UKBizDB.co.uk

127 LADBROKE GROVE LIMITED

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

This company is commonly known as 127 Ladbroke Grove Limited. The company was founded 20 years ago and was given the registration number 04869498. The firm's registered office is in LONDON. You can find them at C/o Peace Crowell Llp 6th Floor 246, High Holborn, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:127 LADBROKE GROVE LIMITED
Company Number:04869498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Peace Crowell Llp 6th Floor 246, High Holborn, London, England, WC1V 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordons Solicitors, Winter Hill House, Station Approach, Marlow, England, SL7 1NT

Director11 June 2018Active
11, Calverley Park, Tunbridge Wells, United Kingdom, TN1 2SH

Secretary18 August 2003Active
181, Kensington High Street, Jmw Barnard Management Limited, London, England, W8 6SH

Secretary28 September 2014Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary18 August 2003Active
5, Cumberland Road, Kew, Richmond, United Kingdom, TW9 3HJ

Director18 August 2003Active
Flat 1, 127 Ladbroke Grove, London, W11 1PN

Director18 August 2003Active
2 School Lane, Castle Combe, SN14 7HJ

Director18 August 2003Active
311, Ballards Lane, London, United Kingdom, N12 8LY

Director15 August 2013Active
11, Calverley Park, Tunbridge Wells, United Kingdom, TN1 2SH

Director18 August 2003Active
127, Ladbroke Grove, London, England, W11 1PN

Director04 September 2020Active
2nd Floor Flat 127 Ladbroke Grove, London, W11 1PN

Director18 August 2003Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director18 August 2003Active

People with Significant Control

Mr Alex John Grose
Notified on:18 August 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:C/O Peace Crowell Llp 6th Floor 246, High Holborn, London, England, WC1V 7EX
Nature of control:
  • Significant influence or control
Mrs Louise Mercer
Notified on:18 August 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:127, Ladbroke Grove, London, England, W11 1PN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-02-23Officers

Second filing of director termination with name.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-10Address

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

Download
2021-03-10Address

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

Download
2020-12-01Address

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

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.