You are here: bizstats.co.uk > a-z index > 2 list > 20 list

208 Ladbroke Grove Management Company Limited LONDON


Founded in 1987, 208 Ladbroke Grove Management Company, classified under reg no. 02185493 is an active company. Currently registered at 483 Green Lanes N13 4BS, London the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Jak N., Nicolas D. and Andrew Y.. In addition one secretary - Abdul O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

208 Ladbroke Grove Management Company Limited Address / Contact

Office Address 483 Green Lanes
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185493
Date of Incorporation Thu, 29th Oct 1987
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Jak N.

Position: Director

Appointed: 05 October 2022

Abdul O.

Position: Secretary

Appointed: 29 March 2020

Nicolas D.

Position: Director

Appointed: 06 April 2001

Andrew Y.

Position: Director

Appointed: 28 April 1995

Jak N.

Position: Director

Appointed: 14 July 2008

Resigned: 03 March 2017

Lisa H.

Position: Director

Appointed: 03 May 2007

Resigned: 28 February 2013

Katharine D.

Position: Director

Appointed: 02 May 2007

Resigned: 24 June 2015

Lawrence W.

Position: Director

Appointed: 17 March 2006

Resigned: 13 July 2008

Hin C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 29 March 2020

Gillian P.

Position: Director

Appointed: 11 November 2002

Resigned: 01 March 2007

Mark M.

Position: Director

Appointed: 10 September 2001

Resigned: 01 January 2007

Madeleine A.

Position: Director

Appointed: 10 November 1999

Resigned: 17 February 2006

Joanna G.

Position: Director

Appointed: 10 November 1999

Resigned: 10 September 2001

Julia W.

Position: Director

Appointed: 06 October 1997

Resigned: 18 March 2016

Sally B.

Position: Director

Appointed: 06 October 1997

Resigned: 31 October 2002

Kevin V.

Position: Director

Appointed: 06 October 1997

Resigned: 06 April 2001

Sally B.

Position: Secretary

Appointed: 28 April 1995

Resigned: 31 October 2002

Rebecca C.

Position: Secretary

Appointed: 02 November 1992

Resigned: 28 April 1995

Richard W.

Position: Director

Appointed: 02 November 1992

Resigned: 06 October 1997

Rebecca C.

Position: Director

Appointed: 02 November 1992

Resigned: 28 April 1995

Sally B.

Position: Director

Appointed: 31 March 1991

Resigned: 28 April 1995

Henry H.

Position: Director

Appointed: 31 March 1991

Resigned: 10 November 1999

Jean-Lewis M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 02 November 1992

Iola L.

Position: Director

Appointed: 31 March 1991

Resigned: 06 October 1997

Victoria M.

Position: Director

Appointed: 31 March 1991

Resigned: 06 October 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Nicolas P. This PSC. Another one in the persons with significant control register is Andrew Y. This PSC .

Nicolas P.

Notified on 6 April 2017
Ceased on 6 April 2018
Nature of control: right to appoint and remove directors

Andrew Y.

Notified on 6 April 2017
Ceased on 6 April 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 9725 3616 83412 87516 90720 82823 746
Current Assets4 9725 3619 06412 87521 05822 35826 451
Debtors  2 230 4 1511 5302 705
Net Assets Liabilities2 4923 6187 21612 06117 77121 78625 253
Other Debtors  2 230 4 1511 5302 705
Other
Accrued Liabilities Deferred Income 6765703754504501 060
Average Number Employees During Period   3334
Creditors2 4801 7431 8488143 2875721 198
Net Current Assets Liabilities2 4923 6187 21612 06117 77121 78625 253
Other Creditors2 4801 0671 2784392 837122138
Total Assets Less Current Liabilities2 4923 6187 21612 06117 77121 78625 253

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (9 pages)

Company search