Company Name64 Ladbroke Grove Limited
Company StatusActive
Company Number02362157
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jeremy Grossman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleLiterary Agent
Correspondence Address64 Ladbroke Grove
London
W11 2PB
Director NameMs Vivienne Christine Jeanette Jez
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address64 Ladbroke Grove
London
W11 2PB
Secretary NameMs Vivienne Christine Jeanette Jez
NationalityBritish
StatusCurrent
Appointed16 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address64 Ladbroke Grove
London
W11 2PB
Director NameMrs Dorit Sapper
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGerman
StatusCurrent
Appointed08 March 2017(27 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Ladbroke Grove
London
W11 2PB
Director NameDr Simon Pitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address34 Bath Road
Maidenhead
Berkshire
SL6 4JT
Director NameMrs Jane Schumacher
Date of BirthDecember 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 29 November 2008)
RoleCompany Director
Correspondence AddressHerzoy Georg Weg 2
3590 Wildungen
Germany
Director NamePrinz Ulrich Zu Wied
Date of BirthJune 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2008)
RoleRetired
Correspondence AddressErlach 8183
Rottach-E
Germany
Director NameMs Jane Louise Joseph
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration25 years, 6 months (resigned 12 September 2017)
RolePublisher
Correspondence Address64 Ladbroke Grove
London
W11 2PB
Director NameMr Ezekiel Joseph
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(5 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 12 September 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address64 Ladbroke Grove
London
W11 2PB
Director NameMr Luis Enrique Rodriguez Cuellar
Date of BirthJune 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2010)
RoleManagement Consultant
Correspondence AddressFlat 5 64 Ladbroke Grove
London
W11 2PB
Director NameMs Geraldine Cruttwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2016)
RoleActress
Correspondence Address8 Ranelagh Avenue
Barnes
London
Sw13 Oby
Director NameFirecrest Holdings Imited (Corporation)
StatusResigned
Appointed01 November 2011(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2016)
Correspondence AddressC/O Jersey Trust Limited 9 Castle Street
St Helier
Jersey
JE4 2QP

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20David Jeremy Grossman
16.67%
Ordinary
1 at £20Elena Kolchina
16.67%
Ordinary
1 at £20Ezekiel Joseph & Jane Louise Joseph
16.67%
Ordinary
1 at £20Jane Louise Joseph
16.67%
Ordinary
1 at £20Richard Sapper
16.67%
Ordinary
1 at £20Vivienne Christine Jeanette Jez
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

19 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
18 September 2017Termination of appointment of Ezekiel Joseph as a director on 12 September 2017 (1 page)
18 September 2017Termination of appointment of Jane Louise Joseph as a director on 12 September 2017 (1 page)
18 September 2017Termination of appointment of Jane Louise Joseph as a director on 12 September 2017 (1 page)
18 September 2017Termination of appointment of Ezekiel Joseph as a director on 12 September 2017 (1 page)
26 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
9 March 2017Appointment of Mrs Dorit Sapper as a director on 8 March 2017 (2 pages)
9 March 2017Appointment of Mrs Dorit Sapper as a director on 8 March 2017 (2 pages)
7 October 2016Termination of appointment of Firecrest Holdings Imited as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Firecrest Holdings Imited as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Geraldine Cruttwell as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Geraldine Cruttwell as a director on 5 October 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120
(10 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 120
(10 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
(10 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
(10 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120
(10 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 120
(10 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
4 March 2013Director's details changed for Ms Geraldine Cruttwell on 1 May 2012 (2 pages)
4 March 2013Director's details changed for Ms Geraldine Cruttwell on 1 May 2012 (2 pages)
4 March 2013Director's details changed for Ms Geraldine Cruttwell on 1 May 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
16 December 2011Appointment of Firecrest Holdings Imited as a director (2 pages)
16 December 2011Appointment of Firecrest Holdings Imited as a director (2 pages)
14 December 2011Termination of appointment of Luis Cuellar as a director (1 page)
14 December 2011Termination of appointment of Luis Cuellar as a director (1 page)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Director appointed ms geraldine cruttwell (1 page)
15 July 2009Director appointed ms geraldine cruttwell (1 page)
18 June 2009Return made up to 16/03/09; full list of members (6 pages)
18 June 2009Return made up to 16/03/09; full list of members (6 pages)
17 June 2009Appointment terminated director ulrich zu wied (1 page)
17 June 2009Appointment terminated director ulrich zu wied (1 page)
20 May 2009Appointment terminated director jane schumacher (1 page)
20 May 2009Appointment terminated director jane schumacher (1 page)
4 September 2008Return made up to 16/03/08; full list of members (7 pages)
4 September 2008Return made up to 16/03/08; full list of members (7 pages)
19 August 2008Director appointed mr luis enrique rodriguez cuellar (1 page)
19 August 2008Director appointed mr luis enrique rodriguez cuellar (1 page)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 16/03/07; full list of members (11 pages)
4 May 2007Return made up to 16/03/07; full list of members (11 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 16/03/06; full list of members (11 pages)
21 April 2006Return made up to 16/03/06; full list of members (11 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (11 pages)
4 April 2005Return made up to 16/03/05; full list of members (11 pages)
12 July 2004Return made up to 16/03/04; full list of members (11 pages)
12 July 2004Return made up to 16/03/04; full list of members (11 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 16/03/02; full list of members (10 pages)
18 June 2002Return made up to 16/03/02; full list of members (10 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 16/03/01; full list of members (10 pages)
11 May 2001Return made up to 16/03/01; full list of members (10 pages)
17 November 2000Full accounts made up to 31 March 2000 (6 pages)
17 November 2000Full accounts made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 16/03/00; full list of members (10 pages)
8 May 2000Return made up to 16/03/00; full list of members (10 pages)
18 August 1999Full accounts made up to 31 March 1999 (5 pages)
18 August 1999Full accounts made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 16/03/99; full list of members (8 pages)
21 July 1999Return made up to 16/03/99; full list of members (8 pages)
21 July 1998Full accounts made up to 31 March 1998 (5 pages)
21 July 1998Full accounts made up to 31 March 1998 (5 pages)
1 May 1998Return made up to 16/03/98; full list of members (8 pages)
1 May 1998Return made up to 16/03/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 April 1997Registered office changed on 06/04/97 from: c/o barley chambers 44 royal crescent holland park avenue,london W11 4SN (1 page)
6 April 1997Registered office changed on 06/04/97 from: c/o barley chambers 44 royal crescent holland park avenue,london W11 4SN (1 page)
14 March 1997Return made up to 16/03/97; full list of members (8 pages)
14 March 1997Return made up to 16/03/97; full list of members (8 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 March 1996Return made up to 16/03/96; no change of members (6 pages)
13 March 1996Return made up to 16/03/96; no change of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Return made up to 16/03/95; no change of members (6 pages)
26 September 1995Return made up to 16/03/95; no change of members (6 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1991Company name changed\certificate issued on 25/03/91 (3 pages)
25 March 1991Company name changed\certificate issued on 25/03/91 (3 pages)
16 March 1989Incorporation (13 pages)
16 March 1989Incorporation (13 pages)