Background WavePink WaveYellow Wave

FOURTEEN LADBROKE SQUARE LIMITED (03347440)

FOURTEEN LADBROKE SQUARE LIMITED (03347440) is an active UK company. incorporated on 8 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FOURTEEN LADBROKE SQUARE LIMITED has been registered for 29 years. Current directors include HORSWELL, Nicholas David, PARSONS, Oliver Thomas, RECIO, Natalia Pozo and 2 others.

Company Number
03347440
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 1997
Age
29 years
Address
C/O Jmw Barnard Management Ltd., London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORSWELL, Nicholas David, PARSONS, Oliver Thomas, RECIO, Natalia Pozo, TURNER, Julia Christine, MITRIDATE SA
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTEEN LADBROKE SQUARE LIMITED

FOURTEEN LADBROKE SQUARE LIMITED is an active company incorporated on 8 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOURTEEN LADBROKE SQUARE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03347440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 8 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Jmw Barnard Management Ltd. 17 Abingdon Road London, W8 6AH,

Previous Addresses

C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
From: 8 April 1997To: 24 September 2019
Timeline

9 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

JMW BARNARD MANAGEMENT LIMITED

Active
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 15 Feb 2008

HORSWELL, Nicholas David

Active
Ladbroke Square, LondonW11 3NA
Born July 1950
Director
Appointed 28 Jan 2022

PARSONS, Oliver Thomas

Active
Ladbroke Square, LondonW11 3NA
Born June 1998
Director
Appointed 28 Jan 2022

RECIO, Natalia Pozo

Active
Streat Lane, HassocksBN6 8RX
Born August 1971
Director
Appointed 28 Jan 2022

TURNER, Julia Christine

Active
Ladbroke Square, LondonW11 3NA
Born September 1991
Director
Appointed 28 Jan 2022

MITRIDATE SA

Active
Via Balestra 33, Lugano
Corporate director
Appointed 11 May 1999

CURTIS, Eleanor

Resigned
Flat 2, LondonW11 3NA
Secretary
Appointed 23 Jul 2005
Resigned 20 Mar 2008

POPE, Timothy James

Resigned
Flat 73, LeedsLS2 8ES
Secretary
Appointed 08 Apr 1997
Resigned 23 Jul 2005

BLAYNEY, Richard

Resigned
5f Bridge Street, Bishops StortfordCM23 2JU
Born July 1941
Director
Appointed 08 Apr 1997
Resigned 17 Apr 2001

CURTIS, Eleanor

Resigned
Flat 2, LondonW11 3NA
Born June 1967
Director
Appointed 23 Jul 2005
Resigned 20 Mar 2008

GARRISON, Gillian

Resigned
8 Clarendon Street, CambridgeCB1 1JU
Born June 1955
Director
Appointed 08 Apr 1997
Resigned 09 May 2003

GARRISON, Michael

Resigned
8 Clarendon Street, CambridgeCB1 1JU
Born February 1957
Director
Appointed 08 Apr 1997
Resigned 09 May 2003

GATELY, Jane

Resigned
Flat 3 14 Ladbroke Square, LondonW11 3NA
Born February 1955
Director
Appointed 08 Apr 1997
Resigned 01 Jun 2006

GOWEN, Andrew

Resigned
14a Ladbroke Square, LondonW11 3NA
Born January 1975
Director
Appointed 17 Apr 2001
Resigned 28 Jul 2008

GRASSET, Aude Marie Françoise

Resigned
Ladbroke Square, LondonW11 3NA
Born September 1961
Director
Appointed 10 Dec 2010
Resigned 28 Jan 2022

HYETT, Alexander Edward

Resigned
Hertford Street, LondonW1J 7SJ
Born December 1962
Director
Appointed 01 May 2008
Resigned 13 Apr 2010

LUNA, Giovanni

Resigned
Flat 3, LondonW11 3NA
Born April 1978
Director
Appointed 01 Oct 2005
Resigned 11 Oct 2010

POPE, Timothy James

Resigned
Flat 73, LeedsLS2 8ES
Born March 1955
Director
Appointed 08 Apr 1997
Resigned 23 Jul 2005

SUTHERLAND, Owen

Resigned
Buzon 315, Pego 03780
Born March 1947
Director
Appointed 08 Apr 1997
Resigned 28 Jul 2008

FITZSIMONS HOLDINGS LIMITED

Resigned
20 Gainsford Street, LondonSE1 1ME
Corporate director
Appointed 08 Apr 1997
Resigned 05 May 1999
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Incorporation Company
8 April 1997
NEWINCIncorporation