4 Ladbroke Square (management) started in year 1975 as Private Limited Company with registration number 01233445. The 4 Ladbroke Square (management) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in at 4 Ladbroke Square. Postal code: W11 3LX.
The company has 4 directors, namely Russell M., Tim S. and Duncan J. and others. Of them, Miranda R. has been with the company the longest, being appointed on 20 September 1992 and Tim S. has been with the company for the least time - from 20 March 2019. At present 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.
Office Address | 4 Ladbroke Square |
Office Address2 | London |
Town | |
Post code | W11 3LX |
Country of origin | United Kingdom |
Registration Number | 01233445 |
Date of Incorporation | Thu, 13th Nov 1975 |
Industry | Residents property management |
End of financial Year | 30th December |
Company age | 49 years old |
Account next due date | Mon, 30th Sep 2024 (165 days left) |
Account last made up date | Fri, 30th Dec 2022 |
Next confirmation statement due date | Fri, 1st Nov 2024 (2024-11-01) |
Last confirmation statement dated | Wed, 18th Oct 2023 |
The list of persons with significant control that own or have control over the company includes 6 names. As BizStats identified, there is Timothy S. This PSC. Another entity in the persons with significant control register is Russell M. This PSC has significiant influence or control over the company,. Moving on, there is Miranda R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Timothy S.
Notified on | 20 March 2019 |
Nature of control: |
right to appoint and remove directors |
Russell M.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Miranda R.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Duncan J.
Notified on | 12 September 2018 |
Nature of control: |
right to appoint and remove directors |
Susan J.
Notified on | 6 April 2016 |
Ceased on | 5 August 2019 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Ian B.
Notified on | 6 April 2016 |
Ceased on | 12 September 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-30 | 2021-12-30 | 2022-12-30 |
Balance Sheet | |||||
Net Assets Liabilities | 5 | 5 | 5 | 5 | 5 |
Other | |||||
Average Number Employees During Period | 5 | 5 | 5 | 4 | 6 |
Creditors | 1 766 | 1 766 | 1 766 | 1 766 | 1 766 |
Fixed Assets | 1 771 | 1 771 | 1 771 | 1 771 | 1 771 |
Net Current Assets Liabilities | 1 766 | 1 766 | 1 766 | 1 766 | 1 766 |
Total Assets Less Current Liabilities | 5 | 5 | 5 | 5 | 5 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on December 30, 2022 filed on: 26th, September 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy