8 LADBROKE SQUARE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3LX

Company number 02817502
Status Active
Incorporation Date 13 May 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BASEMENT 8A, LADBROKE SQUARE, LONDON, W11 3LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 8 LADBROKE SQUARE LIMITED are www.8ladbrokesquare.co.uk, and www.8-ladbroke-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. 8 Ladbroke Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02817502. 8 Ladbroke Square Limited has been working since 13 May 1993. The present status of the company is Active. The registered address of 8 Ladbroke Square Limited is Basement 8a Ladbroke Square London W11 3lx. The company`s financial liabilities are £4.18k. It is £-0.38k against last year. The cash in hand is £4.68k. It is £-0.88k against last year. And the total assets are £4.68k, which is £-0.88k against last year. ABRAHAM, Alexis Oliver is a Director of the company. CROXFORD, Richard Howard Cardinall is a Director of the company. LEVENE, Simon David is a Director of the company. Secretary BRAND, Robert Simon has been resigned. Secretary MOORHOUSE, Shelagh Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABRAHAM, Eric Antony has been resigned. Director BEAUMONT, Nicholas has been resigned. Director MOORHOUSE, Shelagh Mary has been resigned. Director MUNKENBECK, Paula has been resigned. Director RAWDING, Nigel Kenneth has been resigned. Director WALSH, Geoffrey Brian Whittington has been resigned. Director WEAVER, Dominic Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


8 ladbroke square Key Finiance

LIABILITIES £4.18k
-9%
CASH £4.68k
-16%
TOTAL ASSETS £4.68k
-16%
All Financial Figures

Current Directors

Director
ABRAHAM, Alexis Oliver
Appointed Date: 15 October 2008
44 years old

Director
CROXFORD, Richard Howard Cardinall
Appointed Date: 13 May 1993
86 years old

Director
LEVENE, Simon David
Appointed Date: 03 February 2005
54 years old

Resigned Directors

Secretary
BRAND, Robert Simon
Resigned: 06 September 1994
Appointed Date: 13 May 1993

Secretary
MOORHOUSE, Shelagh Mary
Resigned: 08 May 2012
Appointed Date: 06 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993

Director
ABRAHAM, Eric Antony
Resigned: 15 October 2008
Appointed Date: 25 April 2001
71 years old

Director
BEAUMONT, Nicholas
Resigned: 03 February 2005
Appointed Date: 26 March 2003
74 years old

Director
MOORHOUSE, Shelagh Mary
Resigned: 21 May 2013
Appointed Date: 08 May 2012
93 years old

Director
MUNKENBECK, Paula
Resigned: 27 March 1996
Appointed Date: 13 May 1993
63 years old

Director
RAWDING, Nigel Kenneth
Resigned: 27 March 1998
Appointed Date: 23 August 1994
66 years old

Director
WALSH, Geoffrey Brian Whittington
Resigned: 07 January 2003
Appointed Date: 23 August 1994
93 years old

Director
WEAVER, Dominic Paul
Resigned: 24 June 1994
Appointed Date: 13 May 1993
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993

8 LADBROKE SQUARE LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 13 May 2016 no member list
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 13 May 2015 no member list
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
14 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Secretary resigned;new secretary appointed

14 Jul 1993
New director appointed

13 May 1993
Incorporation