ONE LADBROKE SQUARE LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 02246754
Status Active
Incorporation Date 21 April 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and 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 31 March 2016 no member list; Termination of appointment of Honor Kaufmann as a director on 4 January 2016. The most likely internet sites of ONE LADBROKE SQUARE LIMITED are www.oneladbrokesquare.co.uk, and www.one-ladbroke-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. One Ladbroke Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02246754. One Ladbroke Square Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of One Ladbroke Square Limited is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. . THOMAS, Miles Oladipupo Adekoyejo is a Secretary of the company. CASATI, Marcella is a Director of the company. HARRISON, Guy Richard is a Director of the company. THOMAS, Miles Oladipupo Adekoyejo is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary FORSYTH, Jennifer Mary has been resigned. Secretary FORSYTH, Patrick, Dr has been resigned. Secretary KAUFMANN, Honor has been resigned. Director DUDLEY, Michael Russell has been resigned. Director FORSYTH, Jennifer Mary has been resigned. Director GEDDES, David Ford has been resigned. Director GRANT, David Warren has been resigned. Director JORDAN, Michael Guy has been resigned. Director KANG, Josef has been resigned. Director KAUFMANN, Honor has been resigned. Director MERCHANT, Amir has been resigned. Director MURRAY, Maya has been resigned. Director STOCKDALE, Peter James has been resigned. Director WALLIS, Eric Basil has been resigned. Director WATKINS, Joanna Margaret has been resigned. Director WATKINS, Victor Owen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMAS, Miles Oladipupo Adekoyejo
Appointed Date: 01 March 2006

Director
CASATI, Marcella
Appointed Date: 25 February 2005
52 years old

Director
HARRISON, Guy Richard
Appointed Date: 09 June 2010
58 years old

Director
THOMAS, Miles Oladipupo Adekoyejo
Appointed Date: 25 February 2005
52 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 12 June 1991

Secretary
FORSYTH, Jennifer Mary
Resigned: 17 June 2004
Appointed Date: 12 June 1991

Secretary
FORSYTH, Patrick, Dr
Resigned: 28 February 2006
Appointed Date: 25 February 2005

Secretary
KAUFMANN, Honor
Resigned: 25 February 2005
Appointed Date: 17 June 2004

Director
DUDLEY, Michael Russell
Resigned: 20 October 1995
Appointed Date: 26 October 1994
85 years old

Director
FORSYTH, Jennifer Mary
Resigned: 29 November 2005
Appointed Date: 12 June 1991
100 years old

Director
GEDDES, David Ford
Resigned: 23 December 1993
Appointed Date: 12 June 1991
66 years old

Director
GRANT, David Warren
Resigned: 17 June 1994
80 years old

Director
JORDAN, Michael Guy
Resigned: 12 June 1991
70 years old

Director
KANG, Josef
Resigned: 28 October 2002
Appointed Date: 05 October 1995
55 years old

Director
KAUFMANN, Honor
Resigned: 04 January 2016
Appointed Date: 16 February 1994
100 years old

Director
MERCHANT, Amir
Resigned: 30 November 2003
Appointed Date: 22 October 1996
61 years old

Director
MURRAY, Maya
Resigned: 20 March 2000
Appointed Date: 19 November 1997

Director
STOCKDALE, Peter James
Resigned: 12 June 1991
75 years old

Director
WALLIS, Eric Basil
Resigned: 07 November 1991
Appointed Date: 12 June 1991
90 years old

Director
WATKINS, Joanna Margaret
Resigned: 28 March 1995
Appointed Date: 12 June 1991
56 years old

Director
WATKINS, Victor Owen
Resigned: 26 October 1994
Appointed Date: 12 June 1991
53 years old

ONE LADBROKE SQUARE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 31 March 2016 no member list
29 Apr 2016
Termination of appointment of Honor Kaufmann as a director on 4 January 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 92 more events
23 May 1988
Company name changed spotacre property management lim ited\certificate issued on 24/05/88
19 May 1988
Secretary resigned;new secretary appointed

19 May 1988
Director resigned;new director appointed

19 May 1988
Registered office changed on 19/05/88 from: 2 baches st london N1 6UB

21 Apr 1988
Incorporation