11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED
LONDON CC6 MANAGEMENT COMPANY LTD

Hellopages » Greater London » Kensington and Chelsea » W8 6SH

Company number 04870941
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address JAMES GORDON, 181 JMW BARNARD MANAGEMENT LIMITED, KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 6SH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Termination of appointment of Oliver George Orlando Arber as a director on 30 September 2015; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED are www.11ladbrokesquaremanagementcompany.co.uk, and www.11-ladbroke-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.11 Ladbroke Square Management Company Limited is a Private Limited Company. The company registration number is 04870941. 11 Ladbroke Square Management Company Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of 11 Ladbroke Square Management Company Limited is James Gordon 181 Jmw Barnard Management Limited Kensington High Street London England W8 6sh. . OGDEN NEWTON, Christopher is a Secretary of the company. BURGESS, Nikki is a Director of the company. CIRILLO, Francesco is a Director of the company. WATSON, Jalila is a Director of the company. Secretary ARBER, Oliver George Orlando has been resigned. Secretary ACCEPTANCE CO LTD has been resigned. Secretary CC COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ARBER, Oliver George Orlando has been resigned. Director COWCHER, Michael John has been resigned. Director MCCLANAHAN, Pauli has been resigned. Director ST JOHN, Oliver Peter has been resigned. Director VAUDIN, Jaqueline Mary Lise has been resigned. Director COLCOY LIMITED has been resigned. Director COLCOY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OGDEN NEWTON, Christopher
Appointed Date: 01 August 2006

Director
BURGESS, Nikki
Appointed Date: 22 February 2012
49 years old

Director
CIRILLO, Francesco
Appointed Date: 02 November 2005
62 years old

Director
WATSON, Jalila
Appointed Date: 22 February 2012
77 years old

Resigned Directors

Secretary
ARBER, Oliver George Orlando
Resigned: 30 August 2007
Appointed Date: 21 August 2003

Secretary
ACCEPTANCE CO LTD
Resigned: 30 August 2007
Appointed Date: 25 April 2005

Secretary
CC COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Director
ARBER, Oliver George Orlando
Resigned: 30 September 2015
Appointed Date: 21 August 2003
49 years old

Director
COWCHER, Michael John
Resigned: 27 April 2015
Appointed Date: 21 August 2003
68 years old

Director
MCCLANAHAN, Pauli
Resigned: 22 February 2012
Appointed Date: 21 August 2003
104 years old

Director
ST JOHN, Oliver Peter
Resigned: 30 August 2007
Appointed Date: 21 August 2003
72 years old

Director
VAUDIN, Jaqueline Mary Lise
Resigned: 08 October 2007
Appointed Date: 03 December 2003
76 years old

Director
COLCOY LIMITED
Resigned: 16 April 2004
Appointed Date: 28 November 2003

Director
COLCOY LIMITED
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mrs Nikki Burgess
Notified on: 19 August 2016
49 years old
Nature of control: Has significant influence or control

Mr Francesco Cirillo
Notified on: 19 August 2016
62 years old
Nature of control: Has significant influence or control

Mrs Jalila Watson
Notified on: 19 August 2016
77 years old
Nature of control: Has significant influence or control

11 LADBROKE SQUARE MANAGEMENT COMPANY LIMITED Events

01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
26 Aug 2016
Termination of appointment of Oliver George Orlando Arber as a director on 30 September 2015
18 Jul 2016
Total exemption small company accounts made up to 30 November 2015
28 Sep 2015
Registered office address changed from 181 Kensington High Street London N8 6SH to C/O James Gordon 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 28 September 2015
23 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6

...
... and 49 more events
12 Sep 2003
Director resigned
12 Sep 2003
Secretary resigned
12 Sep 2003
New director appointed
27 Aug 2003
Company name changed CC6 management company LTD\certificate issued on 27/08/03
19 Aug 2003
Incorporation