Fourteen Ladbroke Square Limited LONDON


Founded in 1997, Fourteen Ladbroke Square, classified under reg no. 03347440 is an active company. Currently registered at C/o Jmw Barnard Management Ltd. W8 6AH, London the company has been in the business for 27 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 4 directors, namely Nicholas H., Oliver P. and Natalia R. and others. Of them, Nicholas H., Oliver P., Natalia R., Julia T. have been with the company the longest, being appointed on 28 January 2022. 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.

Fourteen Ladbroke Square Limited Address / Contact

Office Address C/o Jmw Barnard Management Ltd.
Office Address2 17 Abingdon Road
Town London
Post code W8 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347440
Date of Incorporation Tue, 8th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Nicholas H.

Position: Director

Appointed: 28 January 2022

Oliver P.

Position: Director

Appointed: 28 January 2022

Natalia R.

Position: Director

Appointed: 28 January 2022

Julia T.

Position: Director

Appointed: 28 January 2022

Jmw Barnard Management Limited

Position: Corporate Secretary

Appointed: 15 February 2008

Mitridate Sa

Position: Corporate Director

Appointed: 11 May 1999

Aude G.

Position: Director

Appointed: 10 December 2010

Resigned: 28 January 2022

Alexander H.

Position: Director

Appointed: 01 May 2008

Resigned: 13 April 2010

Giovanni L.

Position: Director

Appointed: 01 October 2005

Resigned: 11 October 2010

Eleanor C.

Position: Director

Appointed: 23 July 2005

Resigned: 20 March 2008

Eleanor C.

Position: Secretary

Appointed: 23 July 2005

Resigned: 20 March 2008

Andrew G.

Position: Director

Appointed: 17 April 2001

Resigned: 28 July 2008

Gillian G.

Position: Director

Appointed: 08 April 1997

Resigned: 09 May 2003

Owen S.

Position: Director

Appointed: 08 April 1997

Resigned: 28 July 2008

Fitzsimons Holdings Limited

Position: Corporate Director

Appointed: 08 April 1997

Resigned: 05 May 1999

Richard B.

Position: Director

Appointed: 08 April 1997

Resigned: 17 April 2001

Timothy P.

Position: Secretary

Appointed: 08 April 1997

Resigned: 23 July 2005

Timothy P.

Position: Director

Appointed: 08 April 1997

Resigned: 23 July 2005

Jane G.

Position: Director

Appointed: 08 April 1997

Resigned: 01 June 2006

Michael G.

Position: Director

Appointed: 08 April 1997

Resigned: 09 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand17 98116 66713 50415 03521 493110 68435 851
Current Assets22 06722 52220 89127 11330 812162 06952 450
Debtors4 0865 8557 38712 0789 31951 38516 599
Other Debtors4 0865 8557 38712 0789 31951 38516 599
Other
Creditors22 06722 52220 89127 11330 812162 06952 450
Other Creditors21 09321 69520 07526 03928 271160 30651 570
Trade Creditors Trade Payables9748278161 0742 5411 763880

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (6 pages)

Company search