231-233 LADBROKE GROVE FREEHOLD MANAGEMENT LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Maxime Bulot as a director on 2025-07-17

View Document

23/05/2523 May 2025 Termination of appointment of Erian O'neill as a director on 2025-05-16

View Document

05/05/255 May 2025 Appointment of Adaptive22 Ltd as a director on 2025-05-05

View Document

03/04/253 April 2025 Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 2025-04-03

View Document

01/04/251 April 2025 Appointment of Mr Seyed Bardia Hosseini Sohi as a secretary on 2025-04-01

View Document

25/03/2525 March 2025 Termination of appointment of Rosie Christina Crocker as a director on 2025-03-18

View Document

25/03/2525 March 2025 Termination of appointment of Nicolas De La Vallée Poussin as a director on 2025-01-10

View Document

29/01/2529 January 2025 Termination of appointment of Andrea Jean Furst as a director on 2025-01-29

View Document

29/01/2529 January 2025 Registered office address changed from 233 Basement Flat Ladbroke Grove London W10 6HG England to Willmott House 12 Blacks Road Hammersmith London W6 9EU on 2025-01-29

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MISS ROSIE CHRISTINA CROCKER

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BLACKSHAW

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MS ERIAN O'NEILL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA FELDBERG

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED DR SALLY ELIZABETH DORMER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR CHRISTIAN CHARLES BLACKSHAW

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR NICOLAS DE LA VALLÉE POUSSIN

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR WILLIAM FRANCIS WRIGHT

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM WILLMOTT HOUSE 12 BLACKS ROAD LONDON W6 9EU

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS ANDREA JEAN FURST

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JADE GITTINS

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JADE FUOCO / 27/07/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSIE GARTHWAITE

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR GHANIM SHUBBER

View Document

08/09/158 September 2015 14/08/15 NO MEMBER LIST

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOSEPH

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM FLAT 9 231 LADBROKE GROVE LONDON W10 6HG

View Document

08/09/148 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/148 September 2014 14/08/14 NO MEMBER LIST

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM WILLMOTT HOUSE 12 BLACKS ROAD LONDON W6 9EU ENGLAND

View Document

08/09/148 September 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 14/08/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 14/08/12 NO MEMBER LIST

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JENNYFER HAAS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY GAVIN BLACK

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN BLACK

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 14/08/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MISS GERALDINE CAROLINE APPONYI

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 14/08/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNYFER HAAS / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JADE FUOCO / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOAN ALLAN / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL BLACK / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE FRANCESCA GARTHWAITE / 14/08/2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SPURRIER-KIMBELL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOSEPH / 14/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PATRICIA SPURRIER-KIMBELL / 14/08/2010

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN BLACK / 01/10/2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR THIERRY EUVRARD

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JOSH FELDBERG

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/04/082 April 2008 DIRECTOR APPOINTED DEBORAH PATRICIA SPURRIER-KIMBELL

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

18/05/0718 May 2007 ARTICLES OF ASSOCIATION

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company