90 LADBROKE GROVE LIMITED

Register to unlock more data on OkredoRegister

90 LADBROKE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09413039

Incorporation date

29/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Lonsdale Road, Notting Hill, Kensington, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon19/09/2025
Notification of Sophie Demaré as a person with significant control on 2025-01-01
dot icon10/09/2025
Cessation of Carl Grysolle as a person with significant control on 2024-08-01
dot icon10/09/2025
Appointment of Ms. Christine Joshi as a director on 2025-08-15
dot icon18/08/2025
Appointment of Ms Sophie Demaré as a director on 2025-08-15
dot icon28/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon15/10/2024
Termination of appointment of Fiona Jane Fosh as a director on 2024-06-30
dot icon15/10/2024
Cessation of Fiona Jane Plummer as a person with significant control on 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-24
dot icon04/03/2024
Cessation of Alexine Capiau as a person with significant control on 2023-05-22
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon24/11/2023
Termination of appointment of Alexine Capiau as a director on 2023-11-24
dot icon04/09/2023
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 2023-09-04
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon20/02/2023
Appointment of Mr. Michael David Lynch as a director on 2023-02-20
dot icon05/12/2022
Micro company accounts made up to 2022-03-24
dot icon04/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon27/05/2022
Registered office address changed from C/O Jmw Barnard Management 17 Abingdon Road London W8 6AH England to 40 Kensington Church Street London W8 4BX on 2022-05-27
dot icon13/04/2022
Termination of appointment of Jmw Barnard Management Limited as a secretary on 2022-04-13
dot icon22/12/2021
Micro company accounts made up to 2021-03-24
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/05/2021
Termination of appointment of Rowland Alexander Hudson as a director on 2021-05-17
dot icon16/12/2020
Micro company accounts made up to 2020-03-24
dot icon24/09/2020
Appointment of Miss Alexine Capiau as a director on 2020-08-24
dot icon24/09/2020
Secretary's details changed for Jmw Barnard Management Limited on 2019-07-17
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Notification of Carl Grysolle as a person with significant control on 2020-05-15
dot icon08/07/2020
Notification of Alexine Capiau as a person with significant control on 2020-05-15
dot icon08/07/2020
Notification of Fiona Jane Plummer as a person with significant control on 2020-06-19
dot icon24/06/2020
Cessation of Ram Bahadur Gurung as a person with significant control on 2020-06-24
dot icon24/06/2020
Termination of appointment of Ram Bahadur Gurung as a director on 2020-06-24
dot icon19/06/2020
Director's details changed for Mrs Fiona Jane Fosh on 2020-06-19
dot icon19/06/2020
Appointment of Mrs Fiona Jane Fosh as a director on 2020-06-19
dot icon12/06/2020
Appointment of Mr Rowland Alexander Hudson as a director on 2020-06-12
dot icon08/06/2020
Cessation of Margaret Kirsty Hudson as a person with significant control on 2020-05-15
dot icon08/06/2020
Termination of appointment of Margaret Kirsty Hudson as a director on 2020-05-26
dot icon05/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/11/2019
Registered office address changed from C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH United Kingdom to C/O Jmw Barnard Management 17 Abingdon Road London W8 6AH on 2019-11-26
dot icon22/08/2019
Micro company accounts made up to 2019-03-24
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon31/01/2019
Cessation of Poppy Miranda Carey as a person with significant control on 2019-01-31
dot icon31/01/2019
Termination of appointment of Poppy Miranda Carey as a director on 2019-01-31
dot icon15/08/2018
Micro company accounts made up to 2018-03-24
dot icon26/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon06/02/2018
Registered office address changed from C/O Jhw Barnard Management 181 Kensington High Street London W8 6SH to C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH on 2018-02-06
dot icon01/08/2017
Micro company accounts made up to 2017-03-24
dot icon06/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon16/08/2016
Micro company accounts made up to 2016-03-24
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon11/05/2015
Appointment of Jmw Barnard Management Ltd as a secretary on 2015-05-08
dot icon11/05/2015
Current accounting period extended from 2016-01-31 to 2016-03-24
dot icon01/05/2015
Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT England to C/O Jhw Barnard Management 181 Kensington High Street London W8 6SH on 2015-05-01
dot icon01/05/2015
Resolutions
dot icon04/03/2015
Appointment of Major Ram Bahadur Gurung as a director on 2015-02-06
dot icon24/02/2015
Appointment of Margaret Kirsty Hudson as a director on 2015-02-06
dot icon24/02/2015
Appointment of Poppy Miranda Carey as a director on 2015-02-06
dot icon24/02/2015
Termination of appointment of Jonathan Hugh David Carey as a director on 2015-02-06
dot icon29/01/2015
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£355.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.87K
-
0.00
-
-
2023
0
14.83K
-
0.00
355.00
-
2024
0
14.79K
-
0.00
355.00
-
2024
0
14.79K
-
0.00
355.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

14.79K £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosh, Fiona Jane
Director
19/06/2020 - 30/06/2024
-
Alexine Capiau
Director
24/08/2020 - 24/11/2023
1
Joshi, Christine, Ms.
Director
15/08/2025 - Present
-
Ms. Sophie Demaré
Director
15/08/2025 - Present
-
Lynch, Michael David, Mr.
Director
20/02/2023 - Present
-

Persons with Significant Control

10
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 90 LADBROKE GROVE LIMITED

90 LADBROKE GROVE LIMITED is an(a) Active company incorporated on 29/01/2015 with the registered office located at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE. 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 90 LADBROKE GROVE LIMITED?

toggle

90 LADBROKE GROVE LIMITED is currently Active. It was registered on 29/01/2015 .

Where is 90 LADBROKE GROVE LIMITED located?

toggle

90 LADBROKE GROVE LIMITED is registered at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE.

What does 90 LADBROKE GROVE LIMITED do?

toggle

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

What is the latest filing for 90 LADBROKE GROVE LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-24.