This company is commonly known as 90 Ladbroke Grove Limited. The company was founded 9 years ago and was given the registration number 09413039. The firm's registered office is in LONDON. You can find them at C/o Jmw Barnard Management, 17 Abingdon Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 90 LADBROKE GROVE LIMITED |
---|---|---|
Company Number | : | 09413039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2015 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Jmw Barnard Management, 17 Abingdon Road, London, England, W8 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jmw Barnard Management, 17 Abingdon Road, London, England, W8 6AH | Director | 19 June 2020 | Active |
90, Ladbroke Grove, London, England, W11 2HE | Director | 20 February 2023 | Active |
17, Abingdon Road, London, England, W8 6AH | Corporate Secretary | 08 May 2015 | Active |
52, Lonsdale Road, Notting Hill, Kensington, London, England, W11 2DE | Director | 24 August 2020 | Active |
Weston Farm House, Weston, England, GU32 3NN | Director | 29 January 2015 | Active |
Flat 1, 90 Ladbroke Grove, London, England, W11 2HE | Director | 06 February 2015 | Active |
Flat 4, 90 Ladbroke Grove, London, United Kingdom, W11 2HE | Director | 06 February 2015 | Active |
90, Ladbroke Grove, London, United Kingdom, W11 2HE | Director | 06 February 2015 | Active |
C/O Jmw Barnard Management, 17 Abingdon Road, London, England, W8 6AH | Director | 12 June 2020 | Active |
Fiona Jane Plummer | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90, Ladbroke Grove, London, England, W11 2HE |
Nature of control | : |
|
Alexine Capiau | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 90, Ladbroke Grove, London, England, W11 2HE |
Nature of control | : |
|
Carl Grysolle | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | 90, Ladbroke Grove, London, England, W11 2HE |
Nature of control | : |
|
Major Ram Bahadur Gurung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | Nepalese |
Country of residence | : | England |
Address | : | C/O Jmw Barnard Management, 17 Abingdon Road, London, England, W8 6AH |
Nature of control | : |
|
Margaret Kirsty Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Jmw Barnard Management, 17 Abingdon Road, London, England, W8 6AH |
Nature of control | : |
|
Poppy Miranda Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Jmw Barnard Management, 181 Kensington High Street, London, United Kingdom, W8 6SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Change corporate secretary company with change date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.