08/12/2009
Director's details changed for Carla Joyce Petschek on 2009-11-09
dot icon08/12/2009
Director's details changed for Mr Colin Graeme Blears on 2009-11-09
dot icon08/12/2009
Director's details changed for Natasha Bhatia on 2009-11-09
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 09/11/08; full list of members
dot icon23/01/2009
Return made up to 09/11/07; full list of members
dot icon23/01/2009
Director's change of particulars / colin blears / 22/01/2009
dot icon02/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Secretary resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon10/02/2007
Return made up to 09/11/06; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2007
Registered office changed on 10/02/07 from: c/o lees buckley & co 16 northfields prospect putney bridge road london SW18 1PE
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 09/11/05; full list of members
dot icon29/11/2005
Location of register of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE
dot icon23/11/2005
Director's particulars changed
dot icon12/05/2005
New director appointed
dot icon25/11/2004
Return made up to 09/11/04; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Director resigned
dot icon27/11/2003
Return made up to 09/11/03; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 09/11/02; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 09/11/01; full list of members
dot icon28/10/2001
New director appointed
dot icon15/10/2001
Director resigned
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon29/11/2000
Return made up to 09/11/00; full list of members
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon22/11/1999
Return made up to 09/11/99; full list of members
dot icon19/10/1999
Director resigned
dot icon19/10/1999
New director appointed
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Registered office changed on 13/07/99 from: goodyear house 52 56 osnaburgh street london NW1 3NS
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Return made up to 09/11/98; no change of members
dot icon25/01/1999
Auditor's resignation
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Return made up to 09/11/97; no change of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon08/01/1997
Return made up to 09/11/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Secretary resigned
dot icon17/06/1996
New secretary appointed
dot icon21/03/1996
New director appointed
dot icon19/02/1996
Director resigned
dot icon30/11/1995
Return made up to 09/11/95; no change of members
dot icon14/11/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Return made up to 09/11/94; full list of members
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Director resigned
dot icon26/08/1994
Full accounts made up to 1994-03-31
dot icon14/06/1994
Secretary resigned;new secretary appointed
dot icon29/11/1993
Return made up to 09/11/93; full list of members
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Return made up to 09/11/92; change of members
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Return made up to 09/11/91; no change of members
dot icon17/12/1991
New director appointed
dot icon24/09/1991
Accounts for a dormant company made up to 1990-03-31
dot icon24/09/1991
Resolutions
dot icon09/09/1991
Return made up to 09/11/90; full list of members
dot icon15/06/1991
Accounts for a dormant company made up to 1989-03-31
dot icon15/06/1991
Accounts for a dormant company made up to 1988-03-31
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Accounts for a dormant company made up to 1987-03-31
dot icon17/12/1990
Registered office changed on 17/12/90 from: 9 grays inn square grays inn london WC1R 5JD
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Ad 28/08/90--------- £ si 3@1=3 £ ic 2/5
dot icon25/07/1990
Director resigned;new director appointed
dot icon13/07/1990
Resolutions
dot icon01/05/1990
Return made up to 09/11/89; full list of members
dot icon01/05/1990
Return made up to 09/11/88; full list of members
dot icon18/06/1989
First gazette
dot icon29/04/1988
Return made up to 20/11/87; full list of members
dot icon26/08/1986
New director appointed
dot icon18/07/1986
Secretary resigned;new secretary appointed
dot icon18/07/1986
Registered office changed on 18/07/86 from: icc housse 110 whitchurch road cardiff CF4 3LY
dot icon13/06/1986
Gazettable document
dot icon13/06/1986
Memorandum and Articles of Association
dot icon04/06/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
8.56K
-
0.00
-
-
2022
4
9.35K
-
0.00
-
-
2023
4
8.79K
-
0.00
-
-
2023
4
8.79K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

8.79K £Descended-6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lago, Andrew Armando
Director
18/06/2023 - Present
-
Winter, Edward Victor Gillis Rosborg
Director
29/03/2017 - 09/09/2023
8
Petschek, Carla Joyce
Director
04/05/2005 - Present
-
Bhatia, Natasha
Director
07/01/2000 - Present
8
Billingsley, Deborah Jane
Director
09/09/2023 - Present
-

Persons with Significant Control

3
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 42 LADBROKE GROVE LIMITED

42 LADBROKE GROVE LIMITED is an(a) Active company incorporated on 20/05/1986 with the registered office located at 42 Ladbroke Grove, London W11 2PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 42 LADBROKE GROVE LIMITED?

toggle

42 LADBROKE GROVE LIMITED is currently Active. It was registered on 20/05/1986 .

Where is 42 LADBROKE GROVE LIMITED located?

toggle

42 LADBROKE GROVE LIMITED is registered at 42 Ladbroke Grove, London W11 2PA.

What does 42 LADBROKE GROVE LIMITED do?

toggle

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

How many employees does 42 LADBROKE GROVE LIMITED have?

toggle

42 LADBROKE GROVE LIMITED had 4 employees in 2023.

What is the latest filing for 42 LADBROKE GROVE LIMITED?

toggle

The latest filing was on 14/10/2025: Director's details changed for Ms Natasha Bhatia on 2025-10-14.