Background WavePink WaveYellow Wave

BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED (03534792)

BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED (03534792) is an active UK company. incorporated on 25 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ANTUOFERMO, Tiziana, BYE, Max.

Company Number
03534792
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
25 Westbourne Studios 242 Acklam Road, London, W10 5JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTUOFERMO, Tiziana, BYE, Max
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED

BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BASSETT HOUSE (LADBROKE GROVE) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03534792

LTD Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

25 Westbourne Studios 242 Acklam Road London, W10 5JJ,

Previous Addresses

Unit 12, 18 All Saints Road All Saints Road London London W11 1HH England
From: 14 January 2019To: 27 March 2026
The Studio 16 Cavaye Place London SW10 9PT
From: 25 March 1998To: 14 January 2019
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Nov 09
Director Joined
May 10
Director Left
Aug 12
Director Left
Jul 13
Director Left
Feb 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Sept 19
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KLEIN, Martin

Active
242 Acklam Road, LondonW10 5JJ
Secretary
Appointed 01 Jan 2019

ANTUOFERMO, Tiziana

Active
Bassett House, LondonW10 6HQ
Born July 1973
Director
Appointed 10 Mar 2010

BYE, Max

Active
Elgin Crescent, LondonW11 2JF
Born November 1988
Director
Appointed 29 Jan 2018

JACKSON, Andrew

Resigned
42 Monson Road, LondonNW10 5UP
Secretary
Appointed 20 May 1999
Resigned 16 Sept 2004

JOLLIFFE, Hugo Conrad William

Resigned
Flat 8 211 Ladbroke Grove, LondonW10 6HQ
Secretary
Appointed 25 Mar 1998
Resigned 20 May 1999

LEVINGE, Edward

Resigned
Zero Stowe Road, LondonW12 8BN
Secretary
Appointed 20 Aug 2007
Resigned 17 Jan 2008

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Secretary
Appointed 22 Apr 2005
Resigned 20 Aug 2007

ZENGHELIS, Dimitri

Resigned
Flat 6 211 Ladbroke Grove, LondonW10 6HQ
Secretary
Appointed 16 Sept 2004
Resigned 22 Apr 2005

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Resigned
The Studio 16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 01 Oct 2008
Resigned 31 Dec 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Mar 1998
Resigned 25 Mar 1998

ARAUJO, Helia De Aquino

Resigned
211 Ladbroke Grove, LondonW10 6HQ
Born September 1956
Director
Appointed 16 May 2016
Resigned 28 May 2024

COLOMB, Julien Claude Olivier

Resigned
All Saints Road, LondonW11 1HH
Born May 1983
Director
Appointed 30 Jan 2017
Resigned 19 Aug 2019

FARRANGIA-BUIATE, Angelica

Resigned
Flat 4, LondonW10 6HQ
Born July 1976
Director
Appointed 20 Aug 2007
Resigned 09 Oct 2016

HEDLEY, Lavinia

Resigned
Flat 2 Bassett House, LondonW10 6HQ
Born January 1978
Director
Appointed 20 Aug 2007
Resigned 22 Aug 2012

JACKSON, Andrew

Resigned
42 Monson Road, LondonNW10 5UP
Born November 1961
Director
Appointed 20 May 1999
Resigned 16 Sept 2004

JOLLIFFE, Robert Francis Raymond

Resigned
Flat Two Bassett House, LondonW10 6HQ
Born April 1968
Director
Appointed 25 Mar 1998
Resigned 22 Apr 2005

MARSHALL DAVIES, Carl Axel

Resigned
Flat 7 Bassett House, LondonW10 6HQ
Born January 1971
Director
Appointed 11 Apr 2005
Resigned 01 Feb 2016

PHILIPS, Natalie

Resigned
Flat 4 211 Ladbroke Grove, LondonW10 6HQ
Born June 1977
Director
Appointed 01 Aug 2002
Resigned 11 Apr 2005

ZENGHELIS, Dimitri

Resigned
Flat 6 211 Ladbroke Grove, LondonW10 6HQ
Born December 1968
Director
Appointed 01 Aug 2002
Resigned 19 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Mar 1998
Resigned 25 Mar 1998
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 April 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company
10 July 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 December 2008
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
9 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
26 September 2005
363aAnnual Return
Legacy
14 September 2005
287Change of Registered Office
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363aAnnual Return
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
363aAnnual Return
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
288cChange of Particulars
Legacy
16 November 2000
363aAnnual Return
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
363aAnnual Return
Restoration Order Of Court
13 November 2000
AC92AC92
Gazette Dissolved Compulsary
15 February 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 September 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
88(2)R88(2)R
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation