Background WavePink WaveYellow Wave

50 LADBROKE GROVE LIMITED (02795141)

50 LADBROKE GROVE LIMITED (02795141) is an active UK company. incorporated on 2 March 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 50 LADBROKE GROVE LIMITED has been registered for 33 years. Current directors include ROBERT, Michel Francois, SANFELICE DI MONTEFORTE, Giovanni Maria Vincenzo, SCHEVEN, Cornelia Von and 1 others.

Company Number
02795141
Status
active
Type
ltd
Incorporated
2 March 1993
Age
33 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERT, Michel Francois, SANFELICE DI MONTEFORTE, Giovanni Maria Vincenzo, SCHEVEN, Cornelia Von, WHITTAKER, Judith Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 LADBROKE GROVE LIMITED

50 LADBROKE GROVE LIMITED is an active company incorporated on 2 March 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50 LADBROKE GROVE LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02795141

LTD Company

Age

33 Years

Incorporated 2 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

Jmw Barnard Management Limited 181 Kensington High Street London W8 6SV
From: 10 May 2010To: 16 July 2019
Barley Chambers 103a Westbourne Grove London W2 4UW
From: 2 March 1993To: 10 May 2010
Timeline

4 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 04 May 2010

ROBERT, Michel Francois

Active
50 Ladbroke Grove, LondonW11 2PA
Born September 1965
Director
Appointed 03 Mar 2004

SANFELICE DI MONTEFORTE, Giovanni Maria Vincenzo

Active
50 Ladbroke Grove, LondonW11 2PA
Born August 1976
Director
Appointed 19 Jan 2009

SCHEVEN, Cornelia Von

Active
50 Ladbroke Grove, LondonW11 2PA
Born January 1971
Director
Appointed 05 Aug 2008

WHITTAKER, Judith Anne

Active
50 Ladbroke Grove, LondonW11 2PA
Born June 1950
Director
Appointed 02 Mar 1993

COX, Marilyn Susan

Resigned
50 Ladbroke Grove, LondonW11 2PA
Secretary
Appointed 10 Mar 2000
Resigned 03 Oct 2000

GLYNN, Joanna Elizabeth

Resigned
50 Ladbroke Grove, LondonW11 2PA
Secretary
Appointed 03 Mar 2004
Resigned 04 May 2010

JORDAN, Quentin Julian Peter

Resigned
Flat 5, LondonW11 2PA
Secretary
Appointed 22 Jan 2001
Resigned 24 Feb 2005

MORTIMER, Hilda Margaret

Resigned
50 Ladbroke Grove, LondonW11 2PA
Secretary
Appointed N/A
Resigned 31 Dec 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Mar 1993
Resigned 02 Mar 1993

BARTHOLOMEW, Simon Ashley James

Resigned
37 Sutherland Place, LondonW2 5BZ
Born May 1959
Director
Appointed 03 Oct 2000
Resigned 05 Aug 2008

BIELENBERG, Christopher Albrecht

Resigned
Ladbroke Grove, LondonW11 2PA
Born June 1942
Director
Appointed 28 Apr 2020
Resigned 14 Nov 2024

COX, Marilyn Susan

Resigned
50 Ladbroke Grove, LondonW11 2PA
Born July 1944
Director
Appointed 02 Mar 1993
Resigned 03 Oct 2000

GLYNN, Joanna Elizabeth

Resigned
50 Ladbroke Grove, LondonW11 2PA
Born November 1958
Director
Appointed 02 Mar 1994
Resigned 16 Jul 2019

JORDAN, Quentin Julian Peter

Resigned
Flat 5, LondonW11 2PA
Born May 1962
Director
Appointed 22 Jan 2001
Resigned 24 Feb 2005

MORTIMER, Hilda Margaret

Resigned
50 Ladbroke Grove, LondonW11 2PA
Born May 1917
Director
Appointed N/A
Resigned 31 Dec 1999

MORTIMER, Karyn Teresa

Resigned
14 Courthope Villas, LondonSW19 4EH
Born April 1961
Director
Appointed 22 Aug 2000
Resigned 19 Jan 2009

SHELDON, Paul James

Resigned
Flat 5 Lower Ground Floor Masionette, LondonW11 2PA
Born March 1963
Director
Appointed 27 Mar 1995
Resigned 13 Dec 2000

TENNANT, Francis Louise

Resigned
Lower Ground Floor Maisonette, LondonW11 2PA
Born October 1955
Director
Appointed 02 Mar 1994
Resigned 31 May 1995

TENNANT, William Cecil

Resigned
The Garden Maisonette, LondonW1I 2PA
Born May 1941
Director
Appointed 02 Mar 1993
Resigned 27 Mar 1995

WHITTINGTON, Gillian Margaret

Resigned
50 Ladbroke Grove, LondonW11 2PA
Born November 1958
Director
Appointed 02 Mar 1994
Resigned 19 Mar 2003
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 July 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1997
AAAnnual Accounts
Legacy
6 April 1997
287Change of Registered Office
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Resolution
18 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
363b363b
Legacy
31 January 1994
88(2)R88(2)R
Legacy
31 January 1994
224224
Legacy
11 March 1993
288288
Incorporation Company
2 March 1993
NEWINCIncorporation