Background WavePink WaveYellow Wave

192 LADBROKE GROVE LIMITED (04406600)

192 LADBROKE GROVE LIMITED (04406600) is an active UK company. incorporated on 28 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 192 LADBROKE GROVE LIMITED has been registered for 23 years. Current directors include FU, Yenyun, FUMAGALLI, Paola, MCCAULEY COUTTS, Janet and 2 others.

Company Number
04406600
Status
active
Type
ltd
Incorporated
28 March 2002
Age
23 years
Address
Unit 12 18 All Saints Road, London, W11 1HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FU, Yenyun, FUMAGALLI, Paola, MCCAULEY COUTTS, Janet, ORLANDO, Roberto, PATHAK, Francesca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

192 LADBROKE GROVE LIMITED

192 LADBROKE GROVE LIMITED is an active company incorporated on 28 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 192 LADBROKE GROVE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04406600

LTD Company

Age

23 Years

Incorporated 28 March 2002

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 5 December 2025 (3 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

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 12 18 All Saints Road London, W11 1HH,

Previous Addresses

Basement Flat 1 192 Ladbroke Grove Ltd London W10 5LZ
From: 28 March 2002To: 13 September 2023
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 11
Director Joined
May 11
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 18
New Owner
Sept 18
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

KLEIN, Martin

Active
18 All Saints Road, LondonW11 1HH
Secretary
Appointed 19 Jun 2023

FU, Yenyun

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1982
Director
Appointed 28 Feb 2017

FUMAGALLI, Paola

Active
18 All Saints Road, LondonW11 1HH
Born January 1977
Director
Appointed 22 Mar 2010

MCCAULEY COUTTS, Janet

Active
Flat 1 4 Talbot Road, BayswaterW2 5LH
Born December 1951
Director
Appointed 28 Mar 2002

ORLANDO, Roberto

Active
192 Ladbroke Grove, LondonW10 5LA
Born April 1969
Director
Appointed 05 Apr 2008

PATHAK, Francesca

Active
192 Ladbroke Grove, LondonW10 5LZ
Born November 1987
Director
Appointed 05 Oct 2022

DIMBLEBY, Katharine Rose

Resigned
Flat 5, LondonW10 5LZ
Secretary
Appointed 21 Feb 2005
Resigned 01 Jul 2006

FUMAGALLI, Paola

Resigned
Basement Flat 1, LondonW10 5LZ
Secretary
Appointed 22 Mar 2010
Resigned 19 Jun 2023

OBREGON, Alejandra

Resigned
Flat6, LondonW10 5LZ
Secretary
Appointed 14 Mar 2007
Resigned 11 Jan 2008

USHER, Juliet

Resigned
Flat 6, LondonW10 5LZ
Secretary
Appointed 28 Mar 2002
Resigned 01 Jun 2004

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 28 Mar 2002
Resigned 28 Mar 2002

WILLS, James Christopher David

Resigned
Basement, LondonW10 5LZ
Secretary
Appointed 12 Jan 2008
Resigned 22 Mar 2010

WILLS, James Christopher David

Resigned
Basement, LondonW10 5LZ
Secretary
Appointed 01 Sept 2004
Resigned 21 Feb 2005

BOVA, Elva

Resigned
192 Ladbroke Grove, LondonW10 5LZ
Born April 1981
Director
Appointed 05 Apr 2008
Resigned 28 Feb 2017

BUCHA, Nimra

Resigned
12 Peak Hill Avenue, SydenhamSE26 4LG
Born November 1971
Director
Appointed 28 Mar 2002
Resigned 01 Oct 2006

CAREY, Colette

Resigned
Flat 5 192 Ladbroke Grove, LondonW10 5LZ
Born August 1969
Director
Appointed 28 Mar 2002
Resigned 24 Jan 2003

DIMBLEBY, Daniel Richard

Resigned
192 Ladbroke Grove, LondonW10 5LZ
Born January 1974
Director
Appointed 06 May 2009
Resigned 22 Mar 2010

KURIKKA, Marja Liisa

Resigned
Flat 2 192 Ladbroke Grove, LondonW10 5LZ
Born September 1965
Director
Appointed 28 Mar 2002
Resigned 11 Dec 2006

MAVROUDI CHOCHOLI, Dafni

Resigned
Basement Flat 1, LondonW10 5LZ
Born February 1982
Director
Appointed 22 Mar 2010
Resigned 05 Oct 2022

PROTOPAPA, Isabel

Resigned
18 All Saints Road, LondonW11 1HH
Born June 1966
Director
Appointed 08 Apr 2011
Resigned 29 Feb 2024

TRIONFETTI, Gianfranco

Resigned
42 Glencoe Road, WeybridgeKT13 8JY
Born August 1960
Director
Appointed 01 Oct 2006
Resigned 08 Apr 2011

USHER, Juliet

Resigned
Flat 6, LondonW10 5LZ
Born May 1963
Director
Appointed 28 Mar 2002
Resigned 24 Nov 2004

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 28 Mar 2002
Resigned 28 Mar 2002

WILLS, James Christopher David

Resigned
Basement, LondonW10 5LZ
Born October 1974
Director
Appointed 28 Mar 2002
Resigned 22 Mar 2010

Persons with significant control

2

0 Active
2 Ceased

Miss Yenyun Fu

Ceased
Cranwood Street, LondonEC1V 9EE
Born October 1982

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 05 Apr 2024

Miss Yenyun Fu

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Change Person Director Company With Change Date
10 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
4 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Director Company With Name
8 May 2010
TM01Termination of Director
Termination Secretary Company With Name
8 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Resolution
26 January 2003
RESOLUTIONSResolutions
Legacy
31 December 2002
88(2)R88(2)R
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288aAppointment of Director or Secretary
Incorporation Company
28 March 2002
NEWINCIncorporation