UKBizDB.co.uk

108 LEDBURY ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 108 Ledbury Road Freehold Limited. The company was founded 5 years ago and was given the registration number 11862452. The firm's registered office is in LONDON. You can find them at 1 Edwardes Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:108 LEDBURY ROAD FREEHOLD LIMITED
Company Number:11862452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Edwardes Square, London, England, W8 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Edwardes Square, London, England, W8 6HE

Director01 December 2020Active
1, Edwardes Square, London, England, W8 6HE

Director01 December 2020Active
108, Ledbury Road, London, W11 2AH

Director05 March 2019Active
108, Ledbury Road, London, W11 2AH

Director05 March 2019Active
23, Highlever Road, London, England, W10 6PP

Director04 April 2019Active
12, Jameson Street, London, United Kingdom, W8 7SH

Director05 April 2019Active

People with Significant Control

Mrs Ghalia Al-Qattan
Notified on:01 September 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1, Edwardes Square, London, England, W8 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Omar Abdel Muhsen Al-Qattan
Notified on:01 September 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:71, Queen Victoria Street, London, England, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Paola Garlick
Notified on:05 March 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:1, Edwardes Square, London, England, W8 6HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Roger Garlick
Notified on:05 March 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:1, Edwardes Square, London, England, W8 6HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.