Background WavePink WaveYellow Wave

18/19 LADBROKE SQUARE LIMITED (00967825)

18/19 LADBROKE SQUARE LIMITED (00967825) is an active UK company. incorporated on 8 December 1969. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 18/19 LADBROKE SQUARE LIMITED has been registered for 56 years. Current directors include BAKER, Warren Gordon, MOORE, Benjamin Garrett, Henderson.

Company Number
00967825
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1969
Age
56 years
Address
117 Westbourne Grove, London, W2 4UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAKER, Warren Gordon, MOORE, Benjamin Garrett, Henderson
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18/19 LADBROKE SQUARE LIMITED

18/19 LADBROKE SQUARE LIMITED is an active company incorporated on 8 December 1969 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 18/19 LADBROKE SQUARE LIMITED was registered 56 years ago.(SIC: 68320)

Status

active

Active since 56 years ago

Company No

00967825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 8 December 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

117 Westbourne Grove Bayswater London, W2 4UP,

Previous Addresses

Barley Chambers Westbourne Grove London W2 4UP United Kingdom
From: 26 July 2018To: 5 October 2018
C/O Barley Chambers 103a Westbourne Grove London W2 4UW
From: 9 December 2009To: 26 July 2018
18/19, Ladbroke Square, Kensington, London W11 3NA
From: 8 December 1969To: 9 December 2009
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Jul 18
Director Joined
Mar 23
Director Left
Nov 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAKER, Warren Gordon

Active
Flat 9, LondonW11 3NA
Secretary
Appointed 13 Dec 2005

BAKER, Warren Gordon

Active
Flat 9, LondonW11 3NA
Born October 1970
Director
Appointed 13 Dec 2005

MOORE, Benjamin Garrett, Henderson

Active
Westbourne Grove, LondonW2 4UP
Born March 1983
Director
Appointed 30 Mar 2023

FRIEDMAN, Joseph

Resigned
Flat 4 18 Ladbroke Square, LondonW11 3NA
Secretary
Appointed 13 Mar 2000
Resigned 13 Dec 2005

GODFREY, Brian William

Resigned
2 Crane Court, LondonEC4A 2BL
Secretary
Appointed N/A
Resigned 13 Mar 2000

BRADDOCK, Helena Jane

Resigned
18-19 Ladbroke Square, LondonW11 3NA
Born June 1962
Director
Appointed N/A
Resigned 27 Aug 1998

FRIEDMAN, Joseph

Resigned
Flat 4 18 Ladbroke Square, LondonW11 3NA
Born August 1960
Director
Appointed 17 Jun 1999
Resigned 03 Apr 2017

LAKE, Michael James

Resigned
Flat 2 18 Ladbroke Square, LondonW11 3NA
Born October 1936
Director
Appointed 27 May 1997
Resigned 29 Mar 2016

PERIGOE, Mary Winton

Resigned
Flat 11, LondonW11 3NA
Born March 1927
Director
Appointed N/A
Resigned 17 Nov 2023

SLADE, David

Resigned
18-19 Ladbroke Square, LondonW11 3NA
Born July 1941
Director
Appointed N/A
Resigned 30 Sept 1994

TAN, Ying Hsien

Resigned
Flat 6, LondonW11 3NA
Born December 1961
Director
Appointed 10 Jan 1995
Resigned 27 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Warren Gordon Baker

Active
Westbourne Grove, LondonW2 4UP
Born October 1970

Nature of Control

Significant influence or control
Notified 26 Jul 2018

Mr Joseph Friedman

Ceased
Westbourne Grove, LondonW2 4UW
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Memorandum Articles
19 October 2023
MAMA
Resolution
19 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2023
CC04CC04
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363aAnnual Return
Legacy
30 October 1991
288288
Legacy
3 January 1991
363363
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363